LEIGH ENVIRONMENTAL SOUTHERN LIMITED

210 Pentonville Road, London, N1 9JY
StatusACTIVE
Company No.00296234
CategoryPrivate Limited Company
Incorporated16 Jan 1935
Age89 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

LEIGH ENVIRONMENTAL SOUTHERN LIMITED is an active private limited company with number 00296234. It was incorporated 89 years, 3 months, 13 days ago, on 16 January 1935. The company address is 210 Pentonville Road, London, N1 9JY.



People

GOUGH, Celia Rosalind

Secretary

ACTIVE

Assigned on 01 Dec 2021

Current time on role 2 years, 4 months, 28 days

GOUGH, Celia Rosalind

Director

Solicitor

ACTIVE

Assigned on 10 Sep 2018

Current time on role 5 years, 7 months, 19 days

MACPHAIL, Donald John Fraser

Director

Director

ACTIVE

Assigned on 30 Jun 2021

Current time on role 2 years, 9 months, 29 days

PRICE, David

Director

Accountant

ACTIVE

Assigned on 03 May 2021

Current time on role 2 years, 11 months, 26 days

AITKEN, Elaine Margaret

Secretary

RESIGNED

Assigned on 06 Aug 2014

Resigned on 30 Nov 2021

Time on role 7 years, 3 months, 24 days

ARMSTRONG, Derrick John

Secretary

RESIGNED

Assigned on

Resigned on 01 Sep 1994

Time on role 29 years, 7 months, 28 days

BERRY, Richard Douglas

Secretary

Executive Director

RESIGNED

Assigned on 01 Jan 2009

Resigned on 01 Jan 2012

Time on role 3 years

HORTON, Christopher John

Secretary

RESIGNED

Assigned on 01 Sep 1994

Resigned on 31 Aug 1998

Time on role 3 years, 11 months, 30 days

HUNT, Robert Charles

Secretary

RESIGNED

Assigned on 01 Dec 2011

Resigned on 06 Aug 2014

Time on role 2 years, 8 months, 5 days

HUNT, Robert Charles

Secretary

Director Of Legal Services

RESIGNED

Assigned on 02 Jan 2003

Resigned on 01 Jan 2009

Time on role 5 years, 11 months, 30 days

KUTNER, John Michael

Secretary

RESIGNED

Assigned on 31 Aug 1998

Resigned on 02 Jan 2003

Time on role 4 years, 4 months, 2 days

BENTON, David Trevor

Director

Director

RESIGNED

Assigned on

Resigned on 22 Feb 1995

Time on role 29 years, 2 months, 7 days

BERRY, Richard Douglas

Director

Executive Director

RESIGNED

Assigned on 31 Dec 2008

Resigned on 01 Jan 2012

Time on role 3 years, 1 day

BOWDEN, Shaun Michael Peter

Director

Director

RESIGNED

Assigned on 01 Mar 1995

Resigned on 20 Nov 1997

Time on role 2 years, 8 months, 19 days

BROMBOSZCZ, Kevin Anthony

Director

Company Director

RESIGNED

Assigned on 09 Oct 1994

Resigned on 19 Jun 1996

Time on role 1 year, 8 months, 10 days

CASEY, John Anthony Laurence

Director

Director

RESIGNED

Assigned on 01 Feb 1992

Resigned on 11 Jul 1996

Time on role 4 years, 5 months, 10 days

CUSTIS, Patrick James

Director

Director

RESIGNED

Assigned on 01 Nov 1993

Resigned on 01 Mar 1995

Time on role 1 year, 4 months

DE SAINT QUENTIN, Axel

Director

Financial Director

RESIGNED

Assigned on 02 Jan 2003

Resigned on 01 Oct 2009

Time on role 6 years, 8 months, 29 days

DUPONT MADINIER, Edouard Jacques

Director

Manager

RESIGNED

Assigned on 05 Nov 1997

Resigned on 17 Feb 2000

Time on role 2 years, 3 months, 12 days

GERRARD, David Andrew

Director

Executive Director

RESIGNED

Assigned on 01 Oct 2009

Resigned on 30 Jun 2021

Time on role 11 years, 8 months, 29 days

GOURVENNEC, Michel Jean Jacques

Director

Chief Executive

RESIGNED

Assigned on 08 Dec 1999

Resigned on 02 Jan 2003

Time on role 3 years, 25 days

HUNT, Robert Charles

Director

Executive Director

RESIGNED

Assigned on 01 Dec 2011

Resigned on 24 Jul 2018

Time on role 6 years, 7 months, 23 days

KENT, Arthur, Dr

Director

Finance Director

RESIGNED

Assigned on

Resigned on 13 Jun 1996

Time on role 27 years, 10 months, 16 days

KNOTT, David Robert

Director

Director

RESIGNED

Assigned on 26 Jun 1992

Resigned on 22 May 1995

Time on role 2 years, 10 months, 26 days

KUTNER, John Michael

Director

Chartered Accountant

RESIGNED

Assigned on 05 Nov 1997

Resigned on 31 Dec 2008

Time on role 11 years, 1 month, 26 days

LAVINGTON, John

Director

Director

RESIGNED

Assigned on

Resigned on 07 Apr 1991

Time on role 33 years, 22 days

PEARSON, Jeffrey Michael

Director

Accountant

RESIGNED

Assigned on 17 Nov 1995

Resigned on 30 Jun 2021

Time on role 25 years, 7 months, 13 days

SEAL, John Edward

Director

Director

RESIGNED

Assigned on

Resigned on 31 Jul 1991

Time on role 32 years, 8 months, 29 days

SPAUL, Thomas

Director

Director

RESIGNED

Assigned on 12 Jul 1996

Resigned on 30 Sep 2013

Time on role 17 years, 2 months, 18 days

WOOD, Malcolm

Director

Chairman

RESIGNED

Assigned on

Resigned on 29 Oct 1993

Time on role 30 years, 6 months


Some Companies

ASISCOM LTD

224 HENDON WAY,HENDON,NW4 3NE

Number:08552478
Status:ACTIVE
Category:Private Limited Company

COX & MALL LTD

1 UNIT 1, WATCHMOOR PARK TRADING ESTATE,CAMBERLEY,GU15 3AQ

Number:11407868
Status:ACTIVE
Category:Private Limited Company

JDEANE CONSULTING LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11736052
Status:ACTIVE
Category:Private Limited Company

JULIA COLLIS & CO LTD

C/O TAXASSIST ACCOUNTANTS,SLOUGH,SL1 6AE

Number:11082395
Status:ACTIVE
Category:Private Limited Company

RAISLY HEALTH LIMITED

CORNERSTONE HOUSE 120,PORTSMOUTH,PO2 0NB

Number:09206577
Status:ACTIVE
Category:Private Limited Company

STRENGTH ASYLUM TRADING LIMITED

98 LANCASTER ROAD,NEWCASTLE UNDER LYME,ST5 1DS

Number:10671506
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source