LANYARDS ETC. LIMITED
CREWE K & S (570) LIMITED

Hellopages » Cheshire » Cheshire East » CW1 6ND

Company number 05568378
Status Active
Incorporation Date 20 September 2005
Company Type Private Limited Company
Address ARNOLD HAASE HOUSE, DUCHY ROAD, CREWE, CW1 6ND
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 2 . The most likely internet sites of LANYARDS ETC. LIMITED are www.lanyardsetc.co.uk, and www.lanyards-etc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Lanyards Etc Limited is a Private Limited Company. The company registration number is 05568378. Lanyards Etc Limited has been working since 20 September 2005. The present status of the company is Active. The registered address of Lanyards Etc Limited is Arnold Haase House Duchy Road Crewe Cw1 6nd. . MULVANEY, Thomas is a Secretary of the company. HAASE, Mark Paul is a Director of the company. KINSMAN, Douglas Hayes is a Director of the company. MULVANEY, Thomas is a Director of the company. Secretary K & S SECRETARIES LIMITED has been resigned. Director HAASE, Arnold Norman has been resigned. Director NORMAN, James Robert has been resigned. Director WHITEHURST, Colin Richard has been resigned. Director K&S DIRECTORS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
MULVANEY, Thomas
Appointed Date: 01 September 2010

Director
HAASE, Mark Paul
Appointed Date: 14 July 2014
64 years old

Director
KINSMAN, Douglas Hayes
Appointed Date: 14 July 2014
55 years old

Director
MULVANEY, Thomas
Appointed Date: 23 January 2014
68 years old

Resigned Directors

Secretary
K & S SECRETARIES LIMITED
Resigned: 01 September 2010
Appointed Date: 20 September 2005

Director
HAASE, Arnold Norman
Resigned: 19 April 2015
Appointed Date: 01 September 2010
91 years old

Director
NORMAN, James Robert
Resigned: 01 September 2010
Appointed Date: 16 December 2005
48 years old

Director
WHITEHURST, Colin Richard
Resigned: 27 July 2006
Appointed Date: 16 December 2005
60 years old

Director
K&S DIRECTORS LIMITED
Resigned: 22 February 2006
Appointed Date: 20 September 2005

Persons With Significant Control

Mr Mark Paul Haase
Notified on: 6 April 2016
64 years old
Nature of control: Right to appoint and remove directors

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

LANYARDS ETC. LIMITED Events

22 Dec 2016
Confirmation statement made on 9 December 2016 with updates
20 Jul 2016
Full accounts made up to 31 March 2016
17 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2

17 Dec 2015
Director's details changed for Mr Thomas Mulvaney on 19 April 2015
17 Dec 2015
Director's details changed for Mr Douglas Hayes Kinsman on 19 April 2015
...
... and 38 more events
02 Mar 2006
Director resigned
04 Jan 2006
New director appointed
04 Jan 2006
New director appointed
14 Nov 2005
Company name changed k & s (570) LIMITED\certificate issued on 14/11/05
20 Sep 2005
Incorporation

LANYARDS ETC. LIMITED Charges

30 January 2014
Charge code 0556 8378 0002
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
17 January 2012
Debenture
Delivered: 25 January 2012
Status: Satisfied on 15 February 2014
Persons entitled: The North West Fund for Business Loans LP
Description: All the undertaking property and assets.