LECICO (UK) LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK41 0QB

Company number 02554893
Status Active
Incorporation Date 2 November 1990
Company Type Private Limited Company
Address UNIT 2E, HUDSON ROAD, BEDFORD, ENGLAND, MK41 0QB
Home Country United Kingdom
Nature of Business 64204 - Activities of distribution holding companies
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Full accounts made up to 31 December 2015; Registered office address changed from 37 Thurloe Street London SW7 2LQ to Unit 2E Hudson Road Bedford MK41 0QB on 13 July 2016. The most likely internet sites of LECICO (UK) LIMITED are www.lecicouk.co.uk, and www.lecico-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Bedford Rail Station is 2.7 miles; to Kempston Hardwick Rail Station is 5.4 miles; to Lidlington Rail Station is 9.6 miles; to Flitwick Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lecico Uk Limited is a Private Limited Company. The company registration number is 02554893. Lecico Uk Limited has been working since 02 November 1990. The present status of the company is Active. The registered address of Lecico Uk Limited is Unit 2e Hudson Road Bedford England Mk41 0qb. . BOOTH, Diane Marie is a Secretary of the company. GARGOUR, Taher Gilbert is a Director of the company. MANKERT, Thomas is a Director of the company. Secretary GREEN, Stuart has been resigned. Secretary HUSSEY, Stewart Roland has been resigned. Secretary ONEIL, Martyn David has been resigned. Director BAROUDI, Elie Joseph has been resigned. Director GARGOUR, Alain Nicolas has been resigned. Director GARGOUR, Samir Allenby has been resigned. Director GRAHAM, William Patrick Newport has been resigned. Director SYKES, Colin James has been resigned. The company operates in "Activities of distribution holding companies".


Current Directors

Secretary
BOOTH, Diane Marie
Appointed Date: 01 May 2015

Director
GARGOUR, Taher Gilbert
Appointed Date: 24 May 2010
55 years old

Director
MANKERT, Thomas
Appointed Date: 12 September 2002
81 years old

Resigned Directors

Secretary
GREEN, Stuart
Resigned: 09 December 1991

Secretary
HUSSEY, Stewart Roland
Resigned: 30 April 2015
Appointed Date: 03 November 1997

Secretary
ONEIL, Martyn David
Resigned: 03 November 1997
Appointed Date: 09 December 1991

Director
BAROUDI, Elie Joseph
Resigned: 01 March 2011
Appointed Date: 01 January 2003
79 years old

Director
GARGOUR, Alain Nicolas
Resigned: 23 March 2016
Appointed Date: 12 September 2002
72 years old

Director
GARGOUR, Samir Allenby
Resigned: 20 March 1997
76 years old

Director
GRAHAM, William Patrick Newport
Resigned: 31 May 2011
Appointed Date: 20 March 1997
87 years old

Director
SYKES, Colin James
Resigned: 06 October 2008
65 years old

Persons With Significant Control

Mr Taher Gilbert Gargour
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

LECICO (UK) LIMITED Events

01 Nov 2016
Confirmation statement made on 18 October 2016 with updates
24 Aug 2016
Full accounts made up to 31 December 2015
13 Jul 2016
Registered office address changed from 37 Thurloe Street London SW7 2LQ to Unit 2E Hudson Road Bedford MK41 0QB on 13 July 2016
24 Mar 2016
Termination of appointment of Alain Nicolas Gargour as a director on 23 March 2016
26 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 27,060,572

...
... and 98 more events
27 Nov 1990
Director resigned;new director appointed

27 Nov 1990
Secretary resigned;new secretary appointed

22 Nov 1990
Accounting reference date notified as 31/12

21 Nov 1990
Registered office changed on 21/11/90 from: 2 baches street london N1 6UB

02 Nov 1990
Incorporation

LECICO (UK) LIMITED Charges

22 May 2006
Rent deposit deed
Delivered: 31 May 2006
Status: Outstanding
Persons entitled: Visortuning Limited Visortuning Limited
Description: £19,000 plus vat or such other sum as shall be standing to…