17 LUCIEN ROAD LIMITED
ST. IVES

Hellopages » Cornwall » Cornwall » TR26 2JJ

Company number 04137598
Status Active
Incorporation Date 9 January 2001
Company Type Private Limited Company
Address 53 ST. JOHNS WALK, ST. IVES, CORNWALL, TR26 2JJ
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Accounts for a dormant company made up to 30 January 2016; Appointment of Mr Martin David Stahel as a director on 23 January 2016. The most likely internet sites of 17 LUCIEN ROAD LIMITED are www.17lucienroad.co.uk, and www.17-lucien-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Lelant Rail Station is 3.1 miles; to St Erth Rail Station is 3.5 miles; to Hayle Rail Station is 3.7 miles; to Penzance Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.17 Lucien Road Limited is a Private Limited Company. The company registration number is 04137598. 17 Lucien Road Limited has been working since 09 January 2001. The present status of the company is Active. The registered address of 17 Lucien Road Limited is 53 St Johns Walk St Ives Cornwall Tr26 2jj. The cash in hand is £0k. It is £0k against last year. . THEODORE, Kay Louise is a Secretary of the company. OAKDEN, Nicholas William is a Director of the company. STAHEL, Martin David is a Director of the company. THEODORE, Jean Claude is a Director of the company. Secretary SMITH, Matthew has been resigned. Secretary THEODORE, Jean Claude has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director FLETCHER, Andrew has been resigned. Director FULTON, Emma Louise Victoria has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director SMITH, Matthew has been resigned. Director STILLWELL, Eleanor Margaret has been resigned. The company operates in "Other accommodation".


17 lucien road Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
THEODORE, Kay Louise
Appointed Date: 05 April 2004

Director
OAKDEN, Nicholas William
Appointed Date: 21 September 2001
52 years old

Director
STAHEL, Martin David
Appointed Date: 23 January 2016
52 years old

Director
THEODORE, Jean Claude
Appointed Date: 09 January 2001
60 years old

Resigned Directors

Secretary
SMITH, Matthew
Resigned: 05 April 2004
Appointed Date: 21 November 2002

Secretary
THEODORE, Jean Claude
Resigned: 21 November 2002
Appointed Date: 09 January 2001

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 09 January 2001
Appointed Date: 09 January 2001

Director
FLETCHER, Andrew
Resigned: 20 September 2001
Appointed Date: 09 January 2001
53 years old

Director
FULTON, Emma Louise Victoria
Resigned: 28 January 2013
Appointed Date: 19 May 2004
44 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 09 January 2001
Appointed Date: 09 January 2001

Director
SMITH, Matthew
Resigned: 18 May 2004
Appointed Date: 01 October 2001
52 years old

Director
STILLWELL, Eleanor Margaret
Resigned: 01 October 2001
Appointed Date: 09 January 2001
57 years old

Persons With Significant Control

Mr Jean-Claude Robert Theodore
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

17 LUCIEN ROAD LIMITED Events

27 Jan 2017
Confirmation statement made on 26 January 2017 with updates
30 Oct 2016
Accounts for a dormant company made up to 30 January 2016
24 Jan 2016
Appointment of Mr Martin David Stahel as a director on 23 January 2016
21 Jan 2016
Director's details changed for Nicholas William Oakden on 6 October 2015
21 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 3

...
... and 45 more events
31 Jan 2001
Director resigned
31 Jan 2001
New director appointed
31 Jan 2001
New secretary appointed;new director appointed
31 Jan 2001
Registered office changed on 31/01/01 from: 76 whitchurch road cardiff CF14 3LX
09 Jan 2001
Incorporation