ROBERT LICKLEY CONSULTANCY AND CONTRACTORS LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » DY1 2UF
Company number 01046406
Status Active
Incorporation Date 16 March 1972
Company Type Private Limited Company
Address DORMSTON TRADING ESTATE, BURTON, ROAD, DUDLEY, WEST MIDLANDS, DY1 2UF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of ROBERT LICKLEY CONSULTANCY AND CONTRACTORS LIMITED are www.robertlickleyconsultancyandcontractors.co.uk, and www.robert-lickley-consultancy-and-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eleven months. Robert Lickley Consultancy and Contractors Limited is a Private Limited Company. The company registration number is 01046406. Robert Lickley Consultancy and Contractors Limited has been working since 16 March 1972. The present status of the company is Active. The registered address of Robert Lickley Consultancy and Contractors Limited is Dormston Trading Estate Burton Road Dudley West Midlands Dy1 2uf. . WINWOOD, Andrew Simon is a Secretary of the company. BRIDGEN, Bruce is a Director of the company. LICKLEY, Mary Elizabeth is a Director of the company. WINCHURCH, Kevin John is a Director of the company. Secretary LICKLEY, Mary Elizabeth has been resigned. Director LICKLEY, Robert has been resigned. Director PAYNE, David Hamer has been resigned. Director PAYNE, Robert Ernest has been resigned. Director ROGERS, Samuel Eric has been resigned. The company operates in "Dormant Company".


robert lickley consultancy and contractors Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WINWOOD, Andrew Simon
Appointed Date: 01 September 1994

Director
BRIDGEN, Bruce

77 years old

Director
LICKLEY, Mary Elizabeth
Appointed Date: 01 September 1994
87 years old

Director

Resigned Directors

Secretary
LICKLEY, Mary Elizabeth
Resigned: 01 September 1994

Director
LICKLEY, Robert
Resigned: 08 December 2007
104 years old

Director
PAYNE, David Hamer
Resigned: 09 April 2001
84 years old

Director
PAYNE, Robert Ernest
Resigned: 30 June 2003
Appointed Date: 06 April 1993
82 years old

Director
ROGERS, Samuel Eric
Resigned: 24 November 2000
98 years old

Persons With Significant Control

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

ROBERT LICKLEY CONSULTANCY AND CONTRACTORS LIMITED Events

20 Apr 2017
Accounts for a dormant company made up to 31 August 2016
19 Apr 2017
Confirmation statement made on 31 March 2017 with updates
20 May 2016
Total exemption small company accounts made up to 31 August 2015
22 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100

30 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100

...
... and 65 more events
25 May 1988
Return made up to 02/05/88; full list of members

10 Jul 1987
Accounts for a small company made up to 31 August 1986

10 Jul 1987
Return made up to 22/11/86; full list of members

29 Jul 1986
Accounts for a small company made up to 31 August 1985

02 Jul 1986
Secretary's particulars changed;director's particulars changed