NIGEL LOWE LIMITED
EAST MOLESEY

Hellopages » Surrey » Elmbridge » KT8 0DP

Company number 03662596
Status Active
Incorporation Date 5 November 1998
Company Type Private Limited Company
Address UNIT 1, BELHAVEN HOUSE, WALTON ROAD, EAST MOLESEY, SURREY, KT8 0DP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 100 . The most likely internet sites of NIGEL LOWE LIMITED are www.nigellowe.co.uk, and www.nigel-lowe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Nigel Lowe Limited is a Private Limited Company. The company registration number is 03662596. Nigel Lowe Limited has been working since 05 November 1998. The present status of the company is Active. The registered address of Nigel Lowe Limited is Unit 1 Belhaven House Walton Road East Molesey Surrey Kt8 0dp. . JAMES LOWE, Nicole is a Secretary of the company. LOWE, Nigel, Mt is a Director of the company. Secretary LOWE, Nigel has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WHIDDETT, Terence Cordell has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
JAMES LOWE, Nicole
Appointed Date: 04 March 2002

Director
LOWE, Nigel, Mt
Appointed Date: 05 November 1998
57 years old

Resigned Directors

Secretary
LOWE, Nigel
Resigned: 04 March 2002
Appointed Date: 05 November 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 November 1998
Appointed Date: 05 November 1998

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 November 1998
Appointed Date: 05 November 1998

Director
WHIDDETT, Terence Cordell
Resigned: 07 January 2002
Appointed Date: 05 November 1998
64 years old

Persons With Significant Control

Mt Nigel Lowe
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

NIGEL LOWE LIMITED Events

08 Nov 2016
Confirmation statement made on 5 November 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 31 January 2016
09 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100

09 Nov 2015
Director's details changed for Mr Nigel Lowe on 1 July 2015
09 Nov 2015
Secretary's details changed for Nicole James Lowe on 1 July 2015
...
... and 42 more events
13 Nov 1998
New secretary appointed
13 Nov 1998
Registered office changed on 13/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP
13 Nov 1998
Secretary resigned
13 Nov 1998
Director resigned
05 Nov 1998
Incorporation

NIGEL LOWE LIMITED Charges

1 March 2000
Debenture
Delivered: 13 March 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…