BID LEAMINGTON LIMITED

Address:
Bid Leamington Limited 35c Park Court, Park Street, Royal Leamington Spa, Warwickshire, CV32 4QN

BID LEAMINGTON LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06618926. The registration start date is June 13, 2008. The current status is Active.

Company Overview

Company Number 06618926
Company Name BID LEAMINGTON LIMITED
Registered Address Bid Leamington Limited 35c Park Court
Park Street
Royal Leamington Spa
Warwickshire
CV32 4QN
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2008-06-13
Account Category SMALL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2019-06-30
Returns Due Date 2017-07-11
Returns Last Update 2016-06-13
Confirmation Statement Due Date 2021-06-27
Confirmation Statement Last Update 2020-06-13
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94110 Activities of business and employers membership organizations

Office Location

Address BID LEAMINGTON LIMITED 35C PARK COURT
PARK STREET
Post Town ROYAL LEAMINGTON SPA
County WARWICKSHIRE
Post Code CV32 4QN

Companies with the same post code

Entity Name Office Address
NUDE WAX BAR LIMITED 25 Park Street, Leamington Spa, CV32 4QN, England
ESCAPE LEAMINGTONSPA LTD 27 Park Street, Leamington Spa, CV32 4QN, England
THE SECRET GARDEN BEAUTY LTD The Secret Garden Beauty Ltd, First Floor 5 Park Street, Leamington Spa, Warwickshire, CV32 4QN, United Kingdom
STUDIO 49 NAILS LIMITED 49 Park Street, Leamington Spa, Warwickshire, CV32 4QN, England
SPA COMPUTERS LTD 22 Park Street, Leamington Spa, Warwickshire, CV32 4QN, England
LEAMINGTON WEDDING BOUTIQUE LTD 29 Park Street, Leamington Spa, Warwickshire, CV32 4QN
FLIRT HAIR & BEAUTY LIMITED 35a Park Street, Leamington Spa, CV32 4QN
NAT COALSON LTD 40 Park Street, Leamington Spa, CV32 4QN, England
ANN BALLINGER LIMITED 24 Park Street, Leamington Spa, CV32 4QN
SIMPLY STITCHES LTD 47 Park Street, Leamington Spa, Warwickshire, CV32 4QN

