LILACDENE LIMITED
DERBY SPEED PLASTICS (HOLDINGS) LIMITED GAVCO 177 LIMITED

Hellopages » Derbyshire » Derby » DE24 8HG

Company number 03730317
Status Active
Incorporation Date 10 March 1999
Company Type Private Limited Company
Address 5 PROSPECT PLACE MILLENNIUM WAY, PRIDE PARK, DERBY, DERBYSHIRE, DE24 8HG
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Director's details changed for Jane Michelle Collyer on 15 December 2016; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of LILACDENE LIMITED are www.lilacdene.co.uk, and www.lilacdene.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Peartree Rail Station is 1.8 miles; to Duffield Rail Station is 5.2 miles; to Willington Rail Station is 6.6 miles; to Langley Mill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lilacdene Limited is a Private Limited Company. The company registration number is 03730317. Lilacdene Limited has been working since 10 March 1999. The present status of the company is Active. The registered address of Lilacdene Limited is 5 Prospect Place Millennium Way Pride Park Derby Derbyshire De24 8hg. . GATELEY SECRETARIES LIMITED is a Secretary of the company. COLLYER, Jane Michelle is a Director of the company. HUTSON, Michael is a Director of the company. Nominee Secretary EM SECRETARIAL LIMITED has been resigned. Nominee Director E M FORMATIONS LIMITED has been resigned. Director LAUDER, Andrew William has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
GATELEY SECRETARIES LIMITED
Appointed Date: 10 May 2004

Director
COLLYER, Jane Michelle
Appointed Date: 12 February 2015
57 years old

Director
HUTSON, Michael
Appointed Date: 09 June 1999
71 years old

Resigned Directors

Nominee Secretary
EM SECRETARIAL LIMITED
Resigned: 10 May 2004
Appointed Date: 10 March 1999

Nominee Director
E M FORMATIONS LIMITED
Resigned: 05 November 1999
Appointed Date: 10 March 1999

Director
LAUDER, Andrew William
Resigned: 24 August 2015
Appointed Date: 05 November 1999
79 years old

Persons With Significant Control

Michael Hutson Ba Ieng
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

LILACDENE LIMITED Events

17 Mar 2017
Confirmation statement made on 10 March 2017 with updates
08 Mar 2017
Director's details changed for Jane Michelle Collyer on 15 December 2016
23 Sep 2016
Total exemption full accounts made up to 31 December 2015
28 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 25,490.5

24 Mar 2016
Secretary's details changed for Hbjgw Secretarial Support Limited on 11 May 2011
...
... and 70 more events
13 Nov 1999
Particulars of mortgage/charge
13 Nov 1999
Particulars of mortgage/charge
28 Jul 1999
New director appointed
13 Jul 1999
Registered office changed on 13/07/99 from: 44 the ropewalk nottingham NG1 5EL
10 Mar 1999
Incorporation

LILACDENE LIMITED Charges

1 October 2008
Debenture
Delivered: 10 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 November 1999
Fixed and floating charge
Delivered: 17 November 1999
Status: Satisfied on 12 September 2008
Persons entitled: The Midland's Enterprise Fund
Description: .. fixed and floating charges over the undertaking and all…
5 November 1999
Debenture
Delivered: 13 November 1999
Status: Satisfied on 9 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
5 November 1999
Assignment of life policy
Delivered: 13 November 1999
Status: Satisfied on 9 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: A keyman life insurance policy on the life of mr michael…