LILLESHALL INTERNATIONAL HOLDINGS LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » B62 8WG

Company number 02585323
Status Active
Incorporation Date 25 February 1991
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 eleven events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Statement of capital following an allotment of shares on 11 November 2016 GBP 6,211,586 ; Full accounts made up to 31 December 2015. The most likely internet sites of LILLESHALL INTERNATIONAL HOLDINGS LIMITED are www.lilleshallinternationalholdings.co.uk, and www.lilleshall-international-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Lilleshall International Holdings Limited is a Private Limited Company. The company registration number is 02585323. Lilleshall International Holdings Limited has been working since 25 February 1991. The present status of the company is Active. The registered address of Lilleshall International Holdings 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. POWELL, Martyn Richard 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 MOORHOUSE, John Stephen has been resigned. Secretary ROWLAND, Stephen has been resigned. Secretary WINTERS, Geoffrey David has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BRETON, Angus Roy Mackenzie 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 HITCHCOCK, Robert Edward has been resigned. Director JOHNSON, Richard Stuart has been resigned. Director LEEK, John Anthony has been resigned. Director LOWER, Paul Richard has been resigned. Director LYNE, Colin Andrew 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. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED 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

Director
POWELL, Martyn Richard
Appointed Date: 12 February 2001
63 years old

Resigned Directors

Secretary
BRETON, Angus Roy Mackenzie
Resigned: 05 June 2000

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
MOORHOUSE, John Stephen
Resigned: 01 July 1991
Appointed Date: 30 April 1991

Secretary
ROWLAND, Stephen
Resigned: 26 March 2001
Appointed Date: 05 June 2000

Secretary
WINTERS, Geoffrey David
Resigned: 23 December 2003
Appointed Date: 26 March 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 30 April 1991
Appointed Date: 25 February 1991

Director
BRETON, Angus Roy Mackenzie
Resigned: 05 June 2000
Appointed Date: 24 July 1998
66 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
HITCHCOCK, Robert Edward
Resigned: 02 May 1996
89 years old

Director
JOHNSON, Richard Stuart
Resigned: 04 November 2003
Appointed Date: 26 March 2001
74 years old

Director
LEEK, John Anthony
Resigned: 24 July 1998
Appointed Date: 30 April 1991
83 years old

Director
LOWER, Paul Richard
Resigned: 15 September 1992
Appointed Date: 30 April 1991
77 years old

Director
LYNE, Colin Andrew
Resigned: 19 March 2004
Appointed Date: 12 February 2001
70 years old

Director
ROWLAND, Stephen
Resigned: 26 March 2001
Appointed Date: 30 April 1991
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: 23 December 2003
70 years old

Director
WINTERS, Geoffrey David
Resigned: 23 December 2003
Appointed Date: 12 February 2001
79 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 30 April 1991
Appointed Date: 25 February 1991

Persons With Significant Control

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

LILLESHALL INTERNATIONAL HOLDINGS LIMITED Events

03 Mar 2017
Confirmation statement made on 1 March 2017 with updates
11 Nov 2016
Statement of capital following an allotment of shares on 11 November 2016
  • GBP 6,211,586

18 Aug 2016
Full accounts made up to 31 December 2015
11 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000

18 Jan 2016
Termination of appointment of David White as a director on 4 January 2016
...
... and 101 more events
30 May 1991
Director resigned;new director appointed

30 May 1991
Secretary resigned;new secretary appointed;director resigned

30 May 1991
Registered office changed on 30/05/91 from: 110 whitchurch road cardiff S.glam. CF4 3LY

09 May 1991
Company name changed rummer services LIMITED\certificate issued on 10/05/91
25 Feb 1991
Incorporation