WILKES-LUCAS LIMITED

Hellopages » City of London » City of London » EC4A 2AE

Company number 00368205
Status Active
Incorporation Date 18 July 1941
Company Type Private Limited Company
Address 165 FLEET STREET, LONDON, EC4A 2AE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Appointment of Ian James Lawson as a director on 5 April 2017; Termination of appointment of Kim Fong Siow as a director on 21 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of WILKES-LUCAS LIMITED are www.wilkeslucas.co.uk, and www.wilkes-lucas.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-four years and three months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wilkes Lucas Limited is a Private Limited Company. The company registration number is 00368205. Wilkes Lucas Limited has been working since 18 July 1941. The present status of the company is Active. The registered address of Wilkes Lucas Limited is 165 Fleet Street London Ec4a 2ae. . MURRAY, Dominic is a Secretary of the company. KNOWLES, Henry James is a Director of the company. LAWSON, Ian James is a Director of the company. UPCOTT, Simon Christopher is a Director of the company. Secretary FELL, Rachel Sara has been resigned. Secretary FIRMAN, Angela June has been resigned. Secretary JACKSON, Michael has been resigned. Secretary JENNINGS, Nicholas David De Burgh has been resigned. Secretary KNOWLES, Henry James has been resigned. Secretary MCDONNALL, Glen Michael has been resigned. Secretary TURNBULL, George Harper has been resigned. Director BIRD, Peter Frederick has been resigned. Director BROOKER CAREY, Brian has been resigned. Director ELLISTON, Bryan Richard has been resigned. Director FELL, Rachel Sara has been resigned. Director HUDSON, David John has been resigned. Director JACKSON, Michael has been resigned. Director KAYE, Alan has been resigned. Director MALTHOUSE, Richard Martin Hilary has been resigned. Director MARSH, Christopher Howard has been resigned. Director MCDONNALL, Glen Michael has been resigned. Director MILLER, Lionel Edwin, Dr has been resigned. Director O'HARA, Simon Andrew has been resigned. Director SIOW, Kim Fong has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
MURRAY, Dominic
Appointed Date: 30 May 2014

Director
KNOWLES, Henry James
Appointed Date: 23 September 2013
56 years old

Director
LAWSON, Ian James
Appointed Date: 05 April 2017
67 years old

Director
UPCOTT, Simon Christopher
Appointed Date: 12 December 2006
67 years old

Resigned Directors

Secretary
FELL, Rachel Sara
Resigned: 21 March 2013
Appointed Date: 14 December 2000

Secretary
FIRMAN, Angela June
Resigned: 01 March 2014
Appointed Date: 05 June 2013

Secretary
JACKSON, Michael
Resigned: 31 October 1995
Appointed Date: 24 May 1994

Secretary
JENNINGS, Nicholas David De Burgh
Resigned: 05 June 2013
Appointed Date: 21 March 2013

Secretary
KNOWLES, Henry James
Resigned: 30 May 2014
Appointed Date: 01 March 2014

Secretary
MCDONNALL, Glen Michael
Resigned: 14 December 2000
Appointed Date: 31 October 1995

Secretary
TURNBULL, George Harper
Resigned: 24 May 1994

Director
BIRD, Peter Frederick
Resigned: 31 December 1992
91 years old

Director
BROOKER CAREY, Brian
Resigned: 31 March 1993
97 years old

Director
ELLISTON, Bryan Richard
Resigned: 31 March 2014
Appointed Date: 14 December 2000
67 years old

Director
FELL, Rachel Sara
Resigned: 21 March 2013
Appointed Date: 17 February 2010
50 years old

Director
HUDSON, David John
Resigned: 01 May 1995
80 years old

Director
JACKSON, Michael
Resigned: 31 October 1995
Appointed Date: 24 May 1994
77 years old

Director
KAYE, Alan
Resigned: 24 May 1994
81 years old

Director
MALTHOUSE, Richard Martin Hilary
Resigned: 23 September 2013
Appointed Date: 24 May 1994
74 years old

Director
MARSH, Christopher Howard
Resigned: 24 May 1994
73 years old

Director
MCDONNALL, Glen Michael
Resigned: 14 December 2000
Appointed Date: 31 October 1995
70 years old

Director
MILLER, Lionel Edwin, Dr
Resigned: 24 May 1994
81 years old

Director
O'HARA, Simon Andrew
Resigned: 28 June 2013
Appointed Date: 12 December 2006
59 years old

Director
SIOW, Kim Fong
Resigned: 21 December 2016
Appointed Date: 31 March 2014
51 years old

WILKES-LUCAS LIMITED Events

10 Apr 2017
Appointment of Ian James Lawson as a director on 5 April 2017
23 Dec 2016
Termination of appointment of Kim Fong Siow as a director on 21 December 2016
04 Oct 2016
Full accounts made up to 31 December 2015
17 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 9,999.915369

22 Dec 2015
Director's details changed for Mr Kim Fong Siow on 1 July 2015
...
... and 145 more events
20 Aug 1986
Return made up to 28/05/86; full list of members

20 Aug 1986
Director resigned;new director appointed

23 Jul 1986
Accounting reference date shortened from 31/03 to 31/12

07 May 1986
Return made up to 31/12/85; full list of members

18 Jul 1941
Incorporation

WILKES-LUCAS LIMITED Charges

21 December 2001
Debenture
Delivered: 27 December 2001
Status: Satisfied on 5 July 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: All the right title and interest from time to time in and…