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 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 |
SIC Code | Industry |
---|---|
94110 | Activities of business and employers membership organizations |
Address |
BID LEAMINGTON LIMITED 35C PARK COURT PARK STREET |
Post Town | ROYAL LEAMINGTON SPA |
County | WARWICKSHIRE |
Post Code | CV32 4QN |
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 |
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 |
Post Town | ROYAL LEAMINGTON SPA |
Post Code | CV32 4QN |
SIC Code | 94110 - Activities of business and employers membership organizations |
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.