LEONARD HOUSING (MANAGEMENT) LIMITED
FARNHAM

Hellopages » Surrey » Waverley » GU9 8DS

Company number 05660023
Status Active
Incorporation Date 21 December 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 6 GREAT AUSTINS HOUSE, 90 TILFORD ROAD, FARNHAM, SURREY, GU9 8DS
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 13 December 2015 no member list. The most likely internet sites of LEONARD HOUSING (MANAGEMENT) LIMITED are www.leonardhousingmanagement.co.uk, and www.leonard-housing-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Leonard Housing Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05660023. Leonard Housing Management Limited has been working since 21 December 2005. The present status of the company is Active. The registered address of Leonard Housing Management Limited is 6 Great Austins House 90 Tilford Road Farnham Surrey Gu9 8ds. . CLARE, Janette is a Secretary of the company. CLARE, Janette is a Director of the company. DAVIES, Richard Roland is a Director of the company. WALDER, John Robert is a Director of the company. Secretary ENGLAND, Tony David has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ENGLAND, Tony David has been resigned. Director OLIVER, Kenneth Frank has been resigned. Director POTYKA, Richard Alan has been resigned. Director TILLER, Paul Anthony has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
CLARE, Janette
Appointed Date: 27 June 2006

Director
CLARE, Janette
Appointed Date: 27 June 2006
91 years old

Director
DAVIES, Richard Roland
Appointed Date: 27 June 2006
97 years old

Director
WALDER, John Robert
Appointed Date: 27 June 2006
99 years old

Resigned Directors

Secretary
ENGLAND, Tony David
Resigned: 27 June 2006
Appointed Date: 21 December 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 23 December 2005
Appointed Date: 21 December 2005

Director
ENGLAND, Tony David
Resigned: 27 June 2006
Appointed Date: 21 December 2005
74 years old

Director
OLIVER, Kenneth Frank
Resigned: 21 December 2009
Appointed Date: 27 June 2006
98 years old

Director
POTYKA, Richard Alan
Resigned: 26 June 2006
Appointed Date: 21 December 2005
68 years old

Director
TILLER, Paul Anthony
Resigned: 12 March 2007
Appointed Date: 27 June 2006
78 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 23 December 2005
Appointed Date: 21 December 2005

LEONARD HOUSING (MANAGEMENT) LIMITED Events

20 Dec 2016
Confirmation statement made on 13 December 2016 with updates
22 Jun 2016
Total exemption full accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 13 December 2015 no member list
12 Jun 2015
Total exemption full accounts made up to 31 December 2014
15 Dec 2014
Annual return made up to 13 December 2014 no member list
...
... and 35 more events
31 Jul 2006
New director appointed
31 Jul 2006
New director appointed
03 Jan 2006
Director resigned
03 Jan 2006
Secretary resigned
21 Dec 2005
Incorporation