THE LUREX COMPANY LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE8 6NU

Company number 01150261
Status Active
Incorporation Date 10 December 1973
Company Type Private Limited Company
Address 22 ASHVILLE WAY, WHETSTONE, LEICESTER, LE8 6NU
Home Country United Kingdom
Nature of Business 13100 - Preparation and spinning of textile fibres
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Termination of appointment of Janet Elizabeth Langdell as a director on 1 July 2016; Appointment of Steve Nigel Cramp as a director on 1 July 2016. The most likely internet sites of THE LUREX COMPANY LIMITED are www.thelurexcompany.co.uk, and www.the-lurex-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and ten months. The Lurex Company Limited is a Private Limited Company. The company registration number is 01150261. The Lurex Company Limited has been working since 10 December 1973. The present status of the company is Active. The registered address of The Lurex Company Limited is 22 Ashville Way Whetstone Leicester Le8 6nu. . LANGDELL, Janet Elizabeth is a Secretary of the company. BLAKE, Christopher Maurice Hallard is a Director of the company. CRAMP, Steve Nigel is a Director of the company. HOGG, Bertrand James is a Director of the company. HOGG, Christopher Edward Sebastian is a Director of the company. KOLLIAS, Antonios is a Director of the company. Secretary WOLFRAM, Hugo has been resigned. Director BERRIDGE, Brian has been resigned. Director DEVINE, Phillip Patrick has been resigned. Director HOGG, Hugh Adam has been resigned. Director JAFFERALI, Mubina has been resigned. Director KNOOP, Peter John has been resigned. Director LANGDELL, Janet Elizabeth has been resigned. Director MARRIOTT, Alan John has been resigned. Director WOLFRAM, Hugo has been resigned. The company operates in "Preparation and spinning of textile fibres".


Current Directors

Secretary
LANGDELL, Janet Elizabeth
Appointed Date: 17 December 2012

Director
BLAKE, Christopher Maurice Hallard
Appointed Date: 01 June 2012
64 years old

Director
CRAMP, Steve Nigel
Appointed Date: 01 July 2016
62 years old

Director
HOGG, Bertrand James
Appointed Date: 01 July 2004
59 years old

Director
HOGG, Christopher Edward Sebastian
Appointed Date: 15 September 2008
56 years old

Director
KOLLIAS, Antonios
Appointed Date: 01 July 2016
60 years old

Resigned Directors

Secretary
WOLFRAM, Hugo
Resigned: 17 December 2012

Director
BERRIDGE, Brian
Resigned: 01 April 2010
88 years old

Director
DEVINE, Phillip Patrick
Resigned: 30 April 2013
Appointed Date: 01 April 2007
63 years old

Director
HOGG, Hugh Adam
Resigned: 03 August 2008
88 years old

Director
JAFFERALI, Mubina
Resigned: 22 February 2013
Appointed Date: 01 April 2007
52 years old

Director
KNOOP, Peter John
Resigned: 07 July 2000
Appointed Date: 01 April 1995
91 years old

Director
LANGDELL, Janet Elizabeth
Resigned: 01 July 2016
81 years old

Director
MARRIOTT, Alan John
Resigned: 31 July 1996
72 years old

Director
WOLFRAM, Hugo
Resigned: 15 September 2015
100 years old

THE LUREX COMPANY LIMITED Events

08 Dec 2016
Accounts for a small company made up to 31 March 2016
10 Aug 2016
Termination of appointment of Janet Elizabeth Langdell as a director on 1 July 2016
10 Aug 2016
Appointment of Steve Nigel Cramp as a director on 1 July 2016
10 Aug 2016
Appointment of Antonios Kollias as a director on 1 July 2016
20 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000,000

...
... and 97 more events
27 May 1987
Director resigned

19 May 1987
Director's particulars changed

30 Apr 1987
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

29 May 1986
Return made up to 01/05/86; full list of members

10 Dec 1975
Incorporation

THE LUREX COMPANY LIMITED Charges

9 January 2002
Legal mortgage
Delivered: 11 January 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 1 harewood row, london t/no. LN88235. With the benefit of…
2 August 1982
Legal charge
Delivered: 6 August 1982
Status: Satisfied on 9 March 1989
Persons entitled: Midland Bank PLC
Description: 1 harewood row, london nw 1 t/n ln 88235.