UKBizDB.co.uk

WILLIAMS LESTER (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Endeavour House, Crow Arch Lane, Ringwood, Hampshire, England, BH24 1HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 1 Star Lane, Ringwood, England, BH24 1AL

Director07 June 2016Active
2nd Floor, 1 Star Lane, Ringwood, England, BH24 1AL

Director01 July 2018Active
2nd Floor, 1 Star Lane, Ringwood, England, BH24 1AL

Director08 August 2013Active
2nd Floor, 1 Star Lane, Ringwood, England, BH24 1AL

Director01 November 2019Active
209 Harwell Drive, Columbia, South Carolina, Usa,

Secretary16 January 2009Active
14 Fulmar Road, Mudeford, Christchurch, BH23 4BJ

Secretary29 June 2007Active
31 Braidley Road, Meyrick Park, Bournemouth, BH2 6JY

Secretary26 November 2007Active
Kemp House, 152-160 City Rd, London, EC1V 2NX

Corporate Secretary29 June 2007Active
207 King Street, Columbia, South Carolina, Usa,

Director16 January 2009Active
209 Harwell Drive, Columbia, South Carolina, Usa,

Director16 January 2009Active
23 Arnison Road, East Molesey, KT8 9JF

Director16 January 2009Active
Endeavour House, Crow Arch Lane, Ringwood, United Kingdom, BH24 1PN

Director08 August 2013Active
Endeavour House, Crow Arch Lane, Ringwood, United Kingdom, BH24 1PN

Director21 October 2013Active
Endeavour House, Crow Arch Lane, Ringwood, United Kingdom, BH24 1PN

Director29 June 2007Active
10, Bridge Street, Christchurch, United Kingdom, BH23 1EF

Director29 June 2007Active
Kemp House, 152 - 160 City Road, London, EC1V 2NX

Corporate Director29 June 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.