LLORET FIRE & SECURITY LIMITED
COULSDON MASON & MORTON (ELECTRONICS) LIMITED

Hellopages » Greater London » Croydon » CR5 2HR

Company number 01294178
Status Active
Incorporation Date 13 January 1977
Company Type Private Limited Company
Address LLORET HOUSE, ULLSWATER CRESCENT, COULSDON, SURREY, CR5 2HR
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; Termination of appointment of David Peter Drouin as a director on 29 April 2016. The most likely internet sites of LLORET FIRE & SECURITY LIMITED are www.lloretfiresecurity.co.uk, and www.lloret-fire-security.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and nine months. Lloret Fire Security Limited is a Private Limited Company. The company registration number is 01294178. Lloret Fire Security Limited has been working since 13 January 1977. The present status of the company is Active. The registered address of Lloret Fire Security Limited is Lloret House Ullswater Crescent Coulsdon Surrey Cr5 2hr. . COOMBS, Alan John is a Secretary of the company. COOMBS, Alan John is a Director of the company. SJOBLOM, Stig Johan is a Director of the company. SMITH, Raymond George is a Director of the company. Secretary BRITNELL, Andrew Nicholas has been resigned. Secretary SJOBLOM, Stig Johan has been resigned. Secretary STERK, Mary Jeanette has been resigned. Secretary TAPP, Ann has been resigned. Director BRITNELL, Andrew Nicholas has been resigned. Director CLARK, Roger has been resigned. Director DROUIN, David Peter has been resigned. Director STERK, John George has been resigned. Director TAPP, Ann has been resigned. Director TAPP, Brian has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
COOMBS, Alan John
Appointed Date: 01 June 2001

Director
COOMBS, Alan John
Appointed Date: 09 January 2009
74 years old

Director
SJOBLOM, Stig Johan
Appointed Date: 02 December 1996
69 years old

Director
SMITH, Raymond George
Appointed Date: 02 December 1996
75 years old

Resigned Directors

Secretary
BRITNELL, Andrew Nicholas
Resigned: 23 June 2000
Appointed Date: 02 December 1996

Secretary
SJOBLOM, Stig Johan
Resigned: 01 June 2001
Appointed Date: 23 June 2000

Secretary
STERK, Mary Jeanette
Resigned: 01 December 1994

Secretary
TAPP, Ann
Resigned: 02 December 1996
Appointed Date: 01 December 1994

Director
BRITNELL, Andrew Nicholas
Resigned: 23 June 2000
Appointed Date: 02 December 1996
69 years old

Director
CLARK, Roger
Resigned: 23 June 2000
Appointed Date: 02 December 1996
76 years old

Director
DROUIN, David Peter
Resigned: 29 April 2016
Appointed Date: 09 January 2009
65 years old

Director
STERK, John George
Resigned: 01 December 1994
95 years old

Director
TAPP, Ann
Resigned: 02 December 1996
Appointed Date: 01 December 1994
83 years old

Director
TAPP, Brian
Resigned: 09 January 2009
86 years old

Persons With Significant Control

Mr Stig Johan Sjoblom
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Raymond George Smith
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LLORET FIRE & SECURITY LIMITED Events

02 Nov 2016
Confirmation statement made on 31 October 2016 with updates
05 Aug 2016
Total exemption full accounts made up to 31 December 2015
13 May 2016
Termination of appointment of David Peter Drouin as a director on 29 April 2016
26 Nov 2015
Registration of charge 012941780004, created on 18 November 2015
05 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100

...
... and 91 more events
13 Jul 1989
Accounts for a small company made up to 30 June 1988

12 Feb 1988
Accounts for a small company made up to 30 June 1987

12 Feb 1988
Return made up to 11/11/87; full list of members

05 Nov 1986
Accounts for a small company made up to 30 June 1986

05 Nov 1986
Return made up to 15/10/86; full list of members

LLORET FIRE & SECURITY LIMITED Charges

18 November 2015
Charge code 0129 4178 0004
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a 20 ullswater crescent coulsdon surrey…
14 September 2015
Charge code 0129 4178 0003
Delivered: 17 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
15 January 1998
Mortgage debenture
Delivered: 21 January 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 July 1981
Mortgage debenture
Delivered: 31 July 1981
Status: Satisfied on 15 April 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…