LEAFIELD ENVIRONMENTAL HOLDINGS LIMITED
CORSHAM NEWINCCO 1050 LIMITED

Hellopages » Wiltshire » Wiltshire » SN13 9UD
Company number 07405239
Status Active
Incorporation Date 12 October 2010
Company Type Private Limited Company
Address LEAFIELD WAY, LEAFIELD INDUSTRIAL ESTATE, CORSHAM, WILTSHIRE, SN13 9UD
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 12 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 1,365,001 . The most likely internet sites of LEAFIELD ENVIRONMENTAL HOLDINGS LIMITED are www.leafieldenvironmentalholdings.co.uk, and www.leafield-environmental-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. The distance to to Bradford-on-Avon Rail Station is 5.6 miles; to Avoncliff Rail Station is 6.5 miles; to Trowbridge Rail Station is 6.9 miles; to Freshford Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leafield Environmental Holdings Limited is a Private Limited Company. The company registration number is 07405239. Leafield Environmental Holdings Limited has been working since 12 October 2010. The present status of the company is Active. The registered address of Leafield Environmental Holdings Limited is Leafield Way Leafield Industrial Estate Corsham Wiltshire Sn13 9ud. . CRAWFORD, Jane Louise Douglas is a Director of the company. EDGE, Christopher Thomas is a Director of the company. Secretary OLSWANG COSEC LIMITED has been resigned. Director CATLING, Stephen Turner has been resigned. Director EDGE, Christopher Thomas has been resigned. Director MACKIE, Christopher Alan has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Activities of production holding companies".


Current Directors

Director
CRAWFORD, Jane Louise Douglas
Appointed Date: 21 December 2012
68 years old

Director
EDGE, Christopher Thomas
Appointed Date: 29 September 2015
76 years old

Resigned Directors

Secretary
OLSWANG COSEC LIMITED
Resigned: 29 October 2010
Appointed Date: 12 October 2010

Director
CATLING, Stephen Turner
Resigned: 29 September 2015
Appointed Date: 21 December 2012
48 years old

Director
EDGE, Christopher Thomas
Resigned: 21 December 2012
Appointed Date: 29 October 2010
76 years old

Director
MACKIE, Christopher Alan
Resigned: 29 October 2010
Appointed Date: 12 October 2010
66 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 29 October 2010
Appointed Date: 12 October 2010

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 29 October 2010
Appointed Date: 12 October 2010

Persons With Significant Control

Chamonix Ii (Uk) Llp
Notified on: 6 April 2016
Nature of control: Has significant influence or control

LEAFIELD ENVIRONMENTAL HOLDINGS LIMITED Events

21 Oct 2016
Confirmation statement made on 12 October 2016 with updates
06 Oct 2016
Group of companies' accounts made up to 31 December 2015
29 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,365,001

06 Oct 2015
Appointment of Mr Christopher Thomas Edge as a director on 29 September 2015
05 Oct 2015
Termination of appointment of Stephen Turner Catling as a director on 29 September 2015
...
... and 23 more events
02 Nov 2010
Termination of appointment of Olswang Directors 2 Limited as a director
02 Nov 2010
Termination of appointment of Olswang Cosec Limited as a secretary
01 Nov 2010
Company name changed newincco 1050 LIMITED\certificate issued on 01/11/10
  • RES15 ‐ Change company name resolution on 2010-10-29

01 Nov 2010
Change of name notice
12 Oct 2010
Incorporation

LEAFIELD ENVIRONMENTAL HOLDINGS LIMITED Charges

23 December 2014
Charge code 0740 5239 0002
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: As continuing security for the payment of the secured…
31 December 2010
Debenture
Delivered: 6 January 2011
Status: Satisfied on 31 December 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…