LOCH SLOY STEPHENS LIMITED
BURNLEY

Hellopages » Lancashire » Burnley » BB11 2LZ

Company number 02988305
Status Active
Incorporation Date 9 November 1994
Company Type Private Limited Company
Address UNIT 4, HEALEY WOOD ROAD, BURNLEY, LANCASHIRE, BB11 2LZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of LOCH SLOY STEPHENS LIMITED are www.lochsloystephens.co.uk, and www.loch-sloy-stephens.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Burnley Central Rail Station is 0.6 miles; to Burnley Barracks Rail Station is 0.7 miles; to Church & Oswaldtwistle Rail Station is 6.4 miles; to Clitheroe Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Loch Sloy Stephens Limited is a Private Limited Company. The company registration number is 02988305. Loch Sloy Stephens Limited has been working since 09 November 1994. The present status of the company is Active. The registered address of Loch Sloy Stephens Limited is Unit 4 Healey Wood Road Burnley Lancashire Bb11 2lz. . GRIFFITHS, Susan Elizabeth is a Secretary of the company. GRIFFITHS, John Simon Adam is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GRIFFITHS, Susan Elizabeth
Appointed Date: 18 September 1995

Director
GRIFFITHS, John Simon Adam
Appointed Date: 18 September 1995
63 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 September 1995
Appointed Date: 09 November 1994

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 September 1995
Appointed Date: 09 November 1994

Persons With Significant Control

Mr John Simon Adam Griffiths
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LOCH SLOY STEPHENS LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 30 November 2016
16 Nov 2016
Confirmation statement made on 9 November 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 30 November 2015
10 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2

06 May 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 45 more events
10 Oct 1995
New director appointed
20 Sep 1995
Registered office changed on 20/09/95 from: 788-790 finchley road london NW11 7UR
22 Dec 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

22 Dec 1994
Registered office changed on 22/12/94 from: 12 cromarty close fareham hampshire PO14 3QX

09 Nov 1994
Incorporation

LOCH SLOY STEPHENS LIMITED Charges

20 October 1995
Legal charge
Delivered: 23 October 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 7 marlborough street industrial estate burnley…
6 October 1995
Debenture
Delivered: 12 October 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…