LEAZES LANE MAIN HOUSE MANAGEMENT COMPANY LIMITED

Cheviot House Beaminster Way East Cheviot House Beaminster Way East, Newcastle Upon Tyne, NE3 2ER, Tyne And Wear, United Kingdom
StatusACTIVE
Company No.05311424
CategoryPrivate Limited Company
Incorporated13 Dec 2004
Age19 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

LEAZES LANE MAIN HOUSE MANAGEMENT COMPANY LIMITED is an active private limited company with number 05311424. It was incorporated 19 years, 6 months, 5 days ago, on 13 December 2004. The company address is Cheviot House Beaminster Way East Cheviot House Beaminster Way East, Newcastle Upon Tyne, NE3 2ER, Tyne And Wear, United Kingdom.



People

KINGSTON PROPERTY SERVICES

Corporate-secretary

ACTIVE

Assigned on 16 May 2013

Current time on role 11 years, 1 month, 2 days

BOWRON, Paul, Dr

Director

Doctor

ACTIVE

Assigned on 26 Jun 2017

Current time on role 6 years, 11 months, 22 days

GRAINGER, Gerard

Director

None

ACTIVE

Assigned on 11 Jul 2018

Current time on role 5 years, 11 months, 7 days

HENDRY, Jonathan Stuart

Secretary

F P

RESIGNED

Assigned on 13 Aug 2008

Resigned on 12 May 2013

Time on role 4 years, 8 months, 30 days

HOGAN, Michael Christopher, Mr

Secretary

Property Development

RESIGNED

Assigned on 13 Dec 2004

Resigned on 14 Mar 2006

Time on role 1 year, 3 months, 1 day

MESSENGER, Richard Nigel

Secretary

RESIGNED

Assigned on 21 Mar 2007

Resigned on 13 Aug 2008

Time on role 1 year, 4 months, 23 days

SUTHERLAND, Carly

Secretary

RESIGNED

Assigned on 14 Mar 2006

Resigned on 25 Apr 2007

Time on role 1 year, 1 month, 11 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Dec 2004

Resigned on 13 Dec 2004

Time on role

DIXON, Christopher

Director

Surveyor

RESIGNED

Assigned on 14 Mar 2006

Resigned on 25 Apr 2007

Time on role 1 year, 1 month, 11 days

GILLMAN, Anthony Henry

Director

Property Development

RESIGNED

Assigned on 13 Dec 2004

Resigned on 14 Mar 2006

Time on role 1 year, 3 months, 1 day

HENDRY, Jonathan Stuart

Director

Finance Director

RESIGNED

Assigned on 06 Aug 2007

Resigned on 12 May 2013

Time on role 5 years, 9 months, 6 days

HENDRY, Jonathan Stuart

Director

Finance

RESIGNED

Assigned on 28 Sep 2006

Resigned on 21 Mar 2007

Time on role 5 months, 23 days

MCQUAID, Sean Francis

Director

Quantity Surveyor

RESIGNED

Assigned on 21 Mar 2007

Resigned on 03 Feb 2010

Time on role 2 years, 10 months, 13 days

PEARSON, Damian

Director

None

RESIGNED

Assigned on 02 Aug 2011

Resigned on 07 Feb 2018

Time on role 6 years, 6 months, 5 days

STOREY, Dorothy

Director

None

RESIGNED

Assigned on 13 Apr 2013

Resigned on 13 Feb 2017

Time on role 3 years, 10 months

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Dec 2004

Resigned on 13 Dec 2004

Time on role


Some Companies

IMJ TRANSPORT LTD

7 ASH GROVE,FELTHAM,TW14 8AR

Number:09299340
Status:ACTIVE
Category:Private Limited Company

J POWER PLUMBING & HEATING LTD

45 BEECHEN LANE,TADWORTH,KT20 6RY

Number:09312457
Status:ACTIVE
Category:Private Limited Company

KSK GLOBAL LIMITED

26 LEIGH ROAD,EASTLEIGH,SO50 9DT

Number:08244595
Status:ACTIVE
Category:Private Limited Company

MAINDETAIL LIMITED

45 LEMON STREET,CORNWALL,TR1 2NS

Number:02965369
Status:ACTIVE
Category:Private Limited Company

ONE ENVIRONMENTAL GAS LTD

12E MANOR ROAD,LONDON,N16 5SA

Number:11771760
Status:ACTIVE
Category:Private Limited Company

PROMENADE ANTIQUES LIMITED

18 THE PROMENADE,GLOUCESTERSHIRE,GL50 1LR

Number:02863689
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