L.P.W. TECHNOLOGY LIMITED
RUNCORN

Hellopages » Cheshire » Halton » WA7 1TQ

Company number 06233481
Status Active
Incorporation Date 1 May 2007
Company Type Private Limited Company
Address 16 BERKELEY COURT, MANOR PARK, RUNCORN, CHESHIRE, WA7 1TQ
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Current accounting period extended from 31 August 2016 to 31 December 2016; Statement of capital following an allotment of shares on 2 June 2016 GBP 153,750 ; Particulars of variation of rights attached to shares. The most likely internet sites of L.P.W. TECHNOLOGY LIMITED are www.lpwtechnology.co.uk, and www.l-p-w-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. L P W Technology Limited is a Private Limited Company. The company registration number is 06233481. L P W Technology Limited has been working since 01 May 2007. The present status of the company is Active. The registered address of L P W Technology Limited is 16 Berkeley Court Manor Park Runcorn Cheshire Wa7 1tq. . CARROLL, Suzanne Margaret is a Secretary of the company. CARROLL, Philip Anthony, Dr is a Director of the company. CARROLL, Suzanne is a Director of the company. FERRAR, Ben is a Director of the company. MILBURN, Carole is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CARROLL, Philip Anthony, Dr has been resigned. Director CARROLL, Suzanne has been resigned. Director CARROLL, Suzanne has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
CARROLL, Suzanne Margaret
Appointed Date: 28 August 2007

Director
CARROLL, Philip Anthony, Dr
Appointed Date: 01 April 2012
47 years old

Director
CARROLL, Suzanne
Appointed Date: 22 September 2014
47 years old

Director
FERRAR, Ben
Appointed Date: 22 September 2014
39 years old

Director
MILBURN, Carole
Appointed Date: 22 September 2014
73 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 August 2007
Appointed Date: 01 May 2007

Director
CARROLL, Philip Anthony, Dr
Resigned: 15 March 2012
Appointed Date: 28 August 2007
47 years old

Director
CARROLL, Suzanne
Resigned: 08 May 2014
Appointed Date: 07 May 2014
47 years old

Director
CARROLL, Suzanne
Resigned: 30 August 2012
Appointed Date: 15 March 2012
47 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 August 2007
Appointed Date: 01 May 2007

L.P.W. TECHNOLOGY LIMITED Events

05 Aug 2016
Current accounting period extended from 31 August 2016 to 31 December 2016
13 Jun 2016
Statement of capital following an allotment of shares on 2 June 2016
  • GBP 153,750

10 Jun 2016
Particulars of variation of rights attached to shares
10 Jun 2016
Change of share class name or designation
10 Jun 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 50 more events
28 Aug 2007
New secretary appointed
28 Aug 2007
Director resigned
28 Aug 2007
Secretary resigned
28 Aug 2007
New director appointed
01 May 2007
Incorporation

L.P.W. TECHNOLOGY LIMITED Charges

17 May 2014
Charge code 0623 3481 0001
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…