GORDON LOMOND LIMITED
EPPING

Hellopages » Essex » Epping Forest » CM16 5BD

Company number 02624308
Status Active
Incorporation Date 27 June 1991
Company Type Private Limited Company
Address SECOND FLOOR, KESTREL HOUSE FALCONRY COURT, BAKERS LANE, EPPING, ESSEX, ENGLAND, CM16 5BD
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 10,100 ; Appointment of Mr Ian Newson as a director on 11 May 2016. The most likely internet sites of GORDON LOMOND LIMITED are www.gordonlomond.co.uk, and www.gordon-lomond.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Gidea Park Rail Station is 9.1 miles; to Chadwell Heath Rail Station is 9.2 miles; to Romford Rail Station is 9.2 miles; to Goodmayes Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gordon Lomond Limited is a Private Limited Company. The company registration number is 02624308. Gordon Lomond Limited has been working since 27 June 1991. The present status of the company is Active. The registered address of Gordon Lomond Limited is Second Floor Kestrel House Falconry Court Bakers Lane Epping Essex England Cm16 5bd. . PHILLIPS, Christopher Ioan is a Secretary of the company. NEWSON, Ian is a Director of the company. PHILLIPS, Christopher Ioan is a Director of the company. Director BOYS, Michael John has been resigned. The company operates in "Floor and wall covering".


Current Directors


Director
NEWSON, Ian
Appointed Date: 11 May 2016
67 years old

Director

Resigned Directors

Director
BOYS, Michael John
Resigned: 15 October 2012
78 years old

GORDON LOMOND LIMITED Events

17 Nov 2016
Total exemption small company accounts made up to 31 May 2016
05 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 10,100

05 Jul 2016
Appointment of Mr Ian Newson as a director on 11 May 2016
20 Jan 2016
Registration of charge 026243080003, created on 4 January 2016
04 Jan 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 68 more events
02 Aug 1991
Accounting reference date notified as 31/05

07 Jul 1991
Registered office changed on 07/07/91 from: bridge house 181 queen victoria street london EC4V 4DD

07 Jul 1991
Secretary resigned;new secretary appointed;new director appointed

07 Jul 1991
Director resigned;new director appointed

27 Jun 1991
Incorporation

GORDON LOMOND LIMITED Charges

4 January 2016
Charge code 0262 4308 0003
Delivered: 20 January 2016
Status: Outstanding
Persons entitled: Bakers Arms Carpet Centre Limited
Description: Contains fixed charge…
23 April 2012
Deposit agreement to secure own liabilities
Delivered: 26 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
13 July 1998
Debenture
Delivered: 24 July 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…