This company is commonly known as Williams Lester (holdings) Limited. The company was founded 17 years ago and was given the registration number 06297762. The firm's registered office is in RINGWOOD. You can find them at Endeavour House, Crow Arch Lane, Ringwood, Hampshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | WILLIAMS LESTER (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 06297762 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Endeavour House, Crow Arch Lane, Ringwood, Hampshire, England, BH24 1HP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 1 Star Lane, Ringwood, England, BH24 1AL | Director | 07 June 2016 | Active |
2nd Floor, 1 Star Lane, Ringwood, England, BH24 1AL | Director | 01 July 2018 | Active |
2nd Floor, 1 Star Lane, Ringwood, England, BH24 1AL | Director | 08 August 2013 | Active |
2nd Floor, 1 Star Lane, Ringwood, England, BH24 1AL | Director | 01 November 2019 | Active |
209 Harwell Drive, Columbia, South Carolina, Usa, | Secretary | 16 January 2009 | Active |
14 Fulmar Road, Mudeford, Christchurch, BH23 4BJ | Secretary | 29 June 2007 | Active |
31 Braidley Road, Meyrick Park, Bournemouth, BH2 6JY | Secretary | 26 November 2007 | Active |
Kemp House, 152-160 City Rd, London, EC1V 2NX | Corporate Secretary | 29 June 2007 | Active |
207 King Street, Columbia, South Carolina, Usa, | Director | 16 January 2009 | Active |
209 Harwell Drive, Columbia, South Carolina, Usa, | Director | 16 January 2009 | Active |
23 Arnison Road, East Molesey, KT8 9JF | Director | 16 January 2009 | Active |
Endeavour House, Crow Arch Lane, Ringwood, United Kingdom, BH24 1PN | Director | 08 August 2013 | Active |
Endeavour House, Crow Arch Lane, Ringwood, United Kingdom, BH24 1PN | Director | 21 October 2013 | Active |
Endeavour House, Crow Arch Lane, Ringwood, United Kingdom, BH24 1PN | Director | 29 June 2007 | Active |
10, Bridge Street, Christchurch, United Kingdom, BH23 1EF | Director | 29 June 2007 | Active |
Kemp House, 152 - 160 City Road, London, EC1V 2NX | Corporate Director | 29 June 2007 | Active |
Mr Andrew Maxwell Kenyon | ||
Notified on | : | 03 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Endeavour House, Crow Arch Lane, Ringwood, England, BH24 1HP |
Nature of control | : |
|
Mr Stephen David Justin Vivian Johnson | ||
Notified on | : | 03 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor, 1 Star Lane, Ringwood, England, BH24 1AL |
Nature of control | : |
|
Mr James Green | ||
Notified on | : | 03 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor, 1 Star Lane, Ringwood, England, BH24 1AL |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.