LOUGHBOROUGH PROJECTS LIMITED
SWINGBRIDGE ROAD

Hellopages » Leicestershire » Charnwood » LE11 5JB

Company number 01674887
Status Active
Incorporation Date 1 November 1982
Company Type Private Limited Company
Address UNIT C4, THORNFIELD INDUSTRIAL ESTATE, SWINGBRIDGE ROAD, LOUGHBOROUGH, LE11 5JB
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Register(s) moved to registered inspection location The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE; Register inspection address has been changed to The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE. The most likely internet sites of LOUGHBOROUGH PROJECTS LIMITED are www.loughboroughprojects.co.uk, and www.loughborough-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. The distance to to Sileby Rail Station is 5.7 miles; to East Midlands Parkway Rail Station is 5.9 miles; to Syston Rail Station is 8.3 miles; to Beeston Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Loughborough Projects Limited is a Private Limited Company. The company registration number is 01674887. Loughborough Projects Limited has been working since 01 November 1982. The present status of the company is Active. The registered address of Loughborough Projects Limited is Unit C4 Thornfield Industrial Estate Swingbridge Road Loughborough Le11 5jb. . HILLIER, Richard is a Secretary of the company. BASS, Clive is a Director of the company. HILLIER, Richard is a Director of the company. Secretary KELLIE, Herbert Dunbar has been resigned. Secretary MEEHAN, Michael John has been resigned. Secretary SANDERS, Andrew has been resigned. Director COLES, Robin Eric Hatch has been resigned. Director KELLIE, Herbert Dunbar has been resigned. Director MEEHAN, Michael John has been resigned. Director SANDERS, Andrew has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
HILLIER, Richard
Appointed Date: 28 June 2012

Director
BASS, Clive
Appointed Date: 22 August 2002
67 years old

Director
HILLIER, Richard
Appointed Date: 28 June 2002
57 years old

Resigned Directors

Secretary
KELLIE, Herbert Dunbar
Resigned: 31 January 1997

Secretary
MEEHAN, Michael John
Resigned: 28 June 2002
Appointed Date: 01 February 1997

Secretary
SANDERS, Andrew
Resigned: 28 June 2012
Appointed Date: 28 June 2002

Director
COLES, Robin Eric Hatch
Resigned: 28 June 2002
83 years old

Director
KELLIE, Herbert Dunbar
Resigned: 31 January 1997
92 years old

Director
MEEHAN, Michael John
Resigned: 28 June 2002
81 years old

Director
SANDERS, Andrew
Resigned: 28 June 2012
Appointed Date: 28 June 2002
78 years old

LOUGHBOROUGH PROJECTS LIMITED Events

29 Sep 2016
Accounts for a small company made up to 31 December 2015
01 Jul 2016
Register(s) moved to registered inspection location The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE
01 Jul 2016
Register inspection address has been changed to The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE
31 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10,000

18 Nov 2015
Auditor's resignation
...
... and 81 more events
27 Jul 1987
Accounts for a small company made up to 31 December 1986

27 Jul 1987
Return made up to 02/06/87; full list of members

27 Dec 1986
Declaration of satisfaction of mortgage/charge

23 Sep 1986
Return made up to 16/06/86; full list of members

11 Jul 1986
Accounts for a small company made up to 31 December 1985

LOUGHBOROUGH PROJECTS LIMITED Charges

28 June 2002
Debenture
Delivered: 6 July 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 January 1988
Legal charge
Delivered: 22 January 1988
Status: Satisfied on 17 May 1995
Persons entitled: Barclays Bank PLC
Description: Units c 3 and C4 thornfield industrial estate, swingbridge…
14 April 1983
Debenture
Delivered: 22 April 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…