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BOAD, Sarah Elizabeth Director (Active) 33 Parklands Avenue, Leamington Spa, Warwickshire, England, CV32 7BH February 1958 /
8 July 2014
British /
England
Councillor
CHATHA, Gurdip Director (Active) 34-38a, Bedford Street, Leamington Spa, Warwickshire, England, CV32 5DY February 1972 /
15 May 2012
British /
England
Managing Director
CROOKS, Matthew Richard Director (Active) 46 Kempton Drive, Warwick, Warwickshire, CV34 5FT July 1966 /
18 July 2011
British /
England
None
GRAINGER, Hayley Director (Active) Bid Leamington Limited, 35c Park Court, Park Street, Royal Leamington Spa, Warwickshire, CV32 4QN November 1984 /
10 May 2016
British /
United Kingdom
Councillor
HORNE, Sarah Louise Director (Active) 1st Floor, 86 Warwick Street, Leamington Spa, United Kingdom, CV32 4QG July 1966 /
1 July 2008
British /
England
Florist
HUDSON, Jennifer Anne Director (Active) 7 Warwick Place, Leamington Spa, Warwickshire, England, CV32 5BH May 1980 /
11 November 2014
British /
England
Company Director
MCMANUS, Gerard Director (Active) 2 Soden Close, Coventry, West Midlands, CV3 3DA February 1965 /
1 July 2008
British /
England
Centre Manager
PEACOCK QUINNEY, Tracie Ann Director (Active) 73 Clarendon Street, Leamington Spa, Warwickshire, England, CV32 4PN October 1973 /
3 August 2013
British /
England
Accountant/Retailer
PINEGAR, Nigel Mark Director (Active) 141 Regent Street, Leamington Spa, Warwickshire, England, CV32 4NX June 1974 /
8 July 2014
British /
England
Director - Hospitality
SCAMP, Colin Peter Director (Active) 35c Park Court, Park Street, Leamington Spa, Warwickshire, United Kingdom, CV32 4QN May 1956 /
12 April 2011
British /
England
Retail Jewellers
SHIEL, Gavin Director (Active) Bid Leamington Limited, 35c Park Court, Park Street, Royal Leamington Spa, Warwickshire, CV32 4QN November 1981 /
28 September 2016
British /
United Kingdom
Manager
VRAITCH, Ragbeer Singh Director (Active) 34 Parade, Leamington Spa, Warwickshire, England, CV32 4DN April 1972 /
8 July 2014
British /
England
Business Manager
BEALE, Ann Rosalind Director (Resigned) Sydna Jewellers, 123 Regent Street, Royal Leamington Spa, Warwickshire, CV32 4NU January 1957 /
18 July 2011
British /
Uk
None
BROWN, Mark Director (Resigned) 24 Marmion Park, Tamworth, Staffordshire, B79 8BB March 1977 /
2 July 2009
British /
General Manager
BURGESS, Lindsey Anne Director (Resigned) 3 Somers Place, Royal Leamington Spa, Warwickshire, CV32 5AU September 1950 /
1 July 2008
British /
England
Retail Manager
BURKE, Gemma Leanne Director (Resigned) Paperchase Products Ltd 12, Alfred Place, London, WC1E 7EB June 1987 /
3 November 2010
British /
England
Dual Site Store Manager
BUTLER, Joanne Director (Resigned) 20 Frances Havergal Close, Leamington Spa, Warwickshire, CV31 3BU December 1975 /
27 July 2009
British /
United Kingdom
Tourism Manager
CARRICK, Sally Elizabeth Director (Resigned) 92 Warwick Street, Leamington Spa, Warwickshire, CV32 4UX February 1944 /
18 July 2011
British /
England
None
CHIVERTON SMITH, Helen Director (Resigned) 30a, Leicester Lane, Leamington Spa, Warwickshire, CV32 7HE March 1967 /
1 July 2008
British /
Bid Manager
CHIVERTON-SMITH, Helen Theresa Director (Resigned) 30a, Leicester Lane, Royal Leamington Spa, Warwickshire, United Kingdom, CV32 7HE March 1967 /
13 June 2008
British /
England
Business Consultant
DAVIS, Russell William Director (Resigned) 45 Warwick Street, Leamington Spa, Warwickshire, CV32 5JX June 1970 /
1 July 2008
British /
England
Accountant
EDGAR, Jane Director (Resigned) 150 The Parade, Leamington Spa, Warwickshire, CV32 4AZ October 1954 /
22 March 2010
British /
Uk
Bank Manager
EDWARDS, Morton Director (Resigned) 34 Pippen Field, Worcester, Worcestershire, WR4 0LP March 1981 /
1 July 2008
British /
Retail Manager
FENNER, Gary Director (Resigned) 2b, Morrell Street, Leamington Spa, CV32 4SA October 1961 /
1 July 2008
British /
Hair & Beauty
FORDE, Peter Thomas William Director (Resigned) Warwick Gallery, 14 Smith Street, Warwick, Warwickshire, United Kingdom, CV34 4HH October 1959 /
11 January 2011
British /
United Kingdom
Retail Manager
FRITH, Andrew Gareth Director (Resigned) Bid Leamington Limited, 35c Park Court, Park Street, Royal Leamington Spa, Warwickshire, CV32 4QN June 1981 /
11 November 2015
British /
England
Manager
GIFFORD, Willian Lyell Director (Resigned) 22 Augusta Place, Leamington Spa, Warwickshire, England, CV32 5EL August 1950 /
12 August 2011
British /
England
Councillor
GRAINGER, Moira Ann Director (Resigned) 27 St. Marks Road, Leamington Spa, Warwickshire, CV32 6DL November 1956 /
1 October 2008
British /
United Kingdom
Sales
GRIFFIN, Philip David Director (Resigned) Windbrush View, Broadmoor Farm, Clapton On The Hill, Cheltenham, Gloucestershire, GL54 2LQ December 1963 /
1 July 2009
British /
United Kingdom
Director
GRIFFIN, Philip David Director (Resigned) Windrush View, Broadmoor Farm, Clapton On The Hill, Gloucestershire, United Kingdom, GL54 2LQ December 1963 /
1 July 2008
British /
United Kingdom
Self Employed
HACKETT, Philip Director (Resigned) September Cottage, 14 Main Street, Frolesworth, Lutterworth, Leicestershire, United Kingdom, LE17 5EG July 1970 /
1 July 2008
British /
Great Britain
Chief Exec Tourism
HEAPY, Michael Director (Resigned) 34 The Parade, Leamington Spa, Warwickshire, CV32 4DN May 1956 /
23 November 2010
British /
England
Franchise Mcdonalds Restaurants
HULETT ARCHER, Gail Marie Director (Resigned) 77 Heathcote Road, Whitnash, Warwickshire, CV31 2LX January 1966 /
1 July 2008
British /
England
Manager Retail
KERR, Stephanie Director (Resigned) 35c Park Court, Park Street, Royal Leamington Spa, Warwickshire, United Kingdom, CV32 4QN May 1977 /
26 April 2011
New Zealander /
United Kingdom
None
LATHAM, Damion Joel Director (Resigned) Barclays, 150 Parade, Leamington Spa, Warwickshire, Uk, CV32 4AG May 1976 /
18 July 2011
British /
United Kingdom
Banking

Competitor

Search similar business entities

Post Town ROYAL LEAMINGTON SPA
Post Code CV32 4QN
SIC Code 94110 - Activities of business and employers membership organizations

Improve Information

Please provide details on BID 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