LENDLOCK INTERNATIONAL LTD
CHESTER LENDLOCK PROJECTS LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH3 7EX
Company number 02902954
Status Active
Incorporation Date 28 February 1994
Company Type Private Limited Company
Address GUILDEN SUTTEN LANE NO 86, GUILDEN SUTTON, CHESTER, CHESHIRE, CH3 7EX
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Appointment of Mr Mark James Gwinnett as a director on 27 July 2016; Appointment of Victoria Ann Moody as a director on 27 July 2016. The most likely internet sites of LENDLOCK INTERNATIONAL LTD are www.lendlockinternational.co.uk, and www.lendlock-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Lendlock International Ltd is a Private Limited Company. The company registration number is 02902954. Lendlock International Ltd has been working since 28 February 1994. The present status of the company is Active. The registered address of Lendlock International Ltd is Guilden Sutten Lane No 86 Guilden Sutton Chester Cheshire Ch3 7ex. . DUFFELL, Michael John is a Secretary of the company. DUFFELL, Andrew Michael is a Director of the company. DUFFELL, David Michael is a Director of the company. DUFFELL, Matthew Samuel Michael is a Director of the company. DUFFELL, Michael John is a Director of the company. DUFFELL, Valerie Ann is a Director of the company. GWINNETT, Mark James is a Director of the company. MOODY, Victoria Ann is a Director of the company. TAYLOR, Denys is a Director of the company. Secretary CORPORATE FINANCE ADVISORS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARLOW, Roy Andrew has been resigned. Director CORPORATE FINANCE ADVISORS LIMITED has been resigned. Director COSSA, Linda Francis has been resigned. Director COSSA, Linda Francis has been resigned. Director FINANCE FINANCIAL SERVICES LIMITED has been resigned. Director LITTLER, John Glenn has been resigned. Director WIGLEY, Richard George De Winton has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
DUFFELL, Michael John
Appointed Date: 10 April 2003

Director
DUFFELL, Andrew Michael
Appointed Date: 03 September 2007
56 years old

Director
DUFFELL, David Michael
Appointed Date: 27 February 2015
54 years old

Director
DUFFELL, Matthew Samuel Michael
Appointed Date: 27 February 2015
49 years old

Director
DUFFELL, Michael John
Appointed Date: 10 April 2003
91 years old

Director
DUFFELL, Valerie Ann
Appointed Date: 10 April 2003
85 years old

Director
GWINNETT, Mark James
Appointed Date: 27 July 2016
57 years old

Director
MOODY, Victoria Ann
Appointed Date: 27 July 2016
54 years old

Director
TAYLOR, Denys
Appointed Date: 27 February 2015
55 years old

Resigned Directors

Secretary
CORPORATE FINANCE ADVISORS LIMITED
Resigned: 10 April 2003
Appointed Date: 09 March 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 March 1994
Appointed Date: 28 February 1994

Director
BARLOW, Roy Andrew
Resigned: 28 April 2014
Appointed Date: 11 September 2009
67 years old

Director
CORPORATE FINANCE ADVISORS LIMITED
Resigned: 10 April 2003
Appointed Date: 09 March 1994

Director
COSSA, Linda Francis
Resigned: 17 December 2015
Appointed Date: 27 February 2015
76 years old

Director
COSSA, Linda Francis
Resigned: 28 April 2014
Appointed Date: 11 September 2009
76 years old

Director
FINANCE FINANCIAL SERVICES LIMITED
Resigned: 10 April 2003
Appointed Date: 09 March 1994

Director
LITTLER, John Glenn
Resigned: 06 May 2008
Appointed Date: 03 September 2007
56 years old

Director
WIGLEY, Richard George De Winton
Resigned: 28 April 2014
Appointed Date: 10 April 2003
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 March 1994
Appointed Date: 28 February 1994

Persons With Significant Control

Mr Michael John Duffell
Notified on: 6 April 2016
91 years old
Nature of control: Right to appoint and remove directors

Mrs Valerie Ann Duffell
Notified on: 6 April 2016
85 years old
Nature of control: Right to appoint and remove directors

LENDLOCK INTERNATIONAL LTD Events

15 Mar 2017
Confirmation statement made on 28 February 2017 with updates
10 Aug 2016
Appointment of Mr Mark James Gwinnett as a director on 27 July 2016
10 Aug 2016
Appointment of Victoria Ann Moody as a director on 27 July 2016
27 May 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100

09 May 2016
Accounts for a medium company made up to 31 July 2015
...
... and 87 more events
14 Jul 1994
Director resigned;new director appointed
14 Jul 1994
Secretary resigned;new secretary appointed
14 Jul 1994
Director resigned;new director appointed
14 Jul 1994
Registered office changed on 14/07/94 from: 1 mitchell lane bristol BS1 6BU

28 Feb 1994
Incorporation

LENDLOCK INTERNATIONAL LTD Charges

18 February 2010
Debenture
Delivered: 25 February 2010
Status: Satisfied on 6 March 2012
Persons entitled: Keith Fellows
Description: The house of topaz guiden sutton lane chester t/n’s…
5 April 2008
Legal charge
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: The house of topaz guilden sutton lane chester including…
5 April 2008
Debenture
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: Fixed and floating charge over the undertaking and all…
2 June 1997
Debenture
Delivered: 6 June 1997
Status: Satisfied on 22 April 2008
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
2 June 1997
Legal charge
Delivered: 6 June 1997
Status: Satisfied on 22 April 2008
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the south of guilden sutton…
2 June 1997
Legal charge
Delivered: 6 June 1997
Status: Satisfied on 22 April 2008
Persons entitled: Barclays Bank PLC
Description: Land lying to the south of guilden sutton lane, guilden…