LUXTERS LIMITED
BUCKINGHAM

Hellopages » Buckinghamshire » Aylesbury Vale » MK18 3FD

Company number 03968502
Status Active
Incorporation Date 10 April 2000
Company Type Private Limited Company
Address 17 COMERFORD WAY, WINSLOW, BUCKINGHAM, ENGLAND, MK18 3FD
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registered office address changed from Setters Barn Collins End Goring Heath Reading RG8 7RH England to 17 Comerford Way Winslow Buckingham MK18 3FD on 16 February 2017; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-05-21 GBP 1 . The most likely internet sites of LUXTERS LIMITED are www.luxters.co.uk, and www.luxters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Milton Keynes Central Rail Station is 7.4 miles; to Aylesbury Vale Parkway Rail Station is 8.2 miles; to Wolverton Rail Station is 8.7 miles; to Aylesbury Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Luxters Limited is a Private Limited Company. The company registration number is 03968502. Luxters Limited has been working since 10 April 2000. The present status of the company is Active. The registered address of Luxters Limited is 17 Comerford Way Winslow Buckingham England Mk18 3fd. . MAYKOVA, Anna is a Secretary of the company. GOLDSMID, Nicholas Julian is a Director of the company. Secretary HEAL, Lisa Anne has been resigned. Secretary MANNERINOS, Jane Marbales has been resigned. Secretary WILLIS-FLEMING, Carole Lesley has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
MAYKOVA, Anna
Appointed Date: 15 January 2004

Director
GOLDSMID, Nicholas Julian
Appointed Date: 10 April 2000
67 years old

Resigned Directors

Secretary
HEAL, Lisa Anne
Resigned: 26 August 2003
Appointed Date: 30 July 2002

Secretary
MANNERINOS, Jane Marbales
Resigned: 25 October 2000
Appointed Date: 10 April 2000

Secretary
WILLIS-FLEMING, Carole Lesley
Resigned: 15 January 2004
Appointed Date: 24 October 2000

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 10 April 2000
Appointed Date: 10 April 2000

LUXTERS LIMITED Events

16 Feb 2017
Registered office address changed from Setters Barn Collins End Goring Heath Reading RG8 7RH England to 17 Comerford Way Winslow Buckingham MK18 3FD on 16 February 2017
04 Feb 2017
Total exemption small company accounts made up to 30 April 2016
21 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-21
  • GBP 1

08 Mar 2016
Registered office address changed from Bakers Shaw Goring Heath Nr Reading Berkshire RG8 7RT to Setters Barn Collins End Goring Heath Reading RG8 7RH on 8 March 2016
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 41 more events
13 Feb 2001
Particulars of mortgage/charge
23 Nov 2000
Secretary resigned
01 Nov 2000
New secretary appointed
14 Apr 2000
Secretary resigned
10 Apr 2000
Incorporation

LUXTERS LIMITED Charges

7 February 2001
Debenture
Delivered: 13 February 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…