LEIGHTONS FRANCHISES LIMITED
SURREY

Hellopages » Surrey » Waverley » GU9 7PN

Company number 03029912
Status Active
Incorporation Date 7 March 1995
Company Type Private Limited Company
Address 63 DOWNING STREET, FARNHAM, SURREY, GU9 7PN
Home Country United Kingdom
Nature of Business 47782 - Retail sale by opticians
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Director's details changed for Mr Ryan Patrick Leighton on 28 February 2017; Accounts for a small company made up to 31 December 2015. The most likely internet sites of LEIGHTONS FRANCHISES LIMITED are www.leightonsfranchises.co.uk, and www.leightons-franchises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Leightons Franchises Limited is a Private Limited Company. The company registration number is 03029912. Leightons Franchises Limited has been working since 07 March 1995. The present status of the company is Active. The registered address of Leightons Franchises Limited is 63 Downing Street Farnham Surrey Gu9 7pn. . LEIGHTON, Richard John is a Director of the company. LEIGHTON, Ryan Patrick is a Director of the company. SHARP, Rebecca Elizabeth is a Director of the company. WREN, Luke is a Director of the company. Secretary SUTTON, June Patricia Kathleen has been resigned. Secretary WATTS, Leslie Charles has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COCKAYNE, Susan Patricia has been resigned. Director GIGG, Christopher Kenneth has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PUGH, Neale has been resigned. Director WATTS, Leslie Charles has been resigned. The company operates in "Retail sale by opticians".


Current Directors

Director
LEIGHTON, Richard John
Appointed Date: 17 March 1995
83 years old

Director
LEIGHTON, Ryan Patrick
Appointed Date: 29 February 2008
49 years old

Director
SHARP, Rebecca Elizabeth
Appointed Date: 07 July 2011
57 years old

Director
WREN, Luke
Appointed Date: 02 January 2012
48 years old

Resigned Directors

Secretary
SUTTON, June Patricia Kathleen
Resigned: 13 February 2010
Appointed Date: 17 March 1995

Secretary
WATTS, Leslie Charles
Resigned: 17 March 1995
Appointed Date: 07 March 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 March 1995
Appointed Date: 07 March 1995

Director
COCKAYNE, Susan Patricia
Resigned: 06 July 2011
Appointed Date: 01 October 2001
65 years old

Director
GIGG, Christopher Kenneth
Resigned: 20 May 2002
Appointed Date: 17 June 1999
60 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 March 1995
Appointed Date: 07 March 1995

Director
PUGH, Neale
Resigned: 29 February 2008
Appointed Date: 07 March 1995
66 years old

Director
WATTS, Leslie Charles
Resigned: 17 March 2003
Appointed Date: 07 March 1995
79 years old

Persons With Significant Control

Leightons Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LEIGHTONS FRANCHISES LIMITED Events

10 Mar 2017
Confirmation statement made on 7 March 2017 with updates
28 Feb 2017
Director's details changed for Mr Ryan Patrick Leighton on 28 February 2017
10 Oct 2016
Accounts for a small company made up to 31 December 2015
11 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100

14 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 69 more events
21 Mar 1995
New director appointed
21 Mar 1995
New secretary appointed
08 Mar 1995
Director resigned;new director appointed

08 Mar 1995
Secretary resigned;new secretary appointed;new director appointed

07 Mar 1995
Incorporation

LEIGHTONS FRANCHISES LIMITED Charges

2 March 2005
Debenture
Delivered: 15 March 2005
Status: Satisfied on 14 January 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…