MARK LAWRENCE (GRAIN) LIMITED
ESSEX MALTCO 2 LIMITED TRUSHELFCO (NO.2435) LIMITED

Hellopages » Essex » Braintree » CM8 2DU

Company number 03646792
Status Active
Incorporation Date 8 October 1998
Company Type Private Limited Company
Address STATION MALTINGS, WITHAM, ESSEX, CM8 2DU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a dormant company made up to 30 September 2015; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 2 ; Accounts for a dormant company made up to 30 September 2014. The most likely internet sites of MARK LAWRENCE (GRAIN) LIMITED are www.marklawrencegrain.co.uk, and www.mark-lawrence-grain.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Mark Lawrence Grain Limited is a Private Limited Company. The company registration number is 03646792. Mark Lawrence Grain Limited has been working since 08 October 1998. The present status of the company is Active. The registered address of Mark Lawrence Grain Limited is Station Maltings Witham Essex Cm8 2du. . GORDON, Angus Burness is a Secretary of the company. BELL, Alistair Garrard is a Director of the company. FRIBERG, Greg Allan is a Director of the company. WEIMANN, Brett Alan is a Director of the company. WOODLEY, Roger Graham is a Director of the company. Secretary GILPIN, David Philip has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director CRAVEN SMITH, Henry James has been resigned. Director GILPIN, David Philip has been resigned. Director HAYDON, Steven Arthur has been resigned. Director JOHNSON, David Richard has been resigned. Director LAWRENCE, Guy Daniel Mark has been resigned. Director NEWHOUSE, Anthony John Raymond has been resigned. Director ROWE, Drusilla Charlotte Jane has been resigned. Director WRIGHT, Robin Peter Earling has been resigned. Director ZUERCHER, Eleanor Jane has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GORDON, Angus Burness
Appointed Date: 06 August 1999

Director
BELL, Alistair Garrard
Appointed Date: 30 September 2013
64 years old

Director
FRIBERG, Greg Allan
Appointed Date: 30 September 2013
67 years old

Director
WEIMANN, Brett Alan
Appointed Date: 01 November 2010
55 years old

Director
WOODLEY, Roger Graham
Appointed Date: 21 April 2011
67 years old

Resigned Directors

Secretary
GILPIN, David Philip
Resigned: 06 August 1999
Appointed Date: 04 November 1998

Nominee Secretary
TRUSEC LIMITED
Resigned: 04 November 1998
Appointed Date: 08 October 1998

Director
CRAVEN SMITH, Henry James
Resigned: 25 February 1999
Appointed Date: 04 November 1998
79 years old

Director
GILPIN, David Philip
Resigned: 29 October 2010
Appointed Date: 04 November 1998
76 years old

Director
HAYDON, Steven Arthur
Resigned: 21 April 2011
Appointed Date: 04 January 1999
69 years old

Director
JOHNSON, David Richard
Resigned: 04 November 1998
Appointed Date: 03 November 1998
56 years old

Director
LAWRENCE, Guy Daniel Mark
Resigned: 12 January 2010
Appointed Date: 12 August 1999
68 years old

Director
NEWHOUSE, Anthony John Raymond
Resigned: 04 November 1998
Appointed Date: 03 November 1998
78 years old

Director
ROWE, Drusilla Charlotte Jane
Resigned: 03 November 1998
Appointed Date: 08 October 1998
64 years old

Director
WRIGHT, Robin Peter Earling
Resigned: 31 March 2005
Appointed Date: 12 August 1999
72 years old

Director
ZUERCHER, Eleanor Jane
Resigned: 03 November 1998
Appointed Date: 08 October 1998
62 years old

MARK LAWRENCE (GRAIN) LIMITED Events

09 Jun 2016
Accounts for a dormant company made up to 30 September 2015
26 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2

10 Jun 2015
Accounts for a dormant company made up to 30 September 2014
21 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2

24 Mar 2015
Director's details changed for Alistair Garrard Bell on 1 July 2014
...
... and 73 more events
09 Nov 1998
New director appointed
09 Nov 1998
Director resigned
09 Nov 1998
Director resigned
04 Nov 1998
Company name changed trushelfco (no.2435) LIMITED\certificate issued on 04/11/98
08 Oct 1998
Incorporation

MARK LAWRENCE (GRAIN) LIMITED Charges

7 January 2008
Debenture
Delivered: 9 January 2008
Status: Satisfied on 19 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 2007
Composite guarantee and debenture
Delivered: 4 January 2008
Status: Satisfied on 19 November 2009
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
23 September 2002
Rent deposit deed
Delivered: 3 October 2002
Status: Satisfied on 19 November 2009
Persons entitled: John Howard Collinson, Charles John Henry Bland, Henry Clavering Tollemache Strutt and Juliananthony Robert Carr
Description: Rent deposit of £3,400.