TEST LANE LIMITED
LONG EATON AMARI TRUST CORPORATION LIMITED

Hellopages » Derbyshire » Erewash » NG10 2GD
Company number 00441181
Status Active
Incorporation Date 25 August 1947
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 one hundred and fourteen 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 333,300 ; Secretary's details changed for New Sheldon Limited on 21 June 2016. The most likely internet sites of TEST LANE LIMITED are www.testlane.co.uk, and www.test-lane.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and six 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.Test Lane Limited is a Private Limited Company. The company registration number is 00441181. Test Lane Limited has been working since 25 August 1947. The present status of the company is Active. The registered address of Test Lane 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 BLAKELEY, John Christopher has been resigned. Director DAVIES, Gareth has been resigned. Director GLYNWED CONSUMER & BUILDING PRODUCTS LIMITED has been resigned. Director MILNE, David Lee 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
BLAKELEY, John Christopher
Resigned: 31 December 1999
Appointed Date: 05 December 1991
83 years old

Director
DAVIES, Gareth
Resigned: 30 June 1995
Appointed Date: 05 December 1991
96 years old

Director
GLYNWED CONSUMER & BUILDING PRODUCTS LIMITED
Resigned: 05 December 1991

Director
MILNE, David Lee
Resigned: 10 September 1996
Appointed Date: 05 December 1991
89 years old

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

Director
AFG NOMINEES LIMITED
Resigned: 14 December 2015
Appointed Date: 01 December 1987

Director
ARG CORPORATE SERVICES LIMITED
Resigned: 14 December 2015
Appointed Date: 31 December 1999

TEST LANE 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 333,300

24 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 104 more events
16 Jun 1987
Director resigned;new director appointed

06 Feb 1987
Return made up to 14/12/86; full list of members

24 Jan 1987
Accounts made up to 31 March 1986

24 Nov 1986
New director appointed

28 Apr 1970
Particulars of property mortgage/charge

TEST LANE LIMITED Charges

8 April 1970
Legal charge
Delivered: 28 April 1970
Status: Satisfied on 17 September 2009
Persons entitled: Urban District Council of Risca
Description: Factory & land situate at pontymister, risca, monmouth…