This company is commonly known as The Clarendon Centre Leamington Spa Ltd. The company was founded 9 years ago and was given the registration number 10323292. The firm's registered office is in BRIGHTON. You can find them at 66 Stanmer Villas, , Brighton, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
| Name | : | THE CLARENDON CENTRE LEAMINGTON SPA LTD |
|---|---|---|
| Company Number | : | 10323292 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 10 August 2016 |
| Industry Codes | : |
|
| Registered Address | : | 66 Stanmer Villas, Brighton, United Kingdom, BN1 7HN |
|---|---|---|
| Country Origin | : | UNITED KINGDOM |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| Unit 14c, Althorpe Street, Leamington Spa, England, CV31 2AU | Director | 21 August 2019 | Active |
| 21, Aylesford Street, Leamington Spa, England, CV31 2AL | Director | 10 August 2016 | Active |
| Unit 14c, Althorpe Street, Leamington Spa, England, CV31 2AU | Director | 22 February 2021 | Active |
| 66, Stanmer Villas, Brighton, United Kingdom, BN1 7HN | Director | 21 August 2019 | Active |
| 49, Mickleton Road, Coventry, England, CV5 6PP | Director | 10 August 2016 | Active |
| 67, Highfield, Hatton Park, Warwick, England, CV35 7TQ | Director | 10 August 2016 | Active |
| Mrs Samantha Corinne Elvyhart | ||
| Notified on | : | 01 March 2021 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1974 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Unit 14c, Althorpe Street, Leamington Spa, England, CV31 2AU |
| Nature of control | : |
|
| Ms Angela Donovan | ||
| Notified on | : | 21 August 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | September 1980 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 66, Stanmer Villas, Brighton, United Kingdom, BN1 7HN |
| Nature of control | : |
|
| Ms Lorraine Elizabeth Bagshaw | ||
| Notified on | : | 21 August 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1985 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Unit 14c, Althorpe Street, Leamington Spa, England, CV31 2AU |
| Nature of control | : |
|
| Eileen Gilmour | ||
| Notified on | : | 10 August 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | October 1955 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 49, Mickleton Road, Coventry, England, CV5 6PP |
| Nature of control | : |
|
| Julie Squires | ||
| Notified on | : | 10 August 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | August 1958 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 67, Highfield, Warwick, United Kingdom, CV35 7TQ |
| Nature of control | : |
|
| Deborah Collins | ||
| Notified on | : | 10 August 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1954 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 21, Aylesford Street, Leamington Spa, England, CV31 2AL |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.