LISTER INTERNATIONAL LIMITED
DOVER

Hellopages » Kent » Dover » CT16 3EH
Company number 02950443
Status Active
Incorporation Date 19 July 1994
Company Type Private Limited Company
Address THE ARCHIVE CENTRE HONEYWOOD ROAD, WHITFIELD, DOVER, ENGLAND, CT16 3EH
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Registered office address changed from 16 Castle Street Dover Kent CT16 1PW to The Archive Centre Honeywood Road Whitfield Dover CT16 3EH on 15 January 2017; Confirmation statement made on 13 July 2016 with updates. The most likely internet sites of LISTER INTERNATIONAL LIMITED are www.listerinternational.co.uk, and www.lister-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Walmer Rail Station is 5.2 miles; to Folkestone Central Rail Station is 7.2 miles; to Folkestone West Rail Station is 7.7 miles; to Sandwich Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lister International Limited is a Private Limited Company. The company registration number is 02950443. Lister International Limited has been working since 19 July 1994. The present status of the company is Active. The registered address of Lister International Limited is The Archive Centre Honeywood Road Whitfield Dover England Ct16 3eh. . LISTER, Lynne is a Secretary of the company. LISTER, Lynne is a Director of the company. LISTER, Roger William is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
LISTER, Lynne
Appointed Date: 19 July 1994

Director
LISTER, Lynne
Appointed Date: 19 July 1994
75 years old

Director
LISTER, Roger William
Appointed Date: 19 July 1994
78 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 19 July 1994
Appointed Date: 19 July 1994

Nominee Director
GRAEME, Lesley Joyce
Resigned: 19 July 1994
Appointed Date: 19 July 1994
72 years old

Persons With Significant Control

Mrs Lynne Lister
Notified on: 1 July 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roger William Lister
Notified on: 1 July 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LISTER INTERNATIONAL LIMITED Events

25 Feb 2017
Total exemption small company accounts made up to 31 July 2016
15 Jan 2017
Registered office address changed from 16 Castle Street Dover Kent CT16 1PW to The Archive Centre Honeywood Road Whitfield Dover CT16 3EH on 15 January 2017
25 Jul 2016
Confirmation statement made on 13 July 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 31 July 2015
16 Aug 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-16
  • GBP 1,000

...
... and 47 more events
04 Aug 1994
Secretary resigned;new secretary appointed

04 Aug 1994
New director appointed

04 Aug 1994
Director resigned;new director appointed

04 Aug 1994
Registered office changed on 04/08/94 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

19 Jul 1994
Incorporation

LISTER INTERNATIONAL LIMITED Charges

9 April 2002
Debenture
Delivered: 13 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…