LOWER CHARLES STREET LIMITED
LONG EATON DUDLEY PORT ROLLING MILLS LIMITED(THE)

Hellopages » Derbyshire » Erewash » NG10 2GD

Company number 00054674
Status Active
Incorporation Date 2 November 1897
Company Type Private Limited Company
Address C/O AGA RANGEMASTER, MEADOW LANE, LONG EATON, NOTTINGHAM, UNITED KINGDOM, NG10 2GD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Registered office address changed from Juno Drive Leamington Spa Warwickshire CV31 3RG to C/O Aga Rangemaster Meadow Lane Long Eaton Nottingham NG10 2GD on 22 March 2017; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-08-25 GBP 120,000 ; Secretary's details changed for New Sheldon Limited on 21 June 2016. The most likely internet sites of LOWER CHARLES STREET LIMITED are www.lowercharlesstreet.co.uk, and www.lower-charles-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-seven years and twelve months. The distance to to Bulwell Rail Station is 7.9 miles; to Langley Mill Rail Station is 9.2 miles; to Hucknall Rail Station is 10.5 miles; to Barrow upon Soar Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lower Charles Street Limited is a Private Limited Company. The company registration number is 00054674. Lower Charles Street Limited has been working since 02 November 1897. The present status of the company is Active. The registered address of Lower Charles Street Limited is C O Aga Rangemaster Meadow Lane Long Eaton Nottingham United Kingdom Ng10 2gd. . NEW SHELDON LIMITED is a Secretary of the company. FITZGERALD, Timothy John is a Director of the company. LINDSAY, Martin Mckay is a Director of the company. ZUFIA, Agustin is a Director of the company. Secretary BLAKELEY, John Christopher has been resigned. Director GLYNWED STEELS & ENGINEERING LIMITED has been resigned. Director SMITH, Shaun Michael has been resigned. Director AFG NOMINEES LIMITED has been resigned. Director ARG CORPORATE SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
NEW SHELDON LIMITED
Appointed Date: 08 April 1993

Director
FITZGERALD, Timothy John
Appointed Date: 14 December 2015
56 years old

Director
LINDSAY, Martin Mckay
Appointed Date: 14 December 2015
61 years old

Director
ZUFIA, Agustin
Appointed Date: 14 December 2015
58 years old

Resigned Directors

Secretary
BLAKELEY, John Christopher
Resigned: 08 April 1993

Director
GLYNWED STEELS & ENGINEERING LIMITED
Resigned: 18 November 1991

Director
SMITH, Shaun Michael
Resigned: 14 December 2015
Appointed Date: 01 August 2008
64 years old

Director
AFG NOMINEES LIMITED
Resigned: 14 December 2015
Appointed Date: 18 November 1991

Director
ARG CORPORATE SERVICES LIMITED
Resigned: 14 December 2015
Appointed Date: 18 November 1991

LOWER CHARLES STREET LIMITED Events

22 Mar 2017
Registered office address changed from Juno Drive Leamington Spa Warwickshire CV31 3RG to C/O Aga Rangemaster Meadow Lane Long Eaton Nottingham NG10 2GD on 22 March 2017
25 Aug 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-25
  • GBP 120,000

23 Aug 2016
Secretary's details changed for New Sheldon Limited on 21 June 2016
15 Aug 2016
Accounts for a dormant company made up to 31 December 2015
16 Dec 2015
Appointment of Martin Mckay Lindsay as a director on 14 December 2015
...
... and 89 more events
11 Nov 1987
Accounts made up to 27 December 1986

26 Aug 1987
Return made up to 24/06/87; full list of members

25 Oct 1986
Accounts for a dormant company made up to 28 December 1985

16 Aug 1986
Return made up to 18/06/86; full list of members

02 Nov 1897
Incorporation

LOWER CHARLES STREET LIMITED Charges

1 December 1972
A second supplemental trust deed
Delivered: 1 December 1972
Status: Satisfied on 6 February 1996
Persons entitled: Commercial Union Assurance Co LTD
Description: A first floating charge on the (see doc 143). undertaking…
15 December 1967
Trust deed
Delivered: 20 December 1967
Status: Satisfied on 16 February 1996
Persons entitled: Commercial Union Assurance Co LTD
Description: A first floating charge on the (for full details see doc…
9 November 1967
Charge without instrument
Delivered: 30 November 1967
Status: Satisfied on 6 February 1996
Persons entitled: The Commercial Union Assurance Company LTD
Description: A first floating charge on the. Undertaking and all…