LUCION ENVIRONMENTAL LIMITED
GATESHEAD NORHAM HOUSE 1164 LIMITED

Hellopages » Tyne and Wear » Gateshead » NE11 9JT

Company number 06495874
Status Active
Incorporation Date 6 February 2008
Company Type Private Limited Company
Address UNIT 7 HALIFAX COURT, DUNSTON, GATESHEAD, TYNE AND WEAR, NE11 9JT
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Termination of appointment of Lee Charles Carter as a director on 23 December 2016; Confirmation statement made on 6 February 2017 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of LUCION ENVIRONMENTAL LIMITED are www.lucionenvironmental.co.uk, and www.lucion-environmental.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Newcastle Rail Station is 1.7 miles; to Blaydon Rail Station is 2.5 miles; to Chester-le-Street Rail Station is 7.5 miles; to Cramlington Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lucion Environmental Limited is a Private Limited Company. The company registration number is 06495874. Lucion Environmental Limited has been working since 06 February 2008. The present status of the company is Active. The registered address of Lucion Environmental Limited is Unit 7 Halifax Court Dunston Gateshead Tyne and Wear Ne11 9jt. . BOULTON, Ross is a Director of the company. GRANT, Ian Jonathan is a Director of the company. MORTON, Patrick Alexander Joseph, Dr is a Director of the company. PICKLES, Charles Edmund is a Director of the company. ROZIER, Philip Michael is a Director of the company. Secretary MUCKLE SECRETARY LIMITED has been resigned. Director CARTER, Lee Charles, Dr has been resigned. Director MUCKLE DIRECTOR LIMITED has been resigned. The company operates in "Environmental consulting activities".


Current Directors

Director
BOULTON, Ross
Appointed Date: 02 February 2012
43 years old

Director
GRANT, Ian Jonathan
Appointed Date: 03 September 2012
76 years old

Director
MORTON, Patrick Alexander Joseph, Dr
Appointed Date: 03 April 2008
50 years old

Director
PICKLES, Charles Edmund
Appointed Date: 03 April 2008
50 years old

Director
ROZIER, Philip Michael
Appointed Date: 06 November 2009
45 years old

Resigned Directors

Secretary
MUCKLE SECRETARY LIMITED
Resigned: 12 February 2009
Appointed Date: 06 February 2008

Director
CARTER, Lee Charles, Dr
Resigned: 23 December 2016
Appointed Date: 08 September 2016
57 years old

Director
MUCKLE DIRECTOR LIMITED
Resigned: 03 April 2008
Appointed Date: 06 February 2008

Persons With Significant Control

Lucion Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LUCION ENVIRONMENTAL LIMITED Events

27 Feb 2017
Termination of appointment of Lee Charles Carter as a director on 23 December 2016
27 Feb 2017
Confirmation statement made on 6 February 2017 with updates
04 Jan 2017
Full accounts made up to 31 March 2016
16 Sep 2016
Appointment of Dr Lee Charles Carter as a director on 8 September 2016
21 Jul 2016
Registration of charge 064958740005, created on 20 July 2016
...
... and 64 more events
17 Apr 2008
Appointment terminated director muckle director LIMITED
17 Apr 2008
Director appointed patrick alexander joseph morton
17 Apr 2008
Ad 03/04/08\gbp si 99@1=99\gbp ic 1/100\
15 Apr 2008
Company name changed norham house 1164 LIMITED\certificate issued on 15/04/08
06 Feb 2008
Incorporation

LUCION ENVIRONMENTAL LIMITED Charges

20 July 2016
Charge code 0649 5874 0006
Delivered: 21 July 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
20 July 2016
Charge code 0649 5874 0005
Delivered: 21 July 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
28 June 2016
Charge code 0649 5874 0004
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
2 September 2010
Debenture
Delivered: 8 September 2010
Status: Satisfied on 3 June 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 February 2009
Third party charge of deposit
Delivered: 10 February 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £40,000 credited to account…
9 August 2006
Legal mortgage
Delivered: 24 April 2008
Status: Satisfied on 19 September 2008
Persons entitled: T/a Yorkshire Bank Clydesdale Bank PLC
Description: Unit 7 halifax court dunston industrial estate gateshead…