LEIGH DELAMERE DRAINAGE MANAGEMENT COMPANY LIMITED
CHIPPENHAM

Hellopages » Wiltshire » Wiltshire » SN14 6JZ

Company number 04093826
Status Active
Incorporation Date 20 October 2000
Company Type Private Limited Company
Address LEIGH DELAMERE HOUSE, LEIGH DELAMERE, CHIPPENHAM, ENGLAND, SN14 6JZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Registered office address changed from The Paragon Counterslip Bristol BS1 6BX to Leigh Delamere House Leigh Delamere Chippenham SN14 6JZ on 22 March 2017; Second filing of the annual return made up to 17 November 2013; Second filing of the annual return made up to 17 November 2015. The most likely internet sites of LEIGH DELAMERE DRAINAGE MANAGEMENT COMPANY LIMITED are www.leighdelameredrainagemanagementcompany.co.uk, and www.leigh-delamere-drainage-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Melksham Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leigh Delamere Drainage Management Company Limited is a Private Limited Company. The company registration number is 04093826. Leigh Delamere Drainage Management Company Limited has been working since 20 October 2000. The present status of the company is Active. The registered address of Leigh Delamere Drainage Management Company Limited is Leigh Delamere House Leigh Delamere Chippenham England Sn14 6jz. . WAF SECRETARIES LIMITED is a Secretary of the company. PILE, Stephen John is a Director of the company. TUPPER, Harriet Rhiannon is a Director of the company. Secretary DODD, Helen Elizabeth has been resigned. Director CHAMBERLAIN, Darren Terry has been resigned. Director FEHER, Adriana Barbara has been resigned. Director HARVEY, Royston George has been resigned. Director HENDON, Richard Arthur has been resigned. Director HUNT, David Peter has been resigned. Director JEEVES, Jonathan Riley has been resigned. Director JONES, Haydn Robert has been resigned. Director LANE, Steven John has been resigned. Director REEVES, Andrew John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WAF SECRETARIES LIMITED
Appointed Date: 28 June 2001

Director
PILE, Stephen John
Appointed Date: 16 December 2010
54 years old

Director
TUPPER, Harriet Rhiannon
Appointed Date: 28 June 2001
76 years old

Resigned Directors

Secretary
DODD, Helen Elizabeth
Resigned: 28 June 2001
Appointed Date: 20 October 2000

Director
CHAMBERLAIN, Darren Terry
Resigned: 04 January 2007
Appointed Date: 27 September 2002
56 years old

Director
FEHER, Adriana Barbara
Resigned: 27 November 2002
Appointed Date: 23 March 2001
64 years old

Director
HARVEY, Royston George
Resigned: 27 September 2002
Appointed Date: 23 March 2001
71 years old

Director
HENDON, Richard Arthur
Resigned: 31 January 2004
Appointed Date: 28 June 2001
69 years old

Director
HUNT, David Peter
Resigned: 31 January 2003
Appointed Date: 28 June 2001
77 years old

Director
JEEVES, Jonathan Riley
Resigned: 23 August 2013
Appointed Date: 15 February 2002
61 years old

Director
JONES, Haydn Robert
Resigned: 28 June 2001
Appointed Date: 20 October 2000
73 years old

Director
LANE, Steven John
Resigned: 23 August 2013
Appointed Date: 23 August 2013
55 years old

Director
REEVES, Andrew John
Resigned: 16 December 2010
Appointed Date: 24 August 2007
63 years old

LEIGH DELAMERE DRAINAGE MANAGEMENT COMPANY LIMITED Events

22 Mar 2017
Registered office address changed from The Paragon Counterslip Bristol BS1 6BX to Leigh Delamere House Leigh Delamere Chippenham SN14 6JZ on 22 March 2017
01 Feb 2017
Second filing of the annual return made up to 17 November 2013
08 Dec 2016
Second filing of the annual return made up to 17 November 2015
08 Dec 2016
Second filing of the annual return made up to 17 November 2014
08 Dec 2016
Second filing of the annual return made up to 17 November 2012
...
... and 81 more events
05 Jul 2001
Secretary resigned
05 Jul 2001
Registered office changed on 05/07/01 from: 1 copthall house station square, coventry, west midlands CV1 2FY
13 Mar 2001
Memorandum and Articles of Association
13 Mar 2001
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

20 Oct 2000
Incorporation