LILLESHALL BUILDING PRODUCTS LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » B62 8WG

Company number 02755769
Status Active
Incorporation Date 14 October 1992
Company Type Private Limited Company
Address AMBER WAY, HALESOWEN, WEST MIDLANDS, B62 8WG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of David White as a director on 4 January 2016. The most likely internet sites of LILLESHALL BUILDING PRODUCTS LIMITED are www.lilleshallbuildingproducts.co.uk, and www.lilleshall-building-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Lilleshall Building Products Limited is a Private Limited Company. The company registration number is 02755769. Lilleshall Building Products Limited has been working since 14 October 1992. The present status of the company is Active. The registered address of Lilleshall Building Products Limited is Amber Way Halesowen West Midlands B62 8wg. . POWELL, Martyn Richard is a Secretary of the company. FITCHFORD, Andrew Michael John is a Director of the company. Secretary BRETON, Angus Roy Mackenzie has been resigned. Secretary COOK, Jonathan Charles has been resigned. Secretary LYNE, Colin Andrew has been resigned. Secretary ROWLAND, Stephen has been resigned. Secretary WINTERS, Geoffrey David has been resigned. Director BRETON, Angus Roy Mackenzie has been resigned. Director BROWN, David John has been resigned. Director COOK, Jonathan Charles has been resigned. Director DIXON, Mark Robert Graham has been resigned. Director FEAVIOUR, Roger St Denis has been resigned. Director FREEMAN, Michael John has been resigned. Director HITCHCOCK, Robert Edward has been resigned. Director JOHNSON, Richard Stuart has been resigned. Director LEEK, John Anthony has been resigned. Director LINK, Wilfred Alan has been resigned. Director LYNE, Colin Andrew has been resigned. Director MORRIS, Anthony Nigel has been resigned. Director ROWLAND, Stephen has been resigned. Director WHITE, David has been resigned. Director WILSON, William Currie Neil has been resigned. Director WINTERS, Geoffrey David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
POWELL, Martyn Richard
Appointed Date: 15 November 2006

Director
FITCHFORD, Andrew Michael John
Appointed Date: 18 November 2015
60 years old

Resigned Directors

Secretary
BRETON, Angus Roy Mackenzie
Resigned: 05 June 2000
Appointed Date: 14 October 1992

Secretary
COOK, Jonathan Charles
Resigned: 15 November 2006
Appointed Date: 19 March 2004

Secretary
LYNE, Colin Andrew
Resigned: 19 March 2004
Appointed Date: 23 December 2003

Secretary
ROWLAND, Stephen
Resigned: 08 March 2001
Appointed Date: 05 June 2000

Secretary
WINTERS, Geoffrey David
Resigned: 23 December 2003
Appointed Date: 08 March 2001

Director
BRETON, Angus Roy Mackenzie
Resigned: 05 June 2000
Appointed Date: 16 July 1998
66 years old

Director
BROWN, David John
Resigned: 09 April 1997
Appointed Date: 09 March 1994
77 years old

Director
COOK, Jonathan Charles
Resigned: 15 November 2006
Appointed Date: 19 March 2004
67 years old

Director
DIXON, Mark Robert Graham
Resigned: 26 June 2009
Appointed Date: 23 December 2003
60 years old

Director
FEAVIOUR, Roger St Denis
Resigned: 12 February 2001
Appointed Date: 14 October 1998
78 years old

Director
FREEMAN, Michael John
Resigned: 23 December 2003
Appointed Date: 11 January 2001
82 years old

Director
HITCHCOCK, Robert Edward
Resigned: 02 May 1996
Appointed Date: 14 October 1992
89 years old

Director
JOHNSON, Richard Stuart
Resigned: 04 November 2003
Appointed Date: 11 January 2001
74 years old

Director
LEEK, John Anthony
Resigned: 24 July 1998
Appointed Date: 14 October 1992
83 years old

Director
LINK, Wilfred Alan
Resigned: 04 November 2003
Appointed Date: 11 January 2001
77 years old

Director
LYNE, Colin Andrew
Resigned: 19 March 2004
Appointed Date: 11 January 2001
70 years old

Director
MORRIS, Anthony Nigel
Resigned: 19 March 2004
Appointed Date: 11 January 2001
67 years old

Director
ROWLAND, Stephen
Resigned: 08 March 2001
Appointed Date: 18 January 1994
66 years old

Director
WHITE, David
Resigned: 04 January 2016
Appointed Date: 15 November 2006
69 years old

Director
WILSON, William Currie Neil
Resigned: 28 February 2010
Appointed Date: 26 February 2004
70 years old

Director
WINTERS, Geoffrey David
Resigned: 23 December 2003
Appointed Date: 11 January 2001
79 years old

Persons With Significant Control

Lilleshall Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LILLESHALL BUILDING PRODUCTS LIMITED Events

26 Oct 2016
Confirmation statement made on 14 October 2016 with updates
18 Aug 2016
Full accounts made up to 31 December 2015
18 Jan 2016
Termination of appointment of David White as a director on 4 January 2016
18 Jan 2016
Aud res sect 519
26 Nov 2015
Auditor's resignation
...
... and 100 more events
18 Jan 1993
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities

18 Jan 1993
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

18 Jan 1993
Ad 31/12/92--------- £ si 999998@1=999998 £ ic 2/1000000

23 Oct 1992
Accounting reference date notified as 31/12

14 Oct 1992
Incorporation

LILLESHALL BUILDING PRODUCTS LIMITED Charges

4 April 2001
Composite guarantee and debenture (partridge third debenture)
Delivered: 6 April 2001
Status: Satisfied on 28 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Security Beneficiaries as Defined in the Partridge Third Debenture)
Description: .. fixed and floating charges over the undertaking and all…
20 February 2001
Composite guarantee and debenture ("falcon second debenture")
Delivered: 1 March 2001
Status: Satisfied on 28 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland ("Security Trustee")
Description: Fixed and floating charges over the undertaking and all…