R.J. LAMPARD & CO. LTD.
NEWBURY

Hellopages » Hampshire » Basingstoke and Deane » RG20 0BG

Company number 01160904
Status Active
Incorporation Date 21 February 1974
Company Type Private Limited Company
Address WHISPERING OAK, 1 GRAVELLY CLOSE, NORTH END, NEWBURY, BERKSHIRE, RG20 0BG
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 52,853 . The most likely internet sites of R.J. LAMPARD & CO. LTD. are www.rjlampardco.co.uk, and www.r-j-lampard-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eight months. The distance to to Newbury Rail Station is 4.4 miles; to Newbury Racecourse Rail Station is 4.9 miles; to Hungerford Rail Station is 5.6 miles; to Whitchurch (Hants) Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R J Lampard Co Ltd is a Private Limited Company. The company registration number is 01160904. R J Lampard Co Ltd has been working since 21 February 1974. The present status of the company is Active. The registered address of R J Lampard Co Ltd is Whispering Oak 1 Gravelly Close North End Newbury Berkshire Rg20 0bg. . LAMPARD, Angela Edith is a Secretary of the company. BURTON, Penelope Caroline is a Director of the company. LAMPARD, Angela Edith is a Director of the company. LAMPARD, Robert John is a Director of the company. Director JUDD, Eric Kenneth, Major has been resigned. Director KENNETH, Gordon Alexander has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors


Director
BURTON, Penelope Caroline
Appointed Date: 06 August 2013
59 years old

Director

Director
LAMPARD, Robert John

85 years old

Resigned Directors

Director
JUDD, Eric Kenneth, Major
Resigned: 07 April 1998
111 years old

Director
KENNETH, Gordon Alexander
Resigned: 01 March 1998
Appointed Date: 21 July 1993
84 years old

Persons With Significant Control

Mrs Angela Edith Lampard
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

R.J. LAMPARD & CO. LTD. Events

21 Mar 2017
Confirmation statement made on 13 March 2017 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 52,853

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
25 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 52,853

...
... and 80 more events
28 Mar 1987
New director appointed

13 Feb 1987
Full accounts made up to 31 December 1985

05 Feb 1987
Return made up to 31/12/86; full list of members

15 Nov 1978
Company name changed\certificate issued on 15/11/78
21 Feb 1974
Incorporation

R.J. LAMPARD & CO. LTD. Charges

28 February 2000
Chattel mortgage
Delivered: 3 March 2000
Status: Outstanding
Persons entitled: Malcolm Clive Lampard Robert John Lampard
Description: One sasmo HP20 screw chipper supplied by woodrep tree…
3 June 1994
Charge
Delivered: 4 June 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
29 March 1994
Chattel mortgage
Delivered: 9 April 1994
Status: Satisfied on 28 November 1998
Persons entitled: Midland Bank PLC
Description: 1) caterpillar 977 reg no 48J 142.
25 July 1985
Charge
Delivered: 1 August 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book & other debts with a…