LEADEC LIMITED
WARWICK VOITH INDUSTRIAL SERVICES LIMITED PREMIER MANUFACTURING SUPPORT SERVICES (UK) LIMITED DURR ECOSERVICE LIMITED FORAY 1058 LIMITED

Hellopages » Warwickshire » Warwick » CV34 6LG

Company number 03441005
Status Active
Incorporation Date 29 September 1997
Company Type Private Limited Company
Address 8 TOURNAMENT COURT, EDGEHILL DRIVE, TOURNAMENT FIELDS, WARWICK, WARWICKSHIRE, CV34 6LG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-17 ; Resolutions RES13 ‐ The provisions of the company's memorandum of association, which by virtue of section 28 of the companies act 2006 are to be treated as provisions of the companies act 2006 are to be treated as provisions of the companies act 2006 are to be treated as provisions of the company's articles of association, be deleted in their entirety. 16/12/2016 RES01 ‐ Resolution of adoption of Articles of Association ; Termination of appointment of Phillip John Spencer as a director on 3 January 2017. The most likely internet sites of LEADEC LIMITED are www.leadec.co.uk, and www.leadec.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Warwick Rail Station is 1.8 miles; to Tile Hill Rail Station is 8.9 miles; to Berkswell Rail Station is 9.1 miles; to Coventry Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leadec Limited is a Private Limited Company. The company registration number is 03441005. Leadec Limited has been working since 29 September 1997. The present status of the company is Active. The registered address of Leadec Limited is 8 Tournament Court Edgehill Drive Tournament Fields Warwick Warwickshire Cv34 6lg. . GRIFFITHS, Paul Steven is a Secretary of the company. KEHOE, Gerard Michael is a Director of the company. KITCHINGMAN, Maralyn is a Director of the company. LUJAN, Paulina is a Director of the company. MCCLENNON, Philip Richard is a Director of the company. Secretary FULTON, Roy Ronald has been resigned. Nominee Secretary HYLAND, Matthew William Edward has been resigned. Secretary SMERDON, Peter has been resigned. Director BARLOW, John Thomas has been resigned. Director CHEEK, Lindsay Alan has been resigned. Director CLANCY, Francis Patrick Paul has been resigned. Director CLANCY, Francis Patrick Paul has been resigned. Director COLLIER, Ian Lewis has been resigned. Nominee Director FISHER, Jacqueline has been resigned. Director GERST, Heinz has been resigned. Director HERRMAN, Marcus has been resigned. Nominee Director HYLAND, Matthew William Edward has been resigned. Director KEHOE, Gerard Michael has been resigned. Director NICHOLSON, Paul Andrew has been resigned. Director NIEMAN, Harry Joseph has been resigned. Director QUINN, George Gregory has been resigned. Director SPENCER, Phillip John has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
GRIFFITHS, Paul Steven
Appointed Date: 18 September 2001

Director
KEHOE, Gerard Michael
Appointed Date: 15 May 2015
75 years old

Director
KITCHINGMAN, Maralyn
Appointed Date: 01 May 2013
57 years old

Director
LUJAN, Paulina
Appointed Date: 23 July 2015
56 years old

Director
MCCLENNON, Philip Richard
Appointed Date: 01 October 2016
54 years old

Resigned Directors

Secretary
FULTON, Roy Ronald
Resigned: 15 August 2001
Appointed Date: 01 October 2000

Nominee Secretary
HYLAND, Matthew William Edward
Resigned: 03 April 1998
Appointed Date: 29 September 1997

Secretary
SMERDON, Peter
Resigned: 01 October 2000
Appointed Date: 03 April 1998

Director
BARLOW, John Thomas
Resigned: 01 October 2000
Appointed Date: 03 April 1998
77 years old

Director
CHEEK, Lindsay Alan
Resigned: 23 July 2015
Appointed Date: 13 November 2006
76 years old

Director
CLANCY, Francis Patrick Paul
Resigned: 29 April 2005
Appointed Date: 01 August 2001
68 years old

Director
CLANCY, Francis Patrick Paul
Resigned: 30 March 2001
Appointed Date: 03 April 1998
68 years old

Director
COLLIER, Ian Lewis
Resigned: 22 June 2012
Appointed Date: 28 April 2005
68 years old

Nominee Director
FISHER, Jacqueline
Resigned: 03 April 1998
Appointed Date: 29 September 1997
73 years old

Director
GERST, Heinz
Resigned: 01 August 2001
Appointed Date: 01 October 2000
83 years old

Director
HERRMAN, Marcus
Resigned: 01 October 2011
Appointed Date: 07 May 2009
55 years old

Nominee Director
HYLAND, Matthew William Edward
Resigned: 03 April 1998
Appointed Date: 29 September 1997
56 years old

Director
KEHOE, Gerard Michael
Resigned: 29 April 2009
Appointed Date: 09 October 1998
75 years old

Director
NICHOLSON, Paul Andrew
Resigned: 15 May 2015
Appointed Date: 01 October 2011
61 years old

Director
NIEMAN, Harry Joseph
Resigned: 13 November 2006
Appointed Date: 03 September 2001
73 years old

Director
QUINN, George Gregory
Resigned: 29 February 2016
Appointed Date: 01 October 1999
79 years old

Director
SPENCER, Phillip John
Resigned: 03 January 2017
Appointed Date: 03 September 2007
73 years old

LEADEC LIMITED Events

23 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-17

13 Jan 2017
Resolutions
  • RES13 ‐ The provisions of the company's memorandum of association, which by virtue of section 28 of the companies act 2006 are to be treated as provisions of the companies act 2006 are to be treated as provisions of the companies act 2006 are to be treated as provisions of the company's articles of association, be deleted in their entirety. 16/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

11 Jan 2017
Termination of appointment of Phillip John Spencer as a director on 3 January 2017
20 Dec 2016
Registration of charge 034410050001, created on 20 December 2016
13 Oct 2016
Confirmation statement made on 29 September 2016 with updates
...
... and 94 more events
17 Apr 1998
New director appointed
17 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Apr 1998
Secretary resigned;director resigned
17 Apr 1998
Director resigned
29 Sep 1997
Incorporation

LEADEC LIMITED Charges

20 December 2016
Charge code 0344 1005 0001
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Unicredit Bank Ag, London Branch
Description: N/A…