LUCAS ALEXANDER WHITLEY LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 0RJ

Company number 03226762
Status Active
Incorporation Date 15 July 1996
Company Type Private Limited Company
Address 14 VERNON STREET, LONDON, W14 0RJ
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 16 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 July 2015 with full list of shareholders Statement of capital on 2015-07-22 GBP 690.04 . The most likely internet sites of LUCAS ALEXANDER WHITLEY LIMITED are www.lucasalexanderwhitley.co.uk, and www.lucas-alexander-whitