WRIGHT HASSALL LEAMINGTON LIMITED

Address:
Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF

WRIGHT HASSALL LEAMINGTON LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02853717. The registration start date is September 15, 1993. The current status is Active.

Company Overview

Company Number 02853717
Company Name WRIGHT HASSALL LEAMINGTON LIMITED
Registered Address Olympus Avenue
Leamington Spa
Warwickshire
CV34 6BF
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1993-09-15
Account Category FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-09-14
Returns Last Update 2015-08-17
Confirmation Statement Due Date 2021-09-07
Confirmation Statement Last Update 2020-08-24
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
69102 Solicitors

Office Location

Address OLYMPUS AVENUE
LEAMINGTON SPA
Post Town WARWICKSHIRE
Post Code CV34 6BF

Companies with the same location

Entity Name Office Address
1846 NOMINEES LIMITED Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF
WRIGHT HASSALL LLP Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF
THE FOUNTAIN (WELLESBOURNE) MANAGEMENT COMPANY LIMITED Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF
INTERLOTTE MANAGEMENT COMPANY LIMITED Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF
WARWICKSHIRE PROPERTY FORUM LIMITED Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF

Companies with the same post code

Entity Name Office Address
INDUSTRIE CARTARIE TRONCHETTI UK LIMITED Wright Hassall, Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF
DENBY GROUP LIMITED Wright Hassall Olympus Avenue, Tachbrook Park, Warwick, CV34 6BF, United Kingdom
A AND E COTSWOLD LIMITED Wright Hassall LLP Olympus Avenue, Tachbrook Park, Warwick, CV34 6BF, United Kingdom
BERYLLS STRATEGY ADVISORS LIMITED Wright Hassall LLP, Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF, United Kingdom
AMCOMRI LIMITED PARTNERSHIP Olympus House Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF
MILFORD COURT RESIDENTS ASSOCIATION (LEAMINGTON SPA) LIMITED C/o Wright Hassall LLP Olympus House, Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF, England
1846 SECURITY TRUSTEE LIMITED Olympus House, Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF
AEI POWER CABLES LIMITED Olympus Avenue Tachbrook Park, Leamington Spa, Warwick, CV34 6BF
GUY'S GIFT C/o Wright Hassall LLP, Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF
FORTY FIVE/FORTY SIX LANCASTER GATE LIMITED Olympus House, Olympus Avenue, Warwick, Warwickshire, CV34 6BF

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BESANT, Ian Robert Director (Active) Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF November 1957 /
12 November 2011
British /
England
Solicitor
DORMER, John William Director (Active) Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF May 1974 /
1 January 2017
British /
England
Solicitor
ELLIS, Lindsay Director (Active) Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF September 1965 /
12 November 2011
British /
England
Solicitor
HARRIS, Philip Julian Director (Active) Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF June 1958 /
12 November 2011
British /
England
Solicitor
JARMAN, Anthony Rhys Director (Active) Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF July 1970 /
1 January 2013
British /
England
Solicitor
LANE, Richard Director (Active) Olympus House, Olympus Avenue, Leamington Spa, Warwickshire, England, CV34 6BF October 1960 /
28 April 2011
British /
England
United Kingdom
LEE, Robert James Director (Active) Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF September 1966 /
29 June 2011
British /
United Kingdom
Solicitor
LOWE, Peter Director (Active) Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF November 1965 /
12 November 2011
British /
England
Solicitor
OLIVER, Martin Stuart Director (Active) Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF November 1975 /
1 January 2016
British /
England
Solicitor
PERRY, Sarah Jane Director (Active) Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF December 1966 /
12 November 2011
British /
England
Solicitor
RICE, Paul Mathison Director (Active) Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF July 1959 /
12 November 2011
British /
United Kingdom
Solicitor
ROBINSON, Alexandra Janet Director (Active) Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF July 1973 /
27 March 2017
British /
England
Solicitor
COLTMAN, Anthony John Secretary (Resigned) 9 Clarendon Place, Leamington Spa, Warwickshire, CV32 5QP /
11 July 1994
/
LEWIS, Mark Vivian Secretary (Resigned) Wright Hassall Llp, Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF /
5 August 1997
/
RENFREW, David Secretary (Resigned) The Granary, Manor Court Ettington, Stratford Upon Avon, Warwickshire, CV37 7TW /
15 September 1993
/
THOMAS, Howard Nominee Secretary (Resigned) 50 Iron Mill Place, Crayford, Kent, DA1 4RT /
15 September 1993
/
ABELL, Nicholas Quilter Director (Resigned) Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF August 1958 /
12 November 2011
British /
United Kingdom
Solicitor
BEDDOES, Peter Charles Director (Resigned) Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF October 1954 /
12 November 2011
British /
England
Solicitor
BESANT, Ian Robert Director (Resigned) Wright Hassall Llp, Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF November 1957 /
14 March 1997
British /
United Kingdom
Solicitor
BHANDAL, Satvinder Singh Director (Resigned) Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF July 1967 /
12 November 2011
British /
England
Solicitor
GRAHAM, Julie Elizabeth Director (Resigned) The Manor House, Ettington, Stratford Upon Avon, Warwickshire, CV37 7SX July 1944 /
15 September 1993
British /
Hotelier
HILLARD, James Martin Director (Resigned) Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF June 1955 /
27 June 2011
British /
England
None
LEWIS, Mark Vivian Director (Resigned) Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF January 1957 /
31 October 2013
British /
England
Solicitor
LEWIS, Mark Vivian Director (Resigned) Wright Hassall Llp, Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF January 1957 /
11 July 1994
British /
United Kingdom
Solicitor
MATTHEWS, Carol Anne Director (Resigned) Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF December 1954 /
19 May 2011
British /
England
Solicitor
MCKENZIE, Thomas Charles Incledon Director (Resigned) Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF November 1955 /
12 November 2011
British /
England
Solicitor
MCKENZIE, Thomas Charles Incledon Director (Resigned) Wright Hassall Llp, Olympus Avenue, Leamington Spa, Warwickshire, CV34 6BF November 1955 /
15 November 1996
British /
United Kingdom
Solicitor
TESTER, William Andrew Joseph Nominee Director (Resigned) 4 Geary House, Georges Road, London, N7 8EZ June 1962 /
15 September 1993
British /
United Kingdom

Competitor

Search similar business entities

Post Town WARWICKSHIRE
Post Code CV34 6BF
SIC Code 69102 - Solicitors

Improve Information

Please provide details on WRIGHT HASSALL LEAMINGTON 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