BANKS & LLOYD (SHIPPING) LIMITED
WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 1AX

Company number 03087451
Status Active
Incorporation Date 4 August 1995
Company Type Private Limited Company
Address BROOK HOUSE, CHURCH STREET, WILMSLOW, CHESHIRE, SK9 1AX
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Second filing of Confirmation Statement dated 16/07/2016; Accounts for a medium company made up to 30 November 2016; Appointment of Mr Philip Paul Lucas as a director on 15 March 2016. The most likely internet sites of BANKS & LLOYD (SHIPPING) LIMITED are www.bankslloydshipping.co.uk, and www.banks-lloyd-shipping.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Banks Lloyd Shipping Limited is a Private Limited Company. The company registration number is 03087451. Banks Lloyd Shipping Limited has been working since 04 August 1995. The present status of the company is Active. The registered address of Banks Lloyd Shipping Limited is Brook House Church Street Wilmslow Cheshire Sk9 1ax. . VERZIJL, Vincentius is a Secretary of the company. BANKS, Daria Mikhaylovna is a Director of the company. LUCAS, Lynn Judith is a Director of the company. LUCAS, Philip Paul is a Director of the company. RAHMAN, Mark Edward is a Director of the company. VERZIJL, Vincentius is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary LUCAS, Paul Gerard John has been resigned. Director LUCAS, Paul Gerard John has been resigned. Director TYLER, Keith has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
VERZIJL, Vincentius
Appointed Date: 20 August 2001

Director
BANKS, Daria Mikhaylovna
Appointed Date: 15 March 2016
38 years old

Director
LUCAS, Lynn Judith
Appointed Date: 01 August 2005
66 years old

Director
LUCAS, Philip Paul
Appointed Date: 15 March 2016
46 years old

Director
RAHMAN, Mark Edward
Appointed Date: 15 March 2016
58 years old

Director
VERZIJL, Vincentius
Appointed Date: 08 March 2002
58 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 07 August 1995
Appointed Date: 04 August 1995

Secretary
LUCAS, Paul Gerard John
Resigned: 20 August 2001
Appointed Date: 07 August 1995

Director
LUCAS, Paul Gerard John
Resigned: 15 April 2016
Appointed Date: 07 August 1995
74 years old

Director
TYLER, Keith
Resigned: 18 April 2001
Appointed Date: 07 August 1995
70 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 07 August 1995
Appointed Date: 04 August 1995

Persons With Significant Control

Ms Lynn Judith Lucas
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

Mr Vincentius Verzijl
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

BANKS & LLOYD (SHIPPING) LIMITED Events

10 Apr 2017
Second filing of Confirmation Statement dated 16/07/2016
24 Mar 2017
Accounts for a medium company made up to 30 November 2016
13 Dec 2016
Appointment of Mr Philip Paul Lucas as a director on 15 March 2016
13 Dec 2016
Appointment of Mrs Daria Mikhaylovna Banks as a director on 15 March 2016
13 Dec 2016
Appointment of Mr Mark Edward Rahman as a director on 15 March 2016
...
... and 71 more events
31 Aug 1995
Company name changed banks & lloyd (holdings) LIMITED\certificate issued on 01/09/95
11 Aug 1995
New secretary appointed;director resigned;new director appointed
11 Aug 1995
Secretary resigned;new director appointed
11 Aug 1995
Registered office changed on 11/08/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
04 Aug 1995
Incorporation

BANKS & LLOYD (SHIPPING) LIMITED Charges

15 March 2016
Charge code 0308 7451 0002
Delivered: 16 March 2016
Status: Outstanding
Persons entitled: Paul Gerard John Lucas
Description: Contains fixed charge…
26 September 2008
Legal charge
Delivered: 30 September 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Brook house, church street, wilmslow, cheshire t/no…