LEAF MARQUE LIMITED
KENILWORTH

Hellopages » Warwickshire » Warwick » CV8 2LG

Company number 04454468
Status Active
Incorporation Date 5 June 2002
Company Type Private Limited Company
Address NATIONAL AGRICULTURAL CENTRE, STONELEIGH PARK, KENILWORTH, WARWICKSHIRE, CV8 2LG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 1 ; Appointment of Mr Quentin Nicholas Clark as a director on 23 May 2016. The most likely internet sites of LEAF MARQUE LIMITED are www.leafmarque.co.uk, and www.leaf-marque.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Leaf Marque Limited is a Private Limited Company. The company registration number is 04454468. Leaf Marque Limited has been working since 05 June 2002. The present status of the company is Active. The registered address of Leaf Marque Limited is National Agricultural Centre Stoneleigh Park Kenilworth Warwickshire Cv8 2lg. . JOHNSON, James Frank is a Secretary of the company. BEER, Stuart John is a Director of the company. BURGESS, Andrew Stanley is a Director of the company. CLARK, Quentin Nicholas is a Director of the company. DRUMMOND, Caroline Jane is a Director of the company. GARBUTT, Nigel Ian is a Director of the company. HOBSON, Robin Quentin Greig is a Director of the company. JONES, Stephen Philip Paul is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Director BOXALL, Jeremy Mark has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JOHNSON, James Frank
Appointed Date: 05 June 2002

Director
BEER, Stuart John
Appointed Date: 11 April 2012
77 years old

Director
BURGESS, Andrew Stanley
Appointed Date: 23 May 2016
60 years old

Director
CLARK, Quentin Nicholas
Appointed Date: 23 May 2016
70 years old

Director
DRUMMOND, Caroline Jane
Appointed Date: 05 June 2002
62 years old

Director
GARBUTT, Nigel Ian
Appointed Date: 23 May 2016
65 years old

Director
HOBSON, Robin Quentin Greig
Appointed Date: 05 June 2002
71 years old

Director
JONES, Stephen Philip Paul
Appointed Date: 17 December 2015
65 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 05 June 2002
Appointed Date: 05 June 2002

Director
BOXALL, Jeremy Mark
Resigned: 23 October 2015
Appointed Date: 05 June 2002
62 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 05 June 2002
Appointed Date: 05 June 2002
63 years old

LEAF MARQUE LIMITED Events

09 Oct 2016
Total exemption full accounts made up to 31 March 2016
06 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1

25 May 2016
Appointment of Mr Quentin Nicholas Clark as a director on 23 May 2016
24 May 2016
Appointment of Mr Nigel Ian Garbutt as a director on 23 May 2016
24 May 2016
Appointment of Mr Andrew Stanley Burgess as a director on 23 May 2016
...
... and 47 more events
16 Aug 2002
New director appointed
16 Aug 2002
New secretary appointed
16 Aug 2002
Director resigned
16 Aug 2002
Secretary resigned
05 Jun 2002
Incorporation