LLEXAN INTERNATIONAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
4 officers / 6 resignations

HENNESSY, Enda Kevin

Correspondence address
34 Hill Rise, Ruislip, Middlesex, England, HA4 7JL
Role ACTIVE
director
Date of birth
July 1954
Appointed on
12 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode HA4 7JL £733,000

HENNESSY, Grace Lesley

Correspondence address
37 Fennels Farm Road, Flackwell Heath, High Wycombe, England, HP10 9BP
Role ACTIVE
director
Date of birth
December 1990
Appointed on
12 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode HP10 9BP £620,000

FORBES, Nicholas James

Correspondence address
37 Fennels Farm Road, Flackwell Heath, High Wycombe, England, HP10 9BP
Role ACTIVE
director
Date of birth
May 1991
Appointed on
12 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode HP10 9BP £620,000

MALNICK, Andrew Maurice

Correspondence address
14 Queens Avenue, Wallingford, Oxfordshire, OX10 0NB
Role ACTIVE
director
Date of birth
May 1955
Appointed on
24 October 2002
Resigned on
12 January 2024
Nationality
British
Occupation
General Manager

Average house price in the postcode OX10 0NB £757,000


BAVERSTOCK, CHRISTOPHER MICHAEL

Correspondence address
43 SUFFOLK DRIVE, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7DG
Role RESIGNED
Secretary
Appointed on
9 May 2008
Resigned on
23 February 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode PO15 7DG £517,000

BAVERSTOCK, BARBARA

Correspondence address
4 WINSTON CLOSE, SPENCERS WOOD, READING, BERKSHIRE, RG7 1DW
Role RESIGNED
Secretary
Appointed on
24 October 2002
Resigned on
9 May 2008
Nationality
BRITISH

Average house price in the postcode RG7 1DW £615,000

BREWER, SUZANNE

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B2 5DN
Role RESIGNED
Nominee Secretary
Appointed on
24 July 2001
Resigned on
24 July 2001

BREWER, KEVIN

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ
Role RESIGNED
Nominee Director
Date of birth
April 1952
Appointed on
24 July 2001
Resigned on
24 July 2001

MALNICK, ANDREW MAURICE

Correspondence address
14 QUEENS AVENUE, WALLINGFORD, OXFORDSHIRE, OX10 0NB
Role RESIGNED
Secretary
Appointed on
24 July 2001
Resigned on
24 October 2002
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode OX10 0NB £757,000

MAYHEAD, CLIVE DOUGLAS

Correspondence address
THE GRANGE, BAGWELL LANE, WINCHFIELD, HAMPSHIRE, RG27 8DB
Role RESIGNED
Director
Date of birth
January 1936
Appointed on
24 July 2001
Resigned on
21 May 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG27 8DB £1,800,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company