LEEPLAS LIMITED

Unit 5 Silkwood Court, Ossett, WF5 9TP, United Kingdom
StatusACTIVE
Company No.00480721
CategoryPrivate Limited Company
Incorporated05 Apr 1950
Age74 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

LEEPLAS LIMITED is an active private limited company with number 00480721. It was incorporated 74 years, 1 month, 4 days ago, on 05 April 1950. The company address is Unit 5 Silkwood Court, Ossett, WF5 9TP, United Kingdom.



People

HUTCHINSON, Eric George

Director

Company Director

ACTIVE

Assigned on 21 Aug 2023

Current time on role 8 months, 19 days

COLE, Richard Andrew

Secretary

RESIGNED

Assigned on 30 Aug 2019

Resigned on 04 Oct 2019

Time on role 1 month, 5 days

COOK, Eric

Secretary

RESIGNED

Assigned on 12 Mar 1993

Resigned on 31 Mar 2015

Time on role 22 years, 19 days

INGRAM, William

Secretary

RESIGNED

Assigned on

Resigned on 12 Mar 1993

Time on role 31 years, 1 month, 27 days

OTTAWAY, Richard John

Secretary

RESIGNED

Assigned on 31 Mar 2015

Resigned on 30 Aug 2019

Time on role 4 years, 4 months, 30 days

WAKES, Angela

Secretary

RESIGNED

Assigned on 04 Oct 2019

Resigned on 20 Jun 2023

Time on role 3 years, 8 months, 16 days

ADAM, David William

Director

Group Finance Director

RESIGNED

Assigned on 15 May 1995

Resigned on 30 Jul 1999

Time on role 4 years, 2 months, 15 days

BEDFORD, David Michael

Director

Director

RESIGNED

Assigned on 14 Nov 2022

Resigned on 21 Aug 2023

Time on role 9 months, 7 days

COOK, Eric

Director

Accountant

RESIGNED

Assigned on 30 Sep 1997

Resigned on 31 Mar 2015

Time on role 17 years, 6 months, 1 day

FOLWELL, Alan John Steel, Dr

Director

Metallurgist

RESIGNED

Assigned on

Resigned on 30 Jun 1994

Time on role 29 years, 10 months, 9 days

HOLLAND, Charles Grahame

Director

Group Financial Director

RESIGNED

Assigned on

Resigned on 30 Sep 1997

Time on role 26 years, 7 months, 9 days

LEE, Nigel Haywood Wilton

Director

Director

RESIGNED

Assigned on

Resigned on 17 Mar 1994

Time on role 30 years, 1 month, 22 days

LEE, Peter Wilton

Director

Director

RESIGNED

Assigned on

Resigned on 15 May 1995

Time on role 28 years, 11 months, 24 days

MAWE, Christopher

Director

Finance Director

RESIGNED

Assigned on 03 Sep 1999

Resigned on 29 Feb 2004

Time on role 4 years, 5 months, 26 days

OTTAWAY, Richard John

Director

Chartered Accountant

RESIGNED

Assigned on 31 Mar 2015

Resigned on 30 Aug 2019

Time on role 4 years, 4 months, 30 days

ROTHERY, Darren Keith

Director

Accountant

RESIGNED

Assigned on 01 Dec 2003

Resigned on 30 Jun 2011

Time on role 7 years, 6 months, 29 days

WESTGARTH, Lee George

Director

Chartered Accountant

RESIGNED

Assigned on 30 Aug 2019

Resigned on 12 May 2023

Time on role 3 years, 8 months, 13 days


Some Companies

BEDROCK MANAGEMENT LIMITED

15 CORNMILL GARDENS,SHIFNAL,TF11 8BG

Number:11196152
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EUREKA DAY NURSERIES LTD

THE MANSE,SALE,M33 2DH

Number:09329042
Status:ACTIVE
Category:Private Limited Company

JKS PRECISION PLUMBING LTD

FLAT2 7A,LEIGH,WN7 1QH

Number:11074497
Status:ACTIVE
Category:Private Limited Company

MALIBU HOTEL LIMITED

MIDDLESEX HOUSE,EDGWARE,HA8 7UU

Number:07824143
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PARSLEY AND THYME CATERING LIMITED

13 ROSS WAY,LIVINGSTON,EH54 8LA

Number:SC421848
Status:ACTIVE
Category:Private Limited Company
Number:07009647
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