LIFESTYLES UK & EIRE LIMITED
LAINDON BASILDON LIFESTYLES EURO LIMITED

Hellopages » Essex » Basildon » SS15 6ED
Company number 02684782
Status Active
Incorporation Date 6 February 1992
Company Type Private Limited Company
Address PASCUAL PASTOR, SUITE 1 ENTERPRISE FREIGHT BUILDING, FORTUNE BUSINESS PARK HEMMELLS,, LAINDON BASILDON, ESSEX, SS15 6ED
Home Country United Kingdom
Nature of Business 52219 - Other service activities incidental to land transportation, n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 March 2016 Statement of capital on 2016-03-07 GBP 2 . The most likely internet sites of LIFESTYLES UK & EIRE LIMITED are www.lifestylesukeire.co.uk, and www.lifestyles-uk-eire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Billericay Rail Station is 3.2 miles; to Brentwood Rail Station is 5.7 miles; to Battlesbridge Rail Station is 6.8 miles; to Grays Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lifestyles Uk Eire Limited is a Private Limited Company. The company registration number is 02684782. Lifestyles Uk Eire Limited has been working since 06 February 1992. The present status of the company is Active. The registered address of Lifestyles Uk Eire Limited is Pascual Pastor Suite 1 Enterprise Freight Building Fortune Business Park Hemmells Laindon Basildon Essex Ss15 6ed. . DEBORA, Shawn is a Secretary of the company. DEBORA, Shawn is a Director of the company. FREEMAN, Nigel Peter Byatt is a Director of the company. Secretary BENNETT, Henry Lorenzo has been resigned. Secretary DRUTZ, David has been resigned. Secretary EVANS, Steven has been resigned. Secretary FULLER, Jacqueline Anne has been resigned. Nominee Secretary MANDERS, Douglas Nigel has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary RIORDAN, Terrance Brian has been resigned. Secretary TAYLOR, Alastair Paul Raymond has been resigned. Director DEBORA, David has been resigned. Director DRUTZ, David has been resigned. Director EVANS, Steven has been resigned. Director LEITNER, Stanley Allen has been resigned. Nominee Director MANDERS, Douglas Nigel has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Other service activities incidental to land transportation, n.e.c.".


Current Directors

Secretary
DEBORA, Shawn
Appointed Date: 25 June 2009

Director
DEBORA, Shawn
Appointed Date: 25 June 2009
45 years old

Director
FREEMAN, Nigel Peter Byatt
Appointed Date: 01 January 2001
71 years old

Resigned Directors

Secretary
BENNETT, Henry Lorenzo
Resigned: 05 May 1999
Appointed Date: 20 November 1995

Secretary
DRUTZ, David
Resigned: 31 December 2006
Appointed Date: 30 June 2004

Secretary
EVANS, Steven
Resigned: 20 November 1995
Appointed Date: 28 February 1992

Secretary
FULLER, Jacqueline Anne
Resigned: 30 June 2004
Appointed Date: 05 May 1999

Nominee Secretary
MANDERS, Douglas Nigel
Resigned: 28 February 1992
Appointed Date: 14 February 1992

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 14 February 1992
Appointed Date: 06 February 1992

Secretary
RIORDAN, Terrance Brian
Resigned: 01 June 2010
Appointed Date: 05 November 2007

Secretary
TAYLOR, Alastair Paul Raymond
Resigned: 01 January 2010
Appointed Date: 01 January 2007

Director
DEBORA, David
Resigned: 01 January 2001
Appointed Date: 28 February 1992
74 years old

Director
DRUTZ, David
Resigned: 31 December 2006
Appointed Date: 01 January 2001
63 years old

Director
EVANS, Steven
Resigned: 28 February 1992
Appointed Date: 14 February 1992
63 years old

Director
LEITNER, Stanley Allen
Resigned: 01 July 1997
Appointed Date: 28 February 1992
87 years old

Nominee Director
MANDERS, Douglas Nigel
Resigned: 28 February 1992
Appointed Date: 14 February 1992
96 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 14 February 1992
Appointed Date: 06 February 1992

Persons With Significant Control

Great Plains International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LIFESTYLES UK & EIRE LIMITED Events

21 Mar 2017
Confirmation statement made on 14 February 2017 with updates
21 Mar 2016
Total exemption small company accounts made up to 31 December 2015
07 Mar 2016
Annual return made up to 3 March 2016
Statement of capital on 2016-03-07
  • GBP 2

24 Mar 2015
Total exemption small company accounts made up to 31 December 2014
10 Mar 2015
Annual return made up to 3 March 2015
Statement of capital on 2015-03-10
  • GBP 2

...
... and 76 more events
05 Mar 1992
Company name changed polobrook LIMITED\certificate issued on 06/03/92

05 Mar 1992
Company name changed\certificate issued on 05/03/92
27 Feb 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Feb 1992
Registered office changed on 24/02/92 from: c/o mbc information services LTD classic house 174-180 old street london EC1V 9BP

06 Feb 1992
Incorporation

LIFESTYLES UK & EIRE LIMITED Charges

1 August 1997
Rent deposit deed
Delivered: 19 August 1997
Status: Outstanding
Persons entitled: Trafalgar House Business Parks Limited
Description: All monies from time to time standing to the credit of the…