LEIGHFISHER HOLDINGS LIMITED
WOKINGHAM SHOO 521 LIMITED

Hellopages » Berkshire » Wokingham » RG41 5TU

Company number 07462876
Status Active
Incorporation Date 7 December 2010
Company Type Private Limited Company
Address 1180 ESKDALE ROAD, WINNERSH, WOKINGHAM, BERKSHIRE, RG41 5TU
Home Country United Kingdom
Nature of Business 64203 - Activities of construction holding companies
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 23 August 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 23 August 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 1 . The most likely internet sites of LEIGHFISHER HOLDINGS LIMITED are www.leighfisherholdings.co.uk, and www.leighfisher-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. The distance to to Blackwater Rail Station is 8.7 miles; to Camberley Rail Station is 9.2 miles; to Fleet Rail Station is 10.5 miles; to Farnborough North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leighfisher Holdings Limited is a Private Limited Company. The company registration number is 07462876. Leighfisher Holdings Limited has been working since 07 December 2010. The present status of the company is Active. The registered address of Leighfisher Holdings Limited is 1180 Eskdale Road Winnersh Wokingham Berkshire Rg41 5tu. . NORRIS, Michael is a Secretary of the company. GRIEVES, Anne is a Director of the company. WILSON, Christopher John is a Director of the company. Secretary UDOVIC, Michael has been resigned. Secretary SHOOSMITHS SECRETARIES LIMITED has been resigned. Director DAVIDSON, John Nicholas Robert has been resigned. Director MILES, Sally Linda Joyce has been resigned. Director SHARMA, Sanjeev Kumar has been resigned. The company operates in "Activities of construction holding companies".


Current Directors

Secretary
NORRIS, Michael
Appointed Date: 13 December 2010

Director
GRIEVES, Anne
Appointed Date: 23 October 2013
50 years old

Director
WILSON, Christopher John
Appointed Date: 16 January 2013
71 years old

Resigned Directors

Secretary
UDOVIC, Michael
Resigned: 01 September 2015
Appointed Date: 13 December 2010

Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 13 December 2010
Appointed Date: 07 December 2010

Director
DAVIDSON, John Nicholas Robert
Resigned: 31 January 2013
Appointed Date: 13 December 2010
72 years old

Director
MILES, Sally Linda Joyce
Resigned: 23 October 2013
Appointed Date: 01 June 2011
46 years old

Director
SHARMA, Sanjeev Kumar
Resigned: 13 December 2010
Appointed Date: 07 December 2010
50 years old

Persons With Significant Control

Jacobs Engineering Group Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LEIGHFISHER HOLDINGS LIMITED Events

24 Aug 2016
Confirmation statement made on 23 August 2016 with updates
18 May 2016
Full accounts made up to 30 September 2015
24 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1

24 Sep 2015
Termination of appointment of Michael Udovic as a secretary on 1 September 2015
11 Sep 2015
Termination of appointment of Michael Udovic as a secretary on 1 September 2015
...
... and 20 more events
22 Dec 2010
Current accounting period shortened from 31 December 2011 to 30 September 2011
22 Dec 2010
Appointment of Mr Michael Udovic as a secretary
16 Dec 2010
Termination of appointment of Sanjeev Sharma as a director
16 Dec 2010
Termination of appointment of Shoosmiths Secretaries Limited as a secretary
07 Dec 2010
Incorporation