WRIGHT HASSALL LEAMINGTON LIMITED
WARWICKSHIRE WRIGHT HASSALL LIMITED WRIGHT HASSALL & CO LIMITED

Hellopages » Warwickshire » Warwick » CV34 6BF
Company number 02853717
Status Active
Incorporation Date 15 September 1993
Company Type Private Limited Company
Address OLYMPUS AVENUE, LEAMINGTON SPA, WARWICKSHIRE, CV34 6BF
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Appointment of Ms Alexandra Janet Robinson as a director on 27 March 2017; Appointment of Mr John William Dormer as a director on 1 January 2017; Second filing for the termination of Satvinder Singh Bhandal as a director. The most likely internet sites of WRIGHT HASSALL LEAMINGTON LIMITED are www.wrighthassallleamington.co.uk, and www.wright-hassall-leamington.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Warwick Parkway Rail Station is 2.6 miles; to Tile Hill Rail Station is 8.4 miles; to Coventry Rail Station is 8.7 miles; to Berkswell Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wright Hassall Leamington Limited is a Private Limited Company. The company registration number is 02853717. Wright Hassall Leamington Limited has been working since 15 September 1993. The present status of the company is Active. The registered address of Wright Hassall Leamington Limited is Olympus Avenue Leamington Spa Warwickshire Cv34 6bf. . BESANT, Ian Robert is a Director of the company. DORMER, John William is a Director of the company. ELLIS, Lindsay is a Director of the company. HARRIS, Philip Julian is a Director of the company. JARMAN, Anthony Rhys is a Director of the company. LANE, Richard is a Director of the company. LEE, Robert James is a Director of the company. LOWE, Peter is a Director of the company. OLIVER, Martin Stuart is a Director of the company. PERRY, Sarah Jane is a Director of the company. RICE, Paul Mathison is a Director of the company. ROBINSON, Alexandra Janet is a Director of the company. Secretary COLTMAN, Anthony John has been resigned. Secretary LEWIS, Mark Vivian has been resigned. Secretary RENFREW, David has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director ABELL, Nicholas Quilter has been resigned. Director BEDDOES, Peter Charles has been resigned. Director BESANT, Ian Robert has been resigned. Director BHANDAL, Satvinder Singh has been resigned. Director GRAHAM, Julie Elizabeth has been resigned. Director HILLARD, James Martin has been resigned. Director LEWIS, Mark Vivian has been resigned. Director LEWIS, Mark Vivian has been resigned. Director MATTHEWS, Carol Anne has been resigned. Director MCKENZIE, Thomas Charles Incledon has been resigned. Director MCKENZIE, Thomas Charles Incledon has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Solicitors".


Current Directors

Director
BESANT, Ian Robert
Appointed Date: 12 November 2011
68 years old

Director
DORMER, John William
Appointed Date: 01 January 2017
51 years old

Director
ELLIS, Lindsay
Appointed Date: 12 November 2011
60 years old

Director
HARRIS, Philip Julian
Appointed Date: 12 November 2011
67 years old

Director
JARMAN, Anthony Rhys
Appointed Date: 01 January 2013
55 years old

Director
LANE, Richard
Appointed Date: 28 April 2011
65 years old

Director
LEE, Robert James
Appointed Date: 29 June 2011
59 years old

Director
LOWE, Peter
Appointed Date: 12 November 2011
60 years old

Director
OLIVER, Martin Stuart
Appointed Date: 01 January 2016
50 years old

Director
PERRY, Sarah Jane
Appointed Date: 12 November 2011
59 years old

Director
RICE, Paul Mathison
Appointed Date: 12 November 2011
66 years old

Director
ROBINSON, Alexandra Janet
Appointed Date: 27 March 2017
52 years old

Resigned Directors

Secretary
COLTMAN, Anthony John
Resigned: 05 August 1997
Appointed Date: 11 July 1994

Secretary
LEWIS, Mark Vivian
Resigned: 31 October 2013
Appointed Date: 05 August 1997

Secretary
RENFREW, David
Resigned: 11 July 1994
Appointed Date: 15 September 1993

Nominee Secretary
THOMAS, Howard
Resigned: 15 September 1993
Appointed Date: 15 September 1993

Director
ABELL, Nicholas Quilter
Resigned: 05 April 2016
Appointed Date: 12 November 2011
67 years old

Director
BEDDOES, Peter Charles
Resigned: 31 December 2012
Appointed Date: 12 November 2011
71 years old

Director
BESANT, Ian Robert
Resigned: 04 July 2011
Appointed Date: 14 March 1997
68 years old

Director
BHANDAL, Satvinder Singh
Resigned: 01 September 2016
Appointed Date: 12 November 2011
58 years old

Director
GRAHAM, Julie Elizabeth
Resigned: 11 July 1994
Appointed Date: 15 September 1993
81 years old

Director
HILLARD, James Martin
Resigned: 30 June 2016
Appointed Date: 27 June 2011
70 years old

Director
LEWIS, Mark Vivian
Resigned: 31 December 2013
Appointed Date: 31 October 2013
69 years old

Director
LEWIS, Mark Vivian
Resigned: 31 October 2013
Appointed Date: 11 July 1994
69 years old

Director
MATTHEWS, Carol Anne
Resigned: 02 January 2015
Appointed Date: 19 May 2011
71 years old

Director
MCKENZIE, Thomas Charles Incledon
Resigned: 31 July 2014
Appointed Date: 12 November 2011
70 years old

Director
MCKENZIE, Thomas Charles Incledon
Resigned: 04 July 2011
Appointed Date: 15 November 1996
70 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 15 September 1993
Appointed Date: 15 September 1993
63 years old

Persons With Significant Control

Wright Hassall Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WRIGHT HASSALL LEAMINGTON LIMITED Events

29 Mar 2017
Appointment of Ms Alexandra Janet Robinson as a director on 27 March 2017
11 Jan 2017
Appointment of Mr John William Dormer as a director on 1 January 2017
26 Oct 2016
Second filing for the termination of Satvinder Singh Bhandal as a director
13 Oct 2016
Termination of appointment of Satvinder Singh Bhandal as a director on 31 August 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 26/10/2016

31 Aug 2016
Confirmation statement made on 17 August 2016 with updates
...
... and 100 more events
18 Apr 1994
Company name changed manor court (ettington) manageme nt company LIMITED\certificate issued on 19/04/94

22 Sep 1993
Registered office changed on 22/09/93 from: 16 st.john street london EC1M 4AY

22 Sep 1993
Secretary resigned;new secretary appointed

22 Sep 1993
Director resigned;new director appointed

15 Sep 1993
Incorporation

WRIGHT HASSALL LEAMINGTON LIMITED Charges

7 March 2013
Debenture deed
Delivered: 8 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…