LENSTER INVESTMENTS LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 4AB

Company number 01543928
Status Active
Incorporation Date 9 February 1981
Company Type Private Limited Company
Address 150 ALDERSGATE STREET, LONDON, EC1A 4AB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 2 November 2016 with updates; Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ. The most likely internet sites of LENSTER INVESTMENTS LIMITED are www.lensterinvestments.co.uk, and www.lenster-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lenster Investments Limited is a Private Limited Company. The company registration number is 01543928. Lenster Investments Limited has been working since 09 February 1981. The present status of the company is Active. The registered address of Lenster Investments Limited is 150 Aldersgate Street London Ec1a 4ab. . CORNHILL SECRETARIES LIMITED is a Nominee Secretary of the company. BRANGWIN, Clive is a Director of the company. MOYO, Kamurai is a Director of the company. MUKWADA, Lewis Agrey is a Director of the company. WALMSLEY, Kevin James Thomas is a Director of the company. WILLIAMS, Roger Walter is a Director of the company. Secretary COLE, Dennis Frederick has been resigned. Secretary KOCH, Lloyd Bowen has been resigned. Director COLE, Dennis Frederick has been resigned. Director DUBE, Charles has been resigned. Director HILL, Simon John has been resigned. Director HLOMULA, Beauty Sally has been resigned. Director KAY, Alfred Ernest has been resigned. Director KOCH, Lloyd Bowen has been resigned. Director MOEKETSI, Peter Mpuru has been resigned. Director MOYO, Abednigo has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Nominee Secretary
CORNHILL SECRETARIES LIMITED
Appointed Date: 09 July 1996

Director
BRANGWIN, Clive
Appointed Date: 01 January 2005
83 years old

Director
MOYO, Kamurai
Appointed Date: 01 January 2004
53 years old

Director
MUKWADA, Lewis Agrey
Appointed Date: 13 November 2007
66 years old

Director
WALMSLEY, Kevin James Thomas
Appointed Date: 01 January 2014
66 years old

Director
WILLIAMS, Roger Walter
Appointed Date: 01 March 2011
76 years old

Resigned Directors

Secretary
COLE, Dennis Frederick
Resigned: 14 December 1995

Secretary
KOCH, Lloyd Bowen
Resigned: 09 July 1996
Appointed Date: 14 December 1995

Director
COLE, Dennis Frederick
Resigned: 22 November 2005
103 years old

Director
DUBE, Charles
Resigned: 01 April 2008
Appointed Date: 31 May 2006
68 years old

Director
HILL, Simon John
Resigned: 24 December 2009
Appointed Date: 01 May 2004
64 years old

Director
HLOMULA, Beauty Sally
Resigned: 13 November 2007
Appointed Date: 22 November 2005
65 years old

Director
KAY, Alfred Ernest
Resigned: 22 November 2005
109 years old

Director
KOCH, Lloyd Bowen
Resigned: 18 April 2013
Appointed Date: 03 November 1994
94 years old

Director
MOEKETSI, Peter Mpuru
Resigned: 22 November 2005
Appointed Date: 01 December 2002
80 years old

Director
MOYO, Abednigo
Resigned: 30 September 2014
Appointed Date: 01 December 2010
73 years old

LENSTER INVESTMENTS LIMITED Events

22 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

01 Dec 2016
Confirmation statement made on 2 November 2016 with updates
17 Aug 2016
Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
16 Aug 2016
Director's details changed for Mr Roger Walter Williams on 16 August 2016
16 Aug 2016
Director's details changed for Kevin James Thomas Walmsley on 16 August 2016
...
... and 119 more events
03 Feb 1987
Director's particulars changed

07 Jan 1987
Return made up to 17/10/86; full list of members

05 Dec 1986
Full accounts made up to 30 June 1986

25 Jun 1981
Company name changed\certificate issued on 25/06/81
09 Feb 1981
Incorporation

LENSTER INVESTMENTS LIMITED Charges

3 September 2014
Charge code 0154 3928 0002
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: Standard Bank Jersey Limited
Description: Contains floating charge…
6 March 1991
Letter of charge
Delivered: 25 March 1991
Status: Satisfied on 4 May 2005
Persons entitled: Barclays Bank LTD
Description: All moneys now or at any time hereafter standing to the…