LANE PUNCH TECH LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1NH

Company number 01570493
Status Liquidation
Incorporation Date 26 June 1981
Company Type Private Limited Company
Address 44-46 OLD STEINE, BRIGHTON, EAST SUSSEX, BN1 1NH
Home Country United Kingdom
Nature of Business 2942 - Manufacture of metalworking tools
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Liquidators statement of receipts and payments to 4 February 2017; Liquidators statement of receipts and payments to 4 August 2016; Liquidators statement of receipts and payments to 4 February 2016. The most likely internet sites of LANE PUNCH TECH LIMITED are www.lanepunchtech.co.uk, and www.lane-punch-tech.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. Lane Punch Tech Limited is a Private Limited Company. The company registration number is 01570493. Lane Punch Tech Limited has been working since 26 June 1981. The present status of the company is Liquidation. The registered address of Lane Punch Tech Limited is 44 46 Old Steine Brighton East Sussex Bn1 1nh. . PORTER, Elizabeth is a Secretary of the company. CAMPBELL, Jerry Walton is a Director of the company. HATTS, Geoffrey is a Director of the company. MARTIN, Robert is a Director of the company. PORTER, William is a Director of the company. SHELLEY, Michael is a Director of the company. Secretary BERGER, Joan has been resigned. Secretary BIGNALL, John has been resigned. Secretary GOLDSMITH, Denise Anna has been resigned. Director BERGER, Franz has been resigned. Director CURTINDALE, Richard has been resigned. Director HOLLAND, Peter has been resigned. Director OVERCASH, Bryan has been resigned. Director PARRY, William Schofield has been resigned. Director PORTER, Jim has been resigned. Director REARDON, John has been resigned. The company operates in "Manufacture of metalworking tools".


Current Directors

Secretary
PORTER, Elizabeth
Appointed Date: 01 November 1996

Director
CAMPBELL, Jerry Walton
Appointed Date: 31 December 1994
78 years old

Director
HATTS, Geoffrey
Appointed Date: 12 August 2009
78 years old

Director
MARTIN, Robert
Appointed Date: 04 August 2009
76 years old

Director
PORTER, William
Appointed Date: 13 September 1996
92 years old

Director
SHELLEY, Michael
Appointed Date: 04 August 2009
52 years old

Resigned Directors

Secretary
BERGER, Joan
Resigned: 01 April 1995

Secretary
BIGNALL, John
Resigned: 29 April 1997
Appointed Date: 31 October 1996

Secretary
GOLDSMITH, Denise Anna
Resigned: 31 October 1996
Appointed Date: 01 April 1994

Director
BERGER, Franz
Resigned: 31 October 1996
88 years old

Director
CURTINDALE, Richard
Resigned: 01 March 2002
Appointed Date: 13 September 1996
88 years old

Director
HOLLAND, Peter
Resigned: 31 October 1996
Appointed Date: 28 February 1994
97 years old

Director
OVERCASH, Bryan
Resigned: 13 September 1996
Appointed Date: 31 December 1994
59 years old

Director
PARRY, William Schofield
Resigned: 31 October 1996
Appointed Date: 28 February 1994
91 years old

Director
PORTER, Jim
Resigned: 18 February 2003
Appointed Date: 31 December 1994
71 years old

Director
REARDON, John
Resigned: 31 December 1999
Appointed Date: 13 September 1996
84 years old

LANE PUNCH TECH LIMITED Events

09 Mar 2017
Liquidators statement of receipts and payments to 4 February 2017
06 Oct 2016
Liquidators statement of receipts and payments to 4 August 2016
22 Apr 2016
Liquidators statement of receipts and payments to 4 February 2016
21 Sep 2015
Liquidators statement of receipts and payments to 4 August 2015
02 Sep 2015
Liquidators statement of receipts and payments to 4 August 2015
...
... and 112 more events
22 Apr 1987
Accounts made up to 31 March 1986

08 Apr 1987
Return made up to 31/12/86; full list of members

24 Jun 1986
Accounts made up to 31 March 1985

24 Jun 1986
Return made up to 31/12/85; full list of members

26 Jun 1981
Incorporation

LANE PUNCH TECH LIMITED Charges

12 December 1997
Legal mortgage
Delivered: 23 December 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 1 apex industrial estate diplocks way…
12 December 1997
Mortgage debenture
Delivered: 23 December 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…