LORLIN ELECTRONICS LIMITED
WEST SUSSEX

Hellopages » West Sussex » Arun » BN17 7AT

Company number 03204538
Status Active
Incorporation Date 28 May 1996
Company Type Private Limited Company
Address HARWOOD ROAD, LITTLEHAMPTON, WEST SUSSEX, BN17 7AT
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 2 ; Director's details changed for John Gray on 10 September 2015. The most likely internet sites of LORLIN ELECTRONICS LIMITED are www.lorlinelectronics.co.uk, and www.lorlin-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Angmering Rail Station is 2.6 miles; to Barnham Rail Station is 4.1 miles; to Durrington-on-Sea Rail Station is 6 miles; to Pulborough Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lorlin Electronics Limited is a Private Limited Company. The company registration number is 03204538. Lorlin Electronics Limited has been working since 28 May 1996. The present status of the company is Active. The registered address of Lorlin Electronics Limited is Harwood Road Littlehampton West Sussex Bn17 7at. . MURRAY, Colin Douglas is a Secretary of the company. GRAY, John is a Director of the company. MURRAY, Colin Douglas is a Director of the company. NOBBS, Stephen Spencer is a Director of the company. TEMPLETON WARD, Nicholas David is a Director of the company. WRIGHT, Oliver Gerard is a Director of the company. Secretary BOOTY, Richard has been resigned. Nominee Secretary HARPER CORPORATION LIMITED has been resigned. Secretary HAWLEY, Frederick William has been resigned. Director COULOMBEAU, Gilles Maire Jean Francois has been resigned. Director HAWLEY, Frederick William has been resigned. Director HURRELL, William John has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director MCEVOY, Ian has been resigned. Director MURRAY, Colin Douglas has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
MURRAY, Colin Douglas
Appointed Date: 25 October 2005

Director
GRAY, John
Appointed Date: 25 October 2005
73 years old

Director
MURRAY, Colin Douglas
Appointed Date: 06 September 2007
68 years old

Director
NOBBS, Stephen Spencer
Appointed Date: 25 October 2005
76 years old

Director
TEMPLETON WARD, Nicholas David
Appointed Date: 25 October 2005
74 years old

Director
WRIGHT, Oliver Gerard
Appointed Date: 25 October 2005
56 years old

Resigned Directors

Secretary
BOOTY, Richard
Resigned: 25 October 2005
Appointed Date: 08 September 2005

Nominee Secretary
HARPER CORPORATION LIMITED
Resigned: 29 July 1996
Appointed Date: 28 May 1996

Secretary
HAWLEY, Frederick William
Resigned: 08 September 2005
Appointed Date: 29 July 1996

Director
COULOMBEAU, Gilles Maire Jean Francois
Resigned: 08 September 2005
Appointed Date: 29 July 1996
69 years old

Director
HAWLEY, Frederick William
Resigned: 08 September 2005
Appointed Date: 29 July 1996
79 years old

Director
HURRELL, William John
Resigned: 08 September 2005
Appointed Date: 31 October 1996
72 years old

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 29 July 1996
Appointed Date: 28 May 1996

Director
MCEVOY, Ian
Resigned: 25 October 2005
Appointed Date: 08 September 2005
71 years old

Director
MURRAY, Colin Douglas
Resigned: 08 September 2005
Appointed Date: 31 October 1996
68 years old

LORLIN ELECTRONICS LIMITED Events

19 Jul 2016
Total exemption small company accounts made up to 30 September 2015
26 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2

22 Sep 2015
Director's details changed for John Gray on 10 September 2015
29 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2

28 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 93 more events
05 Aug 1996
New secretary appointed;new director appointed
05 Aug 1996
New director appointed
02 Aug 1996
Particulars of mortgage/charge
02 Aug 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

28 May 1996
Incorporation

LORLIN ELECTRONICS LIMITED Charges

18 June 2007
Rent deposit deed
Delivered: 22 June 2007
Status: Outstanding
Persons entitled: Bertha Wickens Hearse
Description: All monies standing to the credit of a deposit account.
27 December 2006
Debenture
Delivered: 29 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 September 2005
Mortgage debenture
Delivered: 21 September 2005
Status: Satisfied on 13 January 2007
Persons entitled: Enterprise Finance Europe (UK) LTD
Description: Fixed and floating charges over the undertaking and all…
8 September 2005
Debenture
Delivered: 16 September 2005
Status: Satisfied on 13 January 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
8 September 2005
Legal charge
Delivered: 16 September 2005
Status: Satisfied on 13 January 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Unit 2 harwood road littlehampton west sussex t/no…
13 February 1999
Debenture
Delivered: 23 February 1999
Status: Satisfied on 15 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
31 July 1996
Debenture
Delivered: 2 August 1996
Status: Satisfied on 15 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…