LOHNEIS DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3BG
Company number 04548723
Status Active
Incorporation Date 30 September 2002
Company Type Private Limited Company
Address 6TH FLOOR, 338 EUSTON ROAD, LONDON, NW1 3BG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Director's details changed for Mr Timothy William Ashworth Jackson-Stops on 16 March 2017; Director's details changed for Mr Edward William Mole on 3 March 2017; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of LOHNEIS DEVELOPMENTS LIMITED are www.lohneisdevelopments.co.uk, and www.lohneis-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Lohneis Developments Limited is a Private Limited Company. The company registration number is 04548723. Lohneis Developments Limited has been working since 30 September 2002. The present status of the company is Active. The registered address of Lohneis Developments Limited is 6th Floor 338 Euston Road London Nw1 3bg. . CAPITAL TRADING COMPANIES SECRETARIES LIMITED is a Secretary of the company. JACKSON-STOPS, Timothy William Ashworth is a Director of the company. MOLE, Edward William is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary GAIN, Jonathan Mark has been resigned. Secretary MCGLOGAN, Bruce has been resigned. Secretary OLIVER, William has been resigned. Secretary TUOHY, Martin Patrick has been resigned. Director BROWN, Dean Matthew has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director FURLONG, Gwynne Patrick has been resigned. Director JENKINS, Nicholas Edward Vellacott has been resigned. Director LEWIS, Gary William Mccann has been resigned. Director PORTEOUS, Edward Macgregor has been resigned. Director ROSCROW, Peter Donald has been resigned. Director TAYLOR, Christopher James has been resigned. Director TEWKESBURY, Grant has been resigned. Director WATKINS, David Jones has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CAPITAL TRADING COMPANIES SECRETARIES LIMITED
Appointed Date: 20 March 2006

Director
JACKSON-STOPS, Timothy William Ashworth
Appointed Date: 12 September 2011
83 years old

Director
MOLE, Edward William
Appointed Date: 15 January 2014
42 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 30 September 2002
Appointed Date: 30 September 2002

Secretary
GAIN, Jonathan Mark
Resigned: 16 December 2003
Appointed Date: 30 December 2002

Secretary
MCGLOGAN, Bruce
Resigned: 26 April 2005
Appointed Date: 16 December 2003

Secretary
OLIVER, William
Resigned: 20 March 2006
Appointed Date: 26 April 2005

Secretary
TUOHY, Martin Patrick
Resigned: 30 December 2002
Appointed Date: 30 September 2002

Director
BROWN, Dean Matthew
Resigned: 15 January 2014
Appointed Date: 23 August 2013
45 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 30 September 2002
Appointed Date: 30 September 2002

Director
FURLONG, Gwynne Patrick
Resigned: 05 September 2008
Appointed Date: 18 August 2006
78 years old

Director
JENKINS, Nicholas Edward Vellacott
Resigned: 04 January 2010
Appointed Date: 05 September 2008
47 years old

Director
LEWIS, Gary William Mccann
Resigned: 18 August 2006
Appointed Date: 31 January 2006
55 years old

Director
PORTEOUS, Edward Macgregor
Resigned: 12 September 2011
Appointed Date: 30 September 2002
87 years old

Director
ROSCROW, Peter Donald
Resigned: 19 April 2004
Appointed Date: 30 September 2002
62 years old

Director
TAYLOR, Christopher James
Resigned: 23 August 2013
Appointed Date: 04 January 2010
46 years old

Director
TEWKESBURY, Grant
Resigned: 31 January 2006
Appointed Date: 19 April 2004
57 years old

Director
WATKINS, David Jones
Resigned: 09 July 2008
Appointed Date: 01 October 2004
81 years old

LOHNEIS DEVELOPMENTS LIMITED Events

16 Mar 2017
Director's details changed for Mr Timothy William Ashworth Jackson-Stops on 16 March 2017
03 Mar 2017
Director's details changed for Mr Edward William Mole on 3 March 2017
19 Oct 2016
Confirmation statement made on 30 September 2016 with updates
06 Jun 2016
Total exemption full accounts made up to 30 September 2015
12 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 20,000

...
... and 69 more events
02 Oct 2002
New director appointed
02 Oct 2002
Secretary resigned
02 Oct 2002
Director resigned
02 Oct 2002
New director appointed
30 Sep 2002
Incorporation