LUMBAMATIC LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9LG

Company number 03727636
Status Liquidation
Incorporation Date 5 March 1999
Company Type Private Limited Company
Address TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG
Home Country United Kingdom
Nature of Business 3162 - Manufacture other electrical equipment
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Insolvency:secretary of state's certificate of release of liquidator; Court order insolvency:- replacement of liquidator; Appointment of a liquidator. The most likely internet sites of LUMBAMATIC LIMITED are www.lumbamatic.co.uk, and www.lumbamatic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lumbamatic Limited is a Private Limited Company. The company registration number is 03727636. Lumbamatic Limited has been working since 05 March 1999. The present status of the company is Liquidation. The registered address of Lumbamatic Limited is Tavistock House South Tavistock Square London Wc1h 9lg. . JONES, Marc Charles is a Secretary of the company. JONES, Marc Charles is a Director of the company. SIMPSON, Alan Colin is a Director of the company. Secretary STATMAN, Angela Jean has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director STATMAN, Angela Jean has been resigned. Director STATMAN, Malcolm Robert has been resigned. Director STATMAN, Nick Charles has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture other electrical equipment".


Current Directors

Secretary
JONES, Marc Charles
Appointed Date: 01 September 1999

Director
JONES, Marc Charles
Appointed Date: 01 September 1999
62 years old

Director
SIMPSON, Alan Colin
Appointed Date: 01 November 2000
67 years old

Resigned Directors

Secretary
STATMAN, Angela Jean
Resigned: 01 September 1999
Appointed Date: 05 March 1999

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 05 March 1999
Appointed Date: 05 March 1999

Director
STATMAN, Angela Jean
Resigned: 01 September 1999
Appointed Date: 05 March 1999
73 years old

Director
STATMAN, Malcolm Robert
Resigned: 04 January 2000
Appointed Date: 05 March 1999
74 years old

Director
STATMAN, Nick Charles
Resigned: 01 December 2000
Appointed Date: 04 January 2000
46 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 05 March 1999
Appointed Date: 05 March 1999

LUMBAMATIC LIMITED Events

14 May 2012
Insolvency:secretary of state's certificate of release of liquidator
05 Jan 2010
Court order insolvency:- replacement of liquidator
05 Jan 2010
Appointment of a liquidator
02 Dec 2009
Registered office address changed from C/O Hepworth Joyce Associates Ltd Unit 2 Clarke Hall Farm Aberford Road Wakefield WF1 4AL on 2 December 2009
07 Mar 2005
Registered office changed on 07/03/05 from: chengate house 61 pepper road hunslet leeds west yorkshire LS10 2RU
...
... and 21 more events
15 Mar 1999
New director appointed
15 Mar 1999
New secretary appointed;new director appointed
15 Mar 1999
Director resigned
15 Mar 1999
Secretary resigned
05 Mar 1999
Incorporation