L.S.L HOLDINGS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B4 6GH

Company number 03120458
Status Liquidation
Incorporation Date 31 October 1995
Company Type Private Limited Company
Address ONE SNOWHILL, SNOW HILL QUEENSWAY, BIRMINGHAM, B4 6GH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Registered office address changed from 30 Portland Place London W1B 1LZ to One Snowhill Snow Hill Queensway Birmingham B4 6GH on 13 October 2016; Appointment of a voluntary liquidator; Appointment of a voluntary liquidator. The most likely internet sites of L.S.L HOLDINGS LIMITED are www.lslholdings.co.uk, and www.l-s-l-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L S L Holdings Limited is a Private Limited Company. The company registration number is 03120458. L S L Holdings Limited has been working since 31 October 1995. The present status of the company is Liquidation. The registered address of L S L Holdings Limited is One Snowhill Snow Hill Queensway Birmingham B4 6gh. . BRINSTER, Wayne is a Director of the company. RELCHE, Armin Heinz is a Director of the company. ROWLANDS, Gareth is a Director of the company. WARD, Michaela is a Director of the company. Nominee Secretary ARKWRIGHT HOUSE SECRETARIES LIMITED has been resigned. Secretary ELMORE, Lynda Jane has been resigned. Secretary FREEMAN, Danine Sandra has been resigned. Nominee Director ARKWRIGHT HOUSE NOMINEES LIMITED has been resigned. Director DROZDOW, Stephen R has been resigned. Director ELMORE, Peter Grahame has been resigned. Director FREEMAN, Danine Sandra has been resigned. Director KOHUT, Thomas Edward has been resigned. Director TOPPING, Guy Thomas has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BRINSTER, Wayne
Appointed Date: 09 May 2013
69 years old

Director
RELCHE, Armin Heinz
Appointed Date: 15 March 2016
63 years old

Director
ROWLANDS, Gareth
Appointed Date: 05 November 2015
70 years old

Director
WARD, Michaela
Appointed Date: 05 November 2015
55 years old

Resigned Directors

Nominee Secretary
ARKWRIGHT HOUSE SECRETARIES LIMITED
Resigned: 16 November 1995
Appointed Date: 31 October 1995

Secretary
ELMORE, Lynda Jane
Resigned: 09 February 2011
Appointed Date: 16 November 1995

Secretary
FREEMAN, Danine Sandra
Resigned: 09 May 2013
Appointed Date: 09 February 2011

Nominee Director
ARKWRIGHT HOUSE NOMINEES LIMITED
Resigned: 16 November 1995
Appointed Date: 31 October 1995

Director
DROZDOW, Stephen R
Resigned: 31 January 2014
Appointed Date: 09 February 2011
77 years old

Director
ELMORE, Peter Grahame
Resigned: 09 February 2011
Appointed Date: 16 November 1995
80 years old

Director
FREEMAN, Danine Sandra
Resigned: 09 May 2013
Appointed Date: 09 February 2011
59 years old

Director
KOHUT, Thomas Edward
Resigned: 09 October 2015
Appointed Date: 31 January 2014
62 years old

Director
TOPPING, Guy Thomas
Resigned: 01 March 2016
Appointed Date: 28 April 2014
51 years old

L.S.L HOLDINGS LIMITED Events

13 Oct 2016
Registered office address changed from 30 Portland Place London W1B 1LZ to One Snowhill Snow Hill Queensway Birmingham B4 6GH on 13 October 2016
10 Oct 2016
Appointment of a voluntary liquidator
10 Oct 2016
Appointment of a voluntary liquidator
10 Oct 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-23

10 Oct 2016
Declaration of solvency
...
... and 66 more events
28 Nov 1995
Director resigned
28 Nov 1995
Secretary resigned
28 Nov 1995
New secretary appointed
28 Nov 1995
New director appointed
31 Oct 1995
Incorporation