LAGAN BITUMEN LIMITED
BANBURY PRESSEAST LIMITED

Hellopages » Oxfordshire » Cherwell » OX16 1RH

Company number 01943221
Status Active
Incorporation Date 30 August 1985
Company Type Private Limited Company
Address FINANCE HOUSE, BEAUMONT ROAD, BANBURY, OXFORDSHIRE, OX16 1RH
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 2 . The most likely internet sites of LAGAN BITUMEN LIMITED are www.laganbitumen.co.uk, and www.lagan-bitumen.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. The distance to to Kings Sutton Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lagan Bitumen Limited is a Private Limited Company. The company registration number is 01943221. Lagan Bitumen Limited has been working since 30 August 1985. The present status of the company is Active. The registered address of Lagan Bitumen Limited is Finance House Beaumont Road Banbury Oxfordshire Ox16 1rh. . CANAVAN, Declan Vincent is a Secretary of the company. CANAVAN, Declan Vincent is a Director of the company. KELLY, Mark Francis is a Director of the company. MCCANN, Sean Gerard is a Director of the company. Secretary JENKINS, Charles Gerard has been resigned. Director JENKINS, Charles Gerard has been resigned. Director LAGAN, John Patrick Kevin has been resigned. Director LAGAN, Michael Anthony has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Secretary
CANAVAN, Declan Vincent
Appointed Date: 31 October 2008

Director
CANAVAN, Declan Vincent
Appointed Date: 30 September 2010
55 years old

Director
KELLY, Mark Francis
Appointed Date: 09 March 2006
59 years old

Director
MCCANN, Sean Gerard
Appointed Date: 20 January 2011
59 years old

Resigned Directors

Secretary
JENKINS, Charles Gerard
Resigned: 31 October 2008

Director
JENKINS, Charles Gerard
Resigned: 31 October 2008
84 years old

Director
LAGAN, John Patrick Kevin
Resigned: 01 March 2012
75 years old

Director
LAGAN, Michael Anthony
Resigned: 01 September 2010
70 years old

Persons With Significant Control

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

LAGAN BITUMEN LIMITED Events

21 Dec 2016
Confirmation statement made on 6 December 2016 with updates
03 Jun 2016
Accounts for a dormant company made up to 31 December 2015
10 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2

17 Sep 2015
Accounts for a dormant company made up to 31 December 2014
10 Dec 2014
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2

...
... and 80 more events
21 Aug 1987
New director appointed

08 Jul 1987
Return made up to 31/12/86; full list of members

04 Mar 1987
Accounts for a dormant company made up to 31 March 1986

22 May 1986
Gazettable document

21 May 1986
Director resigned;new director appointed

LAGAN BITUMEN LIMITED Charges

12 November 1991
Legal charge
Delivered: 28 November 1991
Status: Outstanding
Persons entitled: Western Trust and Savings Limited
Description: Plot 5 st. Marys court potters bar hertspart of t/n hd…