LATHAM ENGINEERING LIMITED
CHESTER BRADELEY GREEN ENGINEERING LTD

Hellopages » Cheshire » Cheshire West and Chester » CH1 1HG

Company number 03739299
Status Liquidation
Incorporation Date 24 March 1999
Company Type Private Limited Company
Address 5-7 GROSVENOR COURT REF JLC LAT15 3, FOREGATE STREET, CHESTER, CHESHIRE, CH1 1HG
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 28290 - Manufacture of other general-purpose machinery n.e.c., 33120 - Repair of machinery
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Liquidators statement of receipts and payments to 22 January 2016; Registered office address changed from Hillcroft Bradeley Green Whitchurch Shropshire SY13 4HE to 5-7 Grosvenor Court Ref Jlc Lat15 3 Foregate Street Chester Cheshire CH1 1HG on 10 February 2015; Statement of affairs with form 4.19. The most likely internet sites of LATHAM ENGINEERING LIMITED are www.lathamengineering.co.uk, and www.latham-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Latham Engineering Limited is a Private Limited Company. The company registration number is 03739299. Latham Engineering Limited has been working since 24 March 1999. The present status of the company is Liquidation. The registered address of Latham Engineering Limited is 5 7 Grosvenor Court Ref Jlc Lat15 3 Foregate Street Chester Cheshire Ch1 1hg. . EDGE, Jeanette Irene is a Secretary of the company. EDGE, Jeanette Irene is a Director of the company. LATHAM, Andrew George is a Director of the company. LATHAM, Maurice Henry is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director LATHAM, Phyllis Irene has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
EDGE, Jeanette Irene
Appointed Date: 24 March 1999

Director
EDGE, Jeanette Irene
Appointed Date: 24 March 1999
58 years old

Director
LATHAM, Andrew George
Appointed Date: 24 March 1999
54 years old

Director
LATHAM, Maurice Henry
Appointed Date: 24 March 1999
82 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 25 March 1999
Appointed Date: 24 March 1999

Director
LATHAM, Phyllis Irene
Resigned: 26 August 2007
Appointed Date: 24 March 1999
78 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 25 March 1999
Appointed Date: 24 March 1999

LATHAM ENGINEERING LIMITED Events

09 Apr 2016
Liquidators statement of receipts and payments to 22 January 2016
10 Feb 2015
Registered office address changed from Hillcroft Bradeley Green Whitchurch Shropshire SY13 4HE to 5-7 Grosvenor Court Ref Jlc Lat15 3 Foregate Street Chester Cheshire CH1 1HG on 10 February 2015
05 Feb 2015
Statement of affairs with form 4.19
05 Feb 2015
Appointment of a voluntary liquidator
05 Feb 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-23

...
... and 45 more events
10 Nov 1999
New director appointed
10 Nov 1999
New secretary appointed;new director appointed
02 Apr 1999
Secretary resigned
02 Apr 1999
Director resigned
24 Mar 1999
Incorporation

LATHAM ENGINEERING LIMITED Charges

20 February 2014
Charge code 0373 9299 0002
Delivered: 24 February 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
11 March 2008
Debenture
Delivered: 19 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…