LAPORTE CHELVESTON LIMITED
LONDON

Hellopages » City of London » City of London » EC2Y 5DH
Company number 00493243
Status Liquidation
Incorporation Date 27 March 1951
Company Type Private Limited Company
Address ST ALPHAGE HOUSE, 2 FORE STREET, LONDON, EC2Y 5DH
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Restoration by order of the court; Dissolved; Return of final meeting in a members' voluntary winding up. The most likely internet sites of LAPORTE CHELVESTON LIMITED are www.laportechelveston.co.uk, and www.laporte-chelveston.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and eleven months. Laporte Chelveston Limited is a Private Limited Company. The company registration number is 00493243. Laporte Chelveston Limited has been working since 27 March 1951. The present status of the company is Liquidation. The registered address of Laporte Chelveston Limited is St Alphage House 2 Fore Street London Ec2y 5dh. . SMITH, Nicholas Handran is a Secretary of the company. ANDREWS, Donald Charles Mackenzie is a Director of the company. RODGER, Peter Robert Charles is a Director of the company. SAVAGE, Andrew John is a Director of the company. SMITH, Nicholas Handran is a Director of the company. Secretary BEASLEY, Christopher Ernest has been resigned. Secretary KILBY, Robert Frank has been resigned. Director BEASLEY, Christopher Ernest has been resigned. Director BELL, Keith has been resigned. Director BROWN, John Allan has been resigned. Director LAW, John Derek has been resigned. Director PRATT, Edward John has been resigned. Director SCULL, Andrew James has been resigned. Director TWENTYMAN, Judith has been resigned. Director WINTERBOTTOM, David Stuart has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SMITH, Nicholas Handran
Appointed Date: 13 May 1998

Director
ANDREWS, Donald Charles Mackenzie
Appointed Date: 19 June 2001
65 years old

Director
RODGER, Peter Robert Charles
Appointed Date: 19 June 2001
74 years old

Director
SAVAGE, Andrew John
Appointed Date: 19 June 2001
78 years old

Director
SMITH, Nicholas Handran
Appointed Date: 13 May 1998
76 years old

Resigned Directors

Secretary
BEASLEY, Christopher Ernest
Resigned: 13 May 1998
Appointed Date: 26 February 1993

Secretary
KILBY, Robert Frank
Resigned: 05 March 1993

Director
BEASLEY, Christopher Ernest
Resigned: 13 May 1998
Appointed Date: 26 February 1993
73 years old

Director
BELL, Keith
Resigned: 18 March 1994
89 years old

Director
BROWN, John Allan
Resigned: 20 June 2001
Appointed Date: 24 June 1997
63 years old

Director
LAW, John Derek
Resigned: 26 June 1998
Appointed Date: 26 February 1993
68 years old

Director
PRATT, Edward John
Resigned: 05 March 1993
85 years old

Director
SCULL, Andrew James
Resigned: 25 June 1997
Appointed Date: 26 February 1993
69 years old

Director
TWENTYMAN, Judith
Resigned: 20 June 2001
Appointed Date: 01 July 1998
61 years old

Director
WINTERBOTTOM, David Stuart
Resigned: 26 February 1993
89 years old

LAPORTE CHELVESTON LIMITED Events

02 Sep 2014
Restoration by order of the court
05 Nov 2003
Dissolved
05 Aug 2003
Return of final meeting in a members' voluntary winding up
05 Aug 2003
Liquidators statement of receipts and payments
29 Apr 2003
Liquidators statement of receipts and payments
...
... and 90 more events
27 Feb 1987
Return made up to 14/01/87; full list of members

27 Feb 1987
Director resigned;new director appointed

30 Jan 1987
Full accounts made up to 31 March 1986

02 Aug 1975
Company name changed\certificate issued on 02/08/75
19 May 1974
Company name changed\certificate issued on 19/05/74