NEAME LEA NURSERY LIMITED

1 - 4 London Road, Spalding, PE11 2TA, Lincs
StatusACTIVE
Company No.07309198
CategoryPrivate Limited Company
Incorporated08 Jul 2010
Age13 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

NEAME LEA NURSERY LIMITED is an active private limited company with number 07309198. It was incorporated 13 years, 10 months, 24 days ago, on 08 July 2010. The company address is 1 - 4 London Road, Spalding, PE11 2TA, Lincs.



People

BALL, David

Director

Director

ACTIVE

Assigned on 05 Jun 2020

Current time on role 3 years, 11 months, 26 days

MOTALA, Louise

Director

Director

ACTIVE

Assigned on 17 Feb 2020

Current time on role 4 years, 3 months, 13 days

ZWETSLOOT, Karl Dominic

Director

Accountant

ACTIVE

Assigned on 15 Dec 2023

Current time on role 5 months, 17 days

PIKE, Julie Ann

Secretary

RESIGNED

Assigned on 12 May 2016

Resigned on 05 Jun 2018

Time on role 2 years, 24 days

PIKE, Julie Ann

Secretary

RESIGNED

Assigned on 30 Jun 2011

Resigned on 12 May 2016

Time on role 4 years, 10 months, 12 days

BALL, Anthony William

Director

Director

RESIGNED

Assigned on 08 Jul 2010

Resigned on 12 May 2016

Time on role 5 years, 10 months, 4 days

BALL, David

Director

Director

RESIGNED

Assigned on 01 Oct 2012

Resigned on 06 Feb 2020

Time on role 7 years, 4 months, 5 days

BALL, Shirley Jayne

Director

Director

RESIGNED

Assigned on 08 Jul 2010

Resigned on 12 May 2016

Time on role 5 years, 10 months, 4 days

BRANT, Robert James

Director

Solicitor

RESIGNED

Assigned on 02 Jul 2019

Resigned on 15 May 2020

Time on role 10 months, 13 days

FULLER, Andrew Kenneth

Director

Director

RESIGNED

Assigned on 12 May 2016

Resigned on 05 Jun 2018

Time on role 2 years, 24 days

GEORGE, Zachary Ryan

Director

Business Executive

RESIGNED

Assigned on 15 May 2020

Resigned on 05 Jun 2020

Time on role 21 days

HELLARD, Edward Arthur

Director

Director

RESIGNED

Assigned on 02 Jul 2019

Resigned on 20 Nov 2019

Time on role 4 months, 18 days

HOGG, David John

Director

Financial Director

RESIGNED

Assigned on 05 Jun 2018

Resigned on 27 Jul 2018

Time on role 1 month, 22 days

KUENZLEN, Torsten

Director

Director

RESIGNED

Assigned on 20 Nov 2019

Resigned on 05 Mar 2020

Time on role 3 months, 15 days

MOTALA, Louise

Director

Director

RESIGNED

Assigned on 11 Aug 2017

Resigned on 02 Jul 2019

Time on role 1 year, 10 months, 22 days

PRIESTLEY, Richard Anthony

Director

Director

RESIGNED

Assigned on 11 Aug 2017

Resigned on 05 Jun 2018

Time on role 9 months, 25 days

SCHRIER, Cornelis

Director

Director

RESIGNED

Assigned on 30 Jun 2011

Resigned on 01 Oct 2012

Time on role 1 year, 3 months, 1 day

ZWETSLOOT, Karl Dominic

Director

Director

RESIGNED

Assigned on 12 May 2016

Resigned on 05 Jun 2018

Time on role 2 years, 24 days


Some Companies

CREATIVE CASTLE LIMITED

BANK CHAMBERS,NANTWICH,CW5 5DE

Number:11016522
Status:ACTIVE
Category:Private Limited Company

EDNUTAK LIMITED

1 OLDMEAD CLOSE,ROMFORD,RM3 9FH

Number:08491805
Status:ACTIVE
Category:Private Limited Company

INPERTILENT LIMITED

BRANDON HOUSE,CHESHAM,HP5 1EG

Number:10835534
Status:ACTIVE
Category:Private Limited Company

PEREGRIN ENTERPRISES LTD

6 LANGDALE ROAD,HOVE,BN3 4HN

Number:11682469
Status:ACTIVE
Category:Private Limited Company

RYMAT LTD

30B GORTIN ROAD,OMAGH,BT79 7HX

Number:NI646293
Status:ACTIVE
Category:Private Limited Company

THE JOLLY FISHERMAN B&B LIMITED

ARCHER HOUSE, BRITLAND ESTATE,EASTBOURNE,BN22 8PW

Number:10174655
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