Company number 00291218
Status Active
Incorporation Date 15 August 1934
Company Type Private Limited Company
Address SAPPHIRE COURT, WALSGRAVE TRIANGLE, COVENTRY, CV2 2TX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and thirty-six events have happened. The last three records are Appointment of Hanns Martin Lipp as a director on 21 December 2016; Termination of appointment of Thorsten Beer as a director on 21 December 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of HOUGHTON & LAPPIN LIMITED are www.houghtonlappin.co.uk, and www.houghton-lappin.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and six months. Houghton Lappin Limited is a Private Limited Company.
The company registration number is 00291218. Houghton Lappin Limited has been working since 15 August 1934.
The present status of the company is Active. The registered address of Houghton Lappin Limited is Sapphire Court Walsgrave Triangle Coventry Cv2 2tx. . LEGG, Nichola Louise is a Secretary of the company. HALL, Wendy Margaret is a Director of the company. LIPP, Hanns Martin is a Director of the company. Secretary BREDSKI, Shirley Louise has been resigned. Secretary BRIERLEY, Jennifer Anne has been resigned. Secretary HEATON, Janet Ruth has been resigned. Director BEER, Thorsten has been resigned. Director BREDSKI, Shirley Louise has been resigned. Director HOOD, John has been resigned. Director LAPPIN, Jonah has been resigned. Director LAPPIN, Philip Harold has been resigned. Director SHEPHERD, William has been resigned. Director SMERDON, Peter has been resigned. Director WILLETTS, Andrew John has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Director
BEER, Thorsten
Resigned: 21 December 2016
Appointed Date: 03 September 2012
54 years old
Director
HOOD, John
Resigned: 31 March 2007
Appointed Date: 31 March 2005
73 years old
Director
SHEPHERD, William
Resigned: 31 December 2013
Appointed Date: 01 August 2011
60 years old
Director
SMERDON, Peter
Resigned: 01 August 2011
Appointed Date: 31 March 2005
75 years old
Persons With Significant Control
Admenta Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm
HOUGHTON & LAPPIN LIMITED Events
09 Jan 2017
Appointment of Hanns Martin Lipp as a director on 21 December 2016
04 Jan 2017
Termination of appointment of Thorsten Beer as a director on 21 December 2016
03 Jan 2017
Accounts for a dormant company made up to 31 March 2016
13 Dec 2016
Confirmation statement made on 12 December 2016 with updates
26 May 2016
Satisfaction of charge 11 in full
...
... and 126 more events
30 Nov 1987
Return made up to 03/11/87; full list of members
31 Dec 1986
Accounts for a medium company made up to 31 March 1986
31 Dec 1986
Return made up to 17/12/86; full list of members
12 Jan 1983
Accounts made up to 31 March 1982
17 Oct 1980
Accounts made up to 31 March 1980
9 July 2002
Legal charge
Delivered: 15 July 2002
Status: Satisfied
on 26 April 2016
Persons entitled: National Westminster Bank PLC
Description: 15 st oswald street birkenhead t/n MS296697. By way of…
20 April 2002
Debenture
Delivered: 11 May 2002
Status: Satisfied
on 23 August 2014
Persons entitled: Aah Pharmaceuticals Limited
Description: 222A liverpool road, ditton, widnes, cheshire and 118…
2 December 1998
Legal mortgage
Delivered: 4 December 1998
Status: Satisfied
on 26 April 2016
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 202/204 cherry lane liverpool…
1 December 1998
Legal mortgage
Delivered: 4 December 1998
Status: Satisfied
on 26 April 2016
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 179/181 walton hall avenue liverpool…
1 June 1998
Legal mortgage
Delivered: 9 June 1998
Status: Satisfied
on 26 April 2016
Persons entitled: National Westminster Bank PLC
Description: F/H flat above 202 cherry lane liverpool…
1 June 1998
Legal mortgage
Delivered: 9 June 1998
Status: Satisfied
on 26 April 2016
Persons entitled: National Westminster Bank PLC
Description: L/H 181 walton hall avenue liverpool merseyside. And the…
1 June 1998
Legal mortgage
Delivered: 9 June 1998
Status: Satisfied
on 26 April 2016
Persons entitled: National Westminster Bank PLC
Description: L/H 202/204 cherry lane liverpool merseyside. And the…
1 June 1998
Legal mortgage
Delivered: 9 June 1998
Status: Satisfied
on 26 April 2016
Persons entitled: National Westminster Bank PLC
Description: F/H flat above 181 walton hall avenue liverpool…
1 June 1998
Legal mortgage
Delivered: 9 June 1998
Status: Satisfied
on 26 April 2016
Persons entitled: National Westminster Bank PLC
Description: F/H 62 city rd liverpool merseyside-MS126970. And the…
1 October 1993
Legal mortgage
Delivered: 15 October 1993
Status: Satisfied
on 26 April 2016
Persons entitled: National Westminster Bank PLC
Description: 5 tarbock road huyton liverpool merseyside and or the…
28 April 1992
Legal mortgage
Delivered: 6 May 1992
Status: Satisfied
on 26 May 2016
Persons entitled: National Westminster Bank PLC
Description: L/H ground floor and 1ST floor telegraph house moor lane…
17 September 1991
Mortgage debenture
Delivered: 24 September 1991
Status: Satisfied
on 26 April 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 October 1989
Legal mortgage
Delivered: 3 November 1989
Status: Satisfied
on 26 April 2016
Persons entitled: National Westminster Bank PLC
Description: 44 derby road huyton merseyside and/or the proceeds of sale…
4 October 1983
Legal mortgage
Delivered: 14 October 1983
Status: Satisfied
on 26 April 2016
Persons entitled: National Westminster Bank PLC
Description: L/H - property 5/6 stanley rd, bootle, together with a…
27 September 1982
Legal mortgage
Delivered: 1 October 1982
Status: Satisfied
on 26 April 2016
Persons entitled: National Westminster Bank PLC
Description: L/H 5/6 stanley road, bootle in the county of merseyside…
1 September 1981
Legal mortgage
Delivered: 16 September 1981
Status: Satisfied
on 26 April 2016
Persons entitled: National Westminster Bank PLC
Description: L/H property known as 10 eastern avenue, speke, liverpool…
2 May 1978
Legal mortgage
Delivered: 8 May 1978
Status: Satisfied
on 26 April 2016
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 222A liverpool road, widnes.…
2 May 1978
Legal mortgage
Delivered: 8 May 1978
Status: Satisfied
on 26 April 2016
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 83 window lane, garston…
2 May 1978
Legal mortgage
Delivered: 8 May 1978
Status: Satisfied
on 26 April 2016
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 116 and 118 robson street…
2 May 1978
Legal mortgage
Delivered: 8 May 1978
Status: Satisfied
on 26 April 2016
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 225 lower house lane west derby…
2 May 1978
Legal mortgage
Delivered: 8 May 1978
Status: Satisfied
on 26 April 2016
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 124 christleton road, chester.…