A. & N. LEWIS LIMITED
ELY

Hellopages » Cardiff » Cardiff » CF5 4AQ

Company number 02113380
Status Active
Incorporation Date 20 March 1987
Company Type Private Limited Company
Address UNIT 8 ELY BRIDGE IND ESTATE, WROUGHTON PLACE, ELY, CARDIFF, CF5 4AQ
Home Country United Kingdom
Nature of Business 43290 - Other construction installation, 43341 - Painting, 43390 - Other building completion and finishing, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 31 December 2016 with updates; Director's details changed for Mr Andrew Gooch on 26 September 2016. The most likely internet sites of A. & N. LEWIS LIMITED are www.anlewis.co.uk, and www.a-n-lewis.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. A N Lewis Limited is a Private Limited Company. The company registration number is 02113380. A N Lewis Limited has been working since 20 March 1987. The present status of the company is Active. The registered address of A N Lewis Limited is Unit 8 Ely Bridge Ind Estate Wroughton Place Ely Cardiff Cf5 4aq. . GENTILE, Andrew Richard is a Secretary of the company. GENTILE, Andrew Richard is a Director of the company. GOOCH, Andrew is a Director of the company. WHITE, Garry William Mark is a Director of the company. Secretary PAYNE, Jayne has been resigned. Director LEWIS, Anthony Robert has been resigned. Director LEWIS, Nigel has been resigned. Director LEWIS, Peter James has been resigned. Director PAYNE, Jayne has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
GENTILE, Andrew Richard
Appointed Date: 01 March 2016

Director
GENTILE, Andrew Richard
Appointed Date: 01 March 2016
64 years old

Director
GOOCH, Andrew
Appointed Date: 01 March 2016
45 years old

Director
WHITE, Garry William Mark
Appointed Date: 01 March 2016
62 years old

Resigned Directors

Secretary
PAYNE, Jayne
Resigned: 01 March 2016

Director
LEWIS, Anthony Robert
Resigned: 01 March 2016
67 years old

Director
LEWIS, Nigel
Resigned: 01 March 2016
66 years old

Director
LEWIS, Peter James
Resigned: 01 March 2016
64 years old

Director
PAYNE, Jayne
Resigned: 01 March 2016
68 years old

Persons With Significant Control

Ag Newco Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A. & N. LEWIS LIMITED Events

12 Apr 2017
Full accounts made up to 30 September 2016
12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Oct 2016
Director's details changed for Mr Andrew Gooch on 26 September 2016
05 Mar 2016
Registration of charge 021133800006, created on 1 March 2016
03 Mar 2016
Appointment of Mr Andrew Richard Gentile as a secretary on 1 March 2016
...
... and 93 more events
07 Apr 1987
Company name changed ramhire LIMITED\certificate issued on 07/04/87

07 Apr 1987
Company name changed ramhire LIMITED\certificate issued on 07/04/87
20 Mar 1987
Certificate of Incorporation
20 Mar 1987
Certificate of Incorporation

20 Mar 1987
Incorporation

A. & N. LEWIS LIMITED Charges

1 March 2016
Charge code 0211 3380 0006
Delivered: 5 March 2016
Status: Outstanding
Persons entitled: Finance Wales Investments (8) LTD
Description: Contains fixed charge…
10 June 1996
Legal charge
Delivered: 18 June 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 8 ely bridge industrial estate wroughton place ely…
17 April 1996
Legal charge
Delivered: 23 April 1996
Status: Satisfied on 3 July 1996
Persons entitled: Barclays Bank PLC
Description: Unit 8 ely bridge industrial estate wroughton place ely…
18 August 1995
Guarantee and debenture
Delivered: 25 August 1995
Status: Satisfied on 1 March 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 1989
Legal charge
Delivered: 31 July 1989
Status: Satisfied on 29 February 2016
Persons entitled: Barclays Bank PLC
Description: 43A redlover street, grangetown, cardiff, south glamorgan…
7 September 1987
Debenture
Delivered: 15 September 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…