ALEX LAWRIE FACTORS LIMITED
BANBURY ALEX. LAWRIE COMPUTER SERVICES LIMITED

Hellopages » Oxfordshire » Cherwell » OX16 3EL

Company number 01003815
Status Active
Incorporation Date 3 March 1971
Company Type Private Limited Company
Address NO. 1, BROOKHILL WAY, BANBURY, OXON, OX16 3EL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 100 . The most likely internet sites of ALEX LAWRIE FACTORS LIMITED are www.alexlawriefactors.co.uk, and www.alex-lawrie-factors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eight months. The distance to to Kings Sutton Rail Station is 3.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alex Lawrie Factors Limited is a Private Limited Company. The company registration number is 01003815. Alex Lawrie Factors Limited has been working since 03 March 1971. The present status of the company is Active. The registered address of Alex Lawrie Factors Limited is No 1 Brookhill Way Banbury Oxon Ox16 3el. . LLOYDS SECRETARIES LIMITED is a Secretary of the company. FERGUSON, Gordon is a Director of the company. SMITH, Victoria is a Director of the company. Secretary BARTLETT, Howard has been resigned. Secretary GITTINS, Paul has been resigned. Secretary NEWMAN, Paulette Jean has been resigned. Secretary SARFO-AGYARE, Claude Kwasi has been resigned. Director BIRCH, Barrie Peter has been resigned. Director COOPER, Martin John has been resigned. Director EDDOWES, Robert James has been resigned. Director ETTERSHANK, Edward Michael George has been resigned. Director HIGLEY, Keith John has been resigned. Director HUTTON, Andrew Kilpatrick has been resigned. Director LOMAS, Ian David has been resigned. Director NEWMAN, Paulette Jean has been resigned. Director ROBSON, John Frederick has been resigned. Director SARFO-AGYARE, Claude Kwasi has been resigned. Director SMITH, Malcolm James has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LLOYDS SECRETARIES LIMITED
Appointed Date: 04 September 2013

Director
FERGUSON, Gordon
Appointed Date: 22 January 2016
62 years old

Director
SMITH, Victoria
Appointed Date: 22 January 2016
53 years old

Resigned Directors

Secretary
BARTLETT, Howard
Resigned: 22 April 1999

Secretary
GITTINS, Paul
Resigned: 04 September 2013
Appointed Date: 13 September 2010

Secretary
NEWMAN, Paulette Jean
Resigned: 17 August 2009
Appointed Date: 22 April 1999

Secretary
SARFO-AGYARE, Claude Kwasi
Resigned: 13 September 2010
Appointed Date: 17 August 2009

Director
BIRCH, Barrie Peter
Resigned: 28 December 1999
79 years old

Director
COOPER, Martin John
Resigned: 22 January 2016
Appointed Date: 24 July 2012
59 years old

Director
EDDOWES, Robert James
Resigned: 21 January 2013
Appointed Date: 01 July 2004
70 years old

Director
ETTERSHANK, Edward Michael George
Resigned: 27 July 2008
Appointed Date: 19 April 1999
78 years old

Director
HIGLEY, Keith John
Resigned: 31 January 2000
Appointed Date: 01 January 1997
79 years old

Director
HUTTON, Andrew Kilpatrick
Resigned: 31 January 2000
80 years old

Director
LOMAS, Ian David
Resigned: 30 April 2014
Appointed Date: 21 February 2013
66 years old

Director
NEWMAN, Paulette Jean
Resigned: 17 August 2009
Appointed Date: 22 April 1999
70 years old

Director
ROBSON, John Frederick
Resigned: 30 June 2015
Appointed Date: 30 April 2014
68 years old

Director
SARFO-AGYARE, Claude Kwasi
Resigned: 30 May 2012
Appointed Date: 17 August 2009
56 years old

Director
SMITH, Malcolm James
Resigned: 31 December 1996
88 years old

Persons With Significant Control

Lloyds Bank Commercial Finance Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALEX LAWRIE FACTORS LIMITED Events

30 Mar 2017
Confirmation statement made on 20 March 2017 with updates
11 Aug 2016
Accounts for a dormant company made up to 31 December 2015
31 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

22 Mar 2016
Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
28 Jan 2016
Appointment of Mr Gordon Ferguson as a director on 22 January 2016
...
... and 111 more events
21 Apr 1982
Accounts made up to 30 September 1981
21 Apr 1981
Accounts made up to 21 April 1981
12 Apr 1980
Accounts made up to 30 September 1979
07 Apr 1979
Accounts made up to 30 September 1978
03 Mar 1971
Incorporation