ROBERT LEE DISTRIBUTION LIMITED

Address:
Riverside Place, Lea Road, Waltham Abbey, Essex, EN9 1AS

ROBERT LEE DISTRIBUTION LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01812213. The registration start date is April 30, 1984. The current status is Active.

Company Overview

Company Number 01812213
Company Name ROBERT LEE DISTRIBUTION LIMITED
Registered Address Riverside Place
Lea Road
Waltham Abbey
Essex
EN9 1AS
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1984-04-30
Account Category FULL
Account Ref Day 31
Account Ref Month 10
Accounts Due Date 2021-07-31
Accounts Last Update 2019-10-31
Returns Due Date 2016-08-07
Returns Last Update 2015-07-10
Confirmation Statement Due Date 2021-07-24
Confirmation Statement Last Update 2020-07-10
Mortgage Charges 4
Mortgage Outstanding 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
46730 Wholesale of wood, construction materials and sanitary equipment
46740 Wholesale of hardware, plumbing and heating equipment and supplies

Office Location

Address RIVERSIDE PLACE
LEA ROAD
Post Town WALTHAM ABBEY
County ESSEX
Post Code EN9 1AS

Companies with the same location

Entity Name Office Address
FORTY TWO LTD Riverside Place, 1-9 Lea Road, Waltham Abbey, Essex, EN9 1AS
SYNERGY BATHROOM SOLUTIONS LTD Riverside Place, Lea Road, Waltham Abbey, Essex, EN9 1AS
MARCHASE LIMITED Riverside Place, 1-9 Lea Road, Waltham Abbey, Essex, EN9 1AS
JOHN SMITH-BUTLER AND SONS LIMITED Riverside Place, Lea Road, Waltham Abbey, Essex, EN9 1AS
WATERFRONT DESIGNER BATHROOMS LIMITED Riverside Place, 1-9 Lea Road, Waltham Abbey, Essex, EN9 1AS

Companies with the same post code

Entity Name Office Address
BUL FOODS LIMITED Unit 15, Lea Road, Waltham Abbey, EN9 1AS, United Kingdom
DORBS INVESTMENTS LTD Unit 5, Io Centre, Lea Road, Waltham Abbey, EN9 1AS, England
SBMSE LIMITED Unit 15 Unit 15, Lea Road, Waltham Abbey, EN9 1AS, United Kingdom
JAGUAR BIDCO LIMITED 1 Lea Road, Waltham Abbey, EN9 1AS
CYCLE SAFETY TECHNOLOGIES LTD 3, Io Centre, Lea Road, Waltham Abbey, EN9 1AS, England
BG LINE LTD Unit 12, Lea Road, Waltham Abbey, EN9 1AS, England
MEGA FOODS UK LIMITED Unit 14 Industrial Estate, Lea Road, Waltham Abbey, EN9 1AS, England
LEA ROAD PROPERTIES LIMITED Unit C1 Lea Road Trading Estate, Lea Road, Waltham Abbey, EN9 1AS, England
CALENDAR WONDERLAND LIMITED Unit 3 The Io Centre, Lea Road, Waltham Abbey, EN9 1AS
SHURE EUROPE HOLDINGS LIMITED Unit 2 The Io Centre, Lea Road, Waltham Abbey, Essex, EN9 1AS

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ELLENDER, Robert Alfred Secretary (Active) Riverside Place, Lea Road, Waltham Abbey, Essex, EN9 1AS /
5 April 2013
/
BRACKSTONE, Barrie Colston Director (Active) Riverside Place, Lea Road, Waltham Abbey, Essex, EN9 1AS July 1961 /
8 February 2016
British /
United Kingdom
Operations Manager
EARLE, Martin Stewart Director (Active) Carramore House, 50 Vineyards Road, Northaw, Potters Bar, Hertfordshire, EN6 4PD February 1946 /
5 November 1991
British /
England
Manager
EARLE, Matthew Richard Director (Active) Riverside Place, Lea Road, Waltham Abbey, Essex, EN9 1AS March 1973 /
5 April 2013
British /
England
Commercial Director
GROUND, David John Director (Active) 5 Lampits Lane, Corringham, Stanford-Le-Hope, Essex, United Kingdom, SS17 9AD January 1963 /
1 June 2009
British /
England
Director
SMITH, Charles William Valens Director (Active) 9 Kentish Lane, Brookmans Park, Hertfordshire, AL9 6NG November 1949 /
5 November 1991
British /
England
Manager
WAYMAN, Timothy John Director (Active) 55 The Badgers, Basildon, Essex, SS16 6AU February 1960 /
23 December 1999
British /
United Kingdom
Managing Director
EARLE, Martin Stewart Secretary (Resigned) Carramore House, 50 Vineyards Road, Northaw, Potters Bar, Hertfordshire, EN6 4PD /
2 March 2005
/
EARLE, Martin Stewart Secretary (Resigned) Carramore House, 50 Vineyards Road, Northaw, Potters Bar, Hertfordshire, EN6 4PD /
5 November 1991
/
NORMAN, Keith Arnold Secretary (Resigned) 254 Oldfield Lane North, Greenford, Middlesex, UB6 8PR /
28 April 1993
/
TAYLOR, Alexander John Secretary (Resigned) 3 Ashburnham Grove, London, SE10 8UH /
/
BENEY, Kenneth Leslie Director (Resigned) 26 Broadoaks Crescent, Braintree, Essex, CM7 9FD July 1965 /
1 July 2004
British /
England
Sales Director
DANKS, John George Director (Resigned) 3 The Nurseries, Horton, Northampton, Northamptonshire, NN7 2BU August 1946 /
23 December 1999
British /
Sales Manager
KIDD, Simon Michael Director (Resigned) 11 Bluebell Drive, Newcastle U Lyme, Staffordshire, ST5 3UD May 1957 /
8 April 2002
British /
Sales Director
O'REILLY, Colin Terry Director (Resigned) 28 Kirkstone Drive, Dunstable, Bedfordshire, England, LU6 3PR November 1965 /
2 September 2013
British /
England
Operations Director
PURDY, Stanley John Director (Resigned) Northfields High Street, Little Chesterford, Saffron Walden, Essex, CB10 1TS February 1936 /
17 May 1993
British /
Manager
SMITH, Colin Jesse Director (Resigned) 3 Eversley Crescent, London, N21 1EL March 1934 /
5 November 1991
British /
Builders Merchants
SMITH, Graham Paul Director (Resigned) The Old Curatage, 35 Birch Green, Hertford, Hertfordshire, SG14 2LR October 1959 /
28 April 1993
British /
United Kingdom
Manager
SMITH, Michael Stuart Director (Resigned) Tile Cross, Epping Green, Hertfordshire, SG13 8NB March 1962 /
28 April 1993
British /
United Kingdom
Manager
TAYLOR, Alexander John Director (Resigned) 3 Ashburnham Grove, London, SE10 8UH May 1937 /
British /
Boildean Merchant
WARREN, Barry Francis Director (Resigned) 54 Gordon Road, Chingford, London, E4 6BU June 1947 /
British /
Company Director

Competitor

Search similar business entities

Post Town WALTHAM ABBEY
Post Code EN9 1AS
SIC Code 46730 - Wholesale of wood, construction materials and sanitary equipment

Improve Information

Please provide details on ROBERT LEE DISTRIBUTION LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches