This company is commonly known as The Clarendon Centre Leamington Spa Ltd. The company was founded 8 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.