LAMPFRONT LIMITED
HERTFORD

Hellopages » Hertfordshire » East Hertfordshire » SG14 1HH

Company number 05739737
Status Liquidation
Incorporation Date 13 March 2006
Company Type Private Limited Company
Address CASTLEGATE HOUSE, 36 CASTLE STREET, HERTFORD, HERTFORDSHIRE, SG14 1HH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Receiver's abstract of receipts and payments to 15 March 2016; Appointment of receiver or manager; Liquidators statement of receipts and payments to 4 February 2016. The most likely internet sites of LAMPFRONT LIMITED are www.lampfront.co.uk, and www.lampfront.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Potters Bar Rail Station is 8.3 miles; to Gordon Hill Rail Station is 9.1 miles; to Stevenage Rail Station is 9.2 miles; to Southbury Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lampfront Limited is a Private Limited Company. The company registration number is 05739737. Lampfront Limited has been working since 13 March 2006. The present status of the company is Liquidation. The registered address of Lampfront Limited is Castlegate House 36 Castle Street Hertford Hertfordshire Sg14 1hh. . SAVILL, Robert is a Secretary of the company. DALY, John Francis is a Director of the company. O'HARA, Patrick is a Director of the company. Secretary DUNKLEY, Philippa has been resigned. Secretary MORGAN, David Richard has been resigned. Secretary PARKER, Gordon has been resigned. Secretary SCOBIE, Philippa has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SAVILL, Robert
Appointed Date: 27 February 2013

Director
DALY, John Francis
Appointed Date: 05 April 2006
64 years old

Director
O'HARA, Patrick
Appointed Date: 05 April 2006
59 years old

Resigned Directors

Secretary
DUNKLEY, Philippa
Resigned: 16 December 2009
Appointed Date: 24 October 2007

Secretary
MORGAN, David Richard
Resigned: 01 February 2012
Appointed Date: 16 December 2009

Secretary
PARKER, Gordon
Resigned: 24 October 2007
Appointed Date: 05 April 2006

Secretary
SCOBIE, Philippa
Resigned: 27 February 2013
Appointed Date: 01 February 2012

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 April 2006
Appointed Date: 13 March 2006

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 April 2006
Appointed Date: 13 March 2006

LAMPFRONT LIMITED Events

19 May 2016
Receiver's abstract of receipts and payments to 15 March 2016
19 May 2016
Appointment of receiver or manager
02 Mar 2016
Liquidators statement of receipts and payments to 4 February 2016
16 Feb 2016
Receiver's abstract of receipts and payments to 15 September 2015
19 Feb 2015
Registered office address changed from C/O Tyburn Lane Private Equity 43-44 Albemarle Street London W1S 4JJ to Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH on 19 February 2015
...
... and 39 more events
27 Apr 2006
New director appointed
27 Apr 2006
New secretary appointed
20 Apr 2006
Director resigned
20 Apr 2006
Secretary resigned
13 Mar 2006
Incorporation

LAMPFRONT LIMITED Charges

15 September 2010
Deed of rental assignment
Delivered: 23 September 2010
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All its right title benefit and interest in and to all rent…
15 September 2010
Debenture
Delivered: 23 September 2010
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property on the east side of hagley street halesowen…
7 March 2007
Legal charge
Delivered: 15 March 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a land on the east side O. together with all…