LEANDER HOLDINGS LIMITED

Address:
Conquest House, 194 High Street, Tonbridge, TN9 1BE, England

LEANDER HOLDINGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03012756. The registration start date is January 20, 1995. The current status is Active.

Company Overview

Company Number 03012756
Company Name LEANDER HOLDINGS LIMITED
Registered Address Conquest House
194 High Street
Tonbridge
TN9 1BE
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1995-01-20
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-02-17
Returns Last Update 2016-01-20
Confirmation Statement Due Date 2021-03-03
Confirmation Statement Last Update 2020-01-20
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address CONQUEST HOUSE
194 HIGH STREET
Post Town TONBRIDGE
Post Code TN9 1BE
Country ENGLAND

Companies with the same location

Entity Name Office Address
LEANDER CAMBERWELL LTD Conquest House, 194 High Street, Tonbridge, Kent, TN9 1BE, England
LEANDER HOMES HOLDINGS LTD Conquest House, 194 High Street, Tonbridge, Kent, TN9 1BE, England
LEANDER HAWKHURST LIMITED Conquest House, 194 High Street, Tonbridge, Kent, TN9 1BE, England
LEANDER HOMES LTD Conquest House, 194 High Street, Tonbridge, Kent, TN9 1BE, England
RUI VENTURES LTD Conquest House, 194 High Street, Tonbridge, Kent, TN9 1BE, England
LEANDER CAPITAL LIMITED Conquest House, 194 High Street, Tonbridge, TN9 1BE, England
LEANDER INVESTMENTS LIMITED Conquest House, 194 High Street, Tonbridge, TN9 1BE, England
LEANDER RIVER WALK LIMITED Conquest House, 194 High Street, Tonbridge, Kent, TN9 1BE, England
LEANDER OUTWOOD LIMITED Conquest House, 194 High Street, Tonbridge, Kent, TN9 1BE, England
LEANDER STOUGHTON LIMITED Conquest House, 194 High Street, Tonbridge, Kent, TN9 1BE, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SMITH, David Secretary (Active) Salisbury House, London Wall, London, United Kingdom, EC2M 5PS /
20 January 1995
British /
BRADDON, Anthony Thomas Andrew Director (Active) The Leander Group, Conquest House, 194 High Street, Tonbridge, Kent, England, TN9 1BE January 1952 /
20 January 1995
British /
England
Company Director
GORDON, Nigel Raymond Secretary (Resigned) 29 Golf Close, Stanmore, Middlesex, HA7 2PP /
20 January 1995
/
GORDON, Nigel Raymond Director (Resigned) 29 Golf Close, Stanmore, Middlesex, HA7 2PP June 1963 /
20 January 1995
British /
Solicitor
MCGUINNESS, Fiona Rose Director (Resigned) 130 Wilmot Street, Bethnal Green, London, E2 0BU December 1964 /
20 January 1995
British /
Solicitor
WILSON, Peter Director (Resigned) 17 Hanover Square, London, W1S 1HU July 1948 /
7 May 2015
British /
United Kingdom
Director
WILSON, Peter Bromley Director (Resigned) 3 Roehampton Drive, Chislehurst, Kent, BR7 6RS July 1948 /
20 January 1995
British /
Surveyor
WATERLOW NOMINEES LIMITED Nominee Director (Resigned) 6-8 Underwood Street, London, N1 7JQ /
20 January 1995
/

Competitor

Search similar business entities

Post Town TONBRIDGE
Post Code TN9 1BE
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on LEANDER HOLDINGS 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