32 CLARENDON SQUARE (LEAMINGTON SPA) COMPANY LIMITED
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV32 5QY

Company number 01481712
Status Active
Incorporation Date 27 February 1980
Company Type Private Limited Company
Address 32 CLARENDON SQUARE, LEAMINGTON SPA, WARWICKSHIRE, CV32 5QY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of 32 CLARENDON SQUARE (LEAMINGTON SPA) COMPANY LIMITED are www.32clarendonsquareleamingtonspacompany.co.uk, and www.32-clarendon-square-leamington-spa-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and seven months. The distance to to Warwick Parkway Rail Station is 3.1 miles; to Tile Hill Rail Station is 7.4 miles; to Coventry Rail Station is 7.4 miles; to Berkswell Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.32 Clarendon Square Leamington Spa Company Limited is a Private Limited Company. The company registration number is 01481712. 32 Clarendon Square Leamington Spa Company Limited has been working since 27 February 1980. The present status of the company is Active. The registered address of 32 Clarendon Square Leamington Spa Company Limited is 32 Clarendon Square Leamington Spa Warwickshire Cv32 5qy. . HANKS, Peter Frederick is a Secretary of the company. AQUILINA, Alexander Leonard, Dr is a Director of the company. HANKS, Peter Frederick is a Director of the company. MILLER, William Jonathon, Rev is a Director of the company. SCOTT, Annabel is a Director of the company. Secretary BORDER, John has been resigned. Secretary HANKS, Peter Frederick has been resigned. Secretary LEWIS, Clare Francesca Belinda has been resigned. Secretary LEWIS, Clare Francesca Belinda has been resigned. Secretary SUTTON, Charles Ashley has been resigned. Secretary TROUBRIDGE, Nigel James has been resigned. Director BEASLEY, Oliver Paul has been resigned. Director BORDER, John has been resigned. Director CHALLEN, Nicholas has been resigned. Director DHILLON, Raina has been resigned. Director LEWIS, Clare Francesca Belinda has been resigned. Director LEWIS, Evelyn Joyce has been resigned. Director O'GRADY, Lesley has been resigned. Director PARTRIDGE, Lisa Ann has been resigned. Director PETRUJ, Robert has been resigned. Director SLOAN, Abigail has been resigned. Director SMITH, Jonathan has been resigned. Director SUTTON, Charles Ashley has been resigned. Director THACKRAY, Frances has been resigned. Director TROUBRIDGE, Nigel James has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HANKS, Peter Frederick
Appointed Date: 08 March 2004

Director
AQUILINA, Alexander Leonard, Dr
Appointed Date: 17 April 2015
37 years old

Director

Director
MILLER, William Jonathon, Rev
Appointed Date: 06 January 1995
58 years old

Director
SCOTT, Annabel
Appointed Date: 20 February 2014
68 years old

Resigned Directors

Secretary
BORDER, John
Resigned: 01 May 1992

Secretary
HANKS, Peter Frederick
Resigned: 27 May 2002
Appointed Date: 29 September 2001

Secretary
LEWIS, Clare Francesca Belinda
Resigned: 08 March 2004
Appointed Date: 27 May 2002

Secretary
LEWIS, Clare Francesca Belinda
Resigned: 29 September 2001
Appointed Date: 18 March 1999

Secretary
SUTTON, Charles Ashley
Resigned: 20 August 2009
Appointed Date: 27 September 2004

Secretary
TROUBRIDGE, Nigel James
Resigned: 18 March 1999
Appointed Date: 05 May 1992

Director
BEASLEY, Oliver Paul
Resigned: 24 September 1992
67 years old

Director
BORDER, John
Resigned: 01 May 1992
60 years old

Director
CHALLEN, Nicholas
Resigned: 21 August 2009
Appointed Date: 28 February 2007
64 years old

Director
DHILLON, Raina
Resigned: 17 April 2015
Appointed Date: 15 August 2011
56 years old

Director
LEWIS, Clare Francesca Belinda
Resigned: 27 September 2004
Appointed Date: 12 April 1995
59 years old

Director
LEWIS, Evelyn Joyce
Resigned: 20 August 2002
76 years old

Director
O'GRADY, Lesley
Resigned: 06 January 1995
Appointed Date: 25 September 1992
75 years old

Director
PARTRIDGE, Lisa Ann
Resigned: 27 February 2007
Appointed Date: 26 August 2005
56 years old

Director
PETRUJ, Robert
Resigned: 10 September 2005
Appointed Date: 01 March 2002
81 years old

Director
SLOAN, Abigail
Resigned: 31 August 2013
Appointed Date: 27 November 2009
45 years old

Director
SMITH, Jonathan
Resigned: 13 March 2015
Appointed Date: 01 September 2009
51 years old

Director
SUTTON, Charles Ashley
Resigned: 01 December 2009
Appointed Date: 27 September 2004
46 years old

Director
THACKRAY, Frances
Resigned: 27 May 2002
Appointed Date: 18 March 1999
66 years old

Director
TROUBRIDGE, Nigel James
Resigned: 18 March 1999
Appointed Date: 05 May 1992
69 years old

32 CLARENDON SQUARE (LEAMINGTON SPA) COMPANY LIMITED Events

28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
19 Aug 2016
Confirmation statement made on 11 August 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Sep 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 5

07 Jul 2015
Termination of appointment of Raina Dhillon as a director on 17 April 2015
...
... and 104 more events
07 Jul 1989
Director resigned;new director appointed

07 Jul 1989
Director resigned;new director appointed

06 Jul 1989
Restoration by order of the court

10 Mar 1988
Dissolution

09 Oct 1987
First gazette