LANCASTER GROUP LIMITED
KENT

Hellopages » Kent » Ashford » TN25 4AQ
Company number 00905097
Status Active
Incorporation Date 2 May 1967
Company Type Private Limited Company
Address EUREKA PARK, ASHFORD, KENT, TN25 4AQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 200,000 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of LANCASTER GROUP LIMITED are www.lancastergroup.co.uk, and www.lancaster-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and ten months. The distance to to Wye Rail Station is 2.8 miles; to Charing (Kent) Rail Station is 4.6 miles; to Chartham Rail Station is 9 miles; to Faversham Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lancaster Group Limited is a Private Limited Company. The company registration number is 00905097. Lancaster Group Limited has been working since 02 May 1967. The present status of the company is Active. The registered address of Lancaster Group Limited is Eureka Park Ashford Kent Tn25 4aq. . WALTERS, Emma is a Secretary of the company. GODDEN, Peter Jeffrey is a Director of the company. Secretary GODDEN, Peter Jeffrey has been resigned. Secretary GODDEN, Peter Jeffrey has been resigned. Secretary HICKS, Stephen John has been resigned. Secretary THOMAS, Mark William has been resigned. Director BARRON, Neil Arthur has been resigned. Director EVANS, Dominic Hugh has been resigned. Director FROMMEN, Herbert Willi has been resigned. Director GODDEN, Peter Jeffrey has been resigned. Director KLEIN, Manfred, Dr has been resigned. Director LAMACRAFT, Kenneth John has been resigned. Director LINKLATER, Robert Brooks Simeon has been resigned. Director TAYLOR, Aileen has been resigned. Director THOMAS, Mark William has been resigned. Director WILLIAMSON, Ian Martyn has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WALTERS, Emma
Appointed Date: 03 April 2009

Director
GODDEN, Peter Jeffrey
Appointed Date: 03 April 2009
68 years old

Resigned Directors

Secretary
GODDEN, Peter Jeffrey
Resigned: 03 April 2009
Appointed Date: 30 January 2004

Secretary
GODDEN, Peter Jeffrey
Resigned: 26 April 2001
Appointed Date: 02 December 1994

Secretary
HICKS, Stephen John
Resigned: 30 January 2004
Appointed Date: 26 April 2001

Secretary
THOMAS, Mark William
Resigned: 02 December 1994

Director
BARRON, Neil Arthur
Resigned: 02 December 1994
69 years old

Director
EVANS, Dominic Hugh
Resigned: 03 April 2009
Appointed Date: 26 April 2001
64 years old

Director
FROMMEN, Herbert Willi
Resigned: 01 April 1993
86 years old

Director
GODDEN, Peter Jeffrey
Resigned: 26 April 2001
Appointed Date: 02 December 1994
68 years old

Director
KLEIN, Manfred, Dr
Resigned: 02 July 2003
80 years old

Director
LAMACRAFT, Kenneth John
Resigned: 02 December 1994
74 years old

Director
LINKLATER, Robert Brooks Simeon
Resigned: 07 June 1996
Appointed Date: 12 June 1995
81 years old

Director
TAYLOR, Aileen
Resigned: 31 January 1998
Appointed Date: 02 December 1994
75 years old

Director
THOMAS, Mark William
Resigned: 02 December 1994
70 years old

Director
WILLIAMSON, Ian Martyn
Resigned: 13 December 2006
Appointed Date: 01 January 1997
76 years old

Persons With Significant Control

Beauty International Ltd
Notified on: 6 April 2016
Nature of control: Has significant influence or control

LANCASTER GROUP LIMITED Events

08 Mar 2017
Confirmation statement made on 31 December 2016 with updates
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 200,000

23 Dec 2015
Accounts for a dormant company made up to 30 June 2015
13 Apr 2015
Accounts for a dormant company made up to 30 June 2014
26 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 200,000

...
... and 101 more events
30 Sep 1987
Return made up to 29/07/87; full list of members

28 Feb 1987
Secretary resigned;new secretary appointed

18 Jul 1986
Accounts for a dormant company made up to 31 March 1986

18 Jul 1986
Return made up to 26/06/86; full list of members

16 Feb 1973
Memorandum and Articles of Association