LSU LIMITED
GUILDFORD KNIGHTCALL LIMITED

Hellopages » Surrey » Guildford » GU2 8XG

Company number 03959730
Status Active
Incorporation Date 29 March 2000
Company Type Private Limited Company
Address 3 GUILDFORD BUSINESS PARK, GUILDFORD, ENGLAND AND WALES, UNITED KINGDOM, GU2 8XG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Termination of appointment of Goran Faxner as a director on 21 December 2016; Appointment of Ms Siobhan Mary Hextall as a director on 3 January 2017; Termination of appointment of Alan John Turner as a director on 15 December 2016. The most likely internet sites of LSU LIMITED are www.lsu.co.uk, and www.lsu.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Lsu Limited is a Private Limited Company. The company registration number is 03959730. Lsu Limited has been working since 29 March 2000. The present status of the company is Active. The registered address of Lsu Limited is 3 Guildford Business Park Guildford England and Wales United Kingdom Gu2 8xg. The cash in hand is £0k. It is £0k against last year. . HEXTALL, Siobhan Mary is a Secretary of the company. HEXTALL, Siobhan Mary is a Director of the company. REID, Derek Robert Douglas is a Director of the company. Secretary HALL, Stewart Nicholas has been resigned. Secretary MARLON MANAGEMENT SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARESKOUG, Sigvard Carl Johan has been resigned. Director BAMBER, Anthony has been resigned. Director BUTCHERS, Catherine Mary has been resigned. Director CHRISTIANSEN, Steffen has been resigned. Director FAXNER, Goran has been resigned. Director HALL, Stewart Nicholas has been resigned. Director HESSELMANN, Christian has been resigned. Director POYHONEN, Jorma Tapani has been resigned. Director THEILGAARD, Soren has been resigned. Director TURNER, Alan John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


lsu Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HEXTALL, Siobhan Mary
Appointed Date: 25 September 2012

Director
HEXTALL, Siobhan Mary
Appointed Date: 03 January 2017
57 years old

Director
REID, Derek Robert Douglas
Appointed Date: 03 October 2008
59 years old

Resigned Directors

Secretary
HALL, Stewart Nicholas
Resigned: 05 February 2001
Appointed Date: 30 October 2000

Secretary
MARLON MANAGEMENT SERVICES LIMITED
Resigned: 15 May 2012
Appointed Date: 05 February 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 October 2000
Appointed Date: 29 March 2000

Director
ARESKOUG, Sigvard Carl Johan
Resigned: 03 October 2008
Appointed Date: 29 April 2008
77 years old

Director
BAMBER, Anthony
Resigned: 14 May 2003
Appointed Date: 20 March 2002
68 years old

Director
BUTCHERS, Catherine Mary
Resigned: 05 February 2001
Appointed Date: 30 October 2000
50 years old

Director
CHRISTIANSEN, Steffen
Resigned: 29 March 2004
Appointed Date: 05 February 2001
81 years old

Director
FAXNER, Goran
Resigned: 21 December 2016
Appointed Date: 05 February 2001
66 years old

Director
HALL, Stewart Nicholas
Resigned: 05 February 2001
Appointed Date: 30 October 2000
52 years old

Director
HESSELMANN, Christian
Resigned: 20 March 2002
Appointed Date: 05 February 2001
87 years old

Director
POYHONEN, Jorma Tapani
Resigned: 28 August 2007
Appointed Date: 14 May 2003
76 years old

Director
THEILGAARD, Soren
Resigned: 29 April 2008
Appointed Date: 29 March 2004
80 years old

Director
TURNER, Alan John
Resigned: 15 December 2016
Appointed Date: 28 August 2007
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 October 2000
Appointed Date: 29 March 2000

LSU LIMITED Events

05 Jan 2017
Termination of appointment of Goran Faxner as a director on 21 December 2016
05 Jan 2017
Appointment of Ms Siobhan Mary Hextall as a director on 3 January 2017
05 Jan 2017
Termination of appointment of Alan John Turner as a director on 15 December 2016
03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
02 Aug 2016
Registered office address changed from Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL to 3 Guildford Business Park Guildford England and Wales GU2 8XG on 2 August 2016
...
... and 68 more events
03 Nov 2000
Registered office changed on 03/11/00 from: 1 mitchell lane bristol avon BS1 6BZ
01 Nov 2000
Company name changed knightcall LIMITED\certificate issued on 01/11/00
31 Oct 2000
Secretary resigned
31 Oct 2000
Director resigned
29 Mar 2000
Incorporation