LAWRENCE VEHICLES LIMITED
DERBY CASTLEGATE 209 LIMITED

Hellopages » Derbyshire » Derby » DE21 6EN
Company number 04292964
Status Active
Incorporation Date 25 September 2001
Company Type Private Limited Company
Address 12 CHEQUERS ROAD, WEST MEADOWS INDUSTRIAL ESTATE, DERBY, DERBYSHIRE, DE21 6EN
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Director's details changed for Mr Gary Robert Robson on 3 October 2016; Director's details changed for Mr Ian Edward Marshall on 3 October 2016. The most likely internet sites of LAWRENCE VEHICLES LIMITED are www.lawrencevehicles.co.uk, and www.lawrence-vehicles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Peartree Rail Station is 2 miles; to Duffield Rail Station is 4.7 miles; to Willington Rail Station is 6.6 miles; to Langley Mill Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lawrence Vehicles Limited is a Private Limited Company. The company registration number is 04292964. Lawrence Vehicles Limited has been working since 25 September 2001. The present status of the company is Active. The registered address of Lawrence Vehicles Limited is 12 Chequers Road West Meadows Industrial Estate Derby Derbyshire De21 6en. . ENTWHISTLE, Paul Joseph is a Director of the company. MAHON, Colin John is a Director of the company. MARSHALL, Ian Edward is a Director of the company. ROBSON, Gary Robert is a Director of the company. Secretary ROBSON, Sarah Ann has been resigned. Secretary WALDEN, Russell Henry has been resigned. Secretary CASTLEGATE SECRETARIES LIMITED has been resigned. Director MARSHALL, Edward Donald has been resigned. Director WALDEN, Russell Henry has been resigned. Director CASTLEGATE DIRECTORS LIMITED has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Director
ENTWHISTLE, Paul Joseph
Appointed Date: 01 February 2004
62 years old

Director
MAHON, Colin John
Appointed Date: 01 March 2002
78 years old

Director
MARSHALL, Ian Edward
Appointed Date: 31 March 2006
62 years old

Director
ROBSON, Gary Robert
Appointed Date: 01 March 2002
62 years old

Resigned Directors

Secretary
ROBSON, Sarah Ann
Resigned: 06 June 2009
Appointed Date: 31 March 2006

Secretary
WALDEN, Russell Henry
Resigned: 31 March 2006
Appointed Date: 11 January 2002

Secretary
CASTLEGATE SECRETARIES LIMITED
Resigned: 11 January 2002
Appointed Date: 25 September 2001

Director
MARSHALL, Edward Donald
Resigned: 18 November 2011
Appointed Date: 11 January 2002
87 years old

Director
WALDEN, Russell Henry
Resigned: 31 March 2006
Appointed Date: 11 January 2002
74 years old

Director
CASTLEGATE DIRECTORS LIMITED
Resigned: 11 January 2002
Appointed Date: 25 September 2001

Persons With Significant Control

Pentagon Investments Limited
Notified on: 25 September 2016
Nature of control: Ownership of shares – 75% or more

LAWRENCE VEHICLES LIMITED Events

04 Nov 2016
Confirmation statement made on 25 September 2016 with updates
03 Oct 2016
Director's details changed for Mr Gary Robert Robson on 3 October 2016
03 Oct 2016
Director's details changed for Mr Ian Edward Marshall on 3 October 2016
03 Oct 2016
Director's details changed for Mr Colin John Mahon on 3 October 2016
03 Oct 2016
Director's details changed for Mr Paul Joseph Entwhistle on 3 October 2016
...
... and 51 more events
22 Jan 2002
Secretary resigned
22 Jan 2002
New director appointed
22 Jan 2002
New secretary appointed;new director appointed
14 Jan 2002
Company name changed castlegate 209 LIMITED\certificate issued on 14/01/02
25 Sep 2001
Incorporation

LAWRENCE VEHICLES LIMITED Charges

8 March 2002
Debenture
Delivered: 12 March 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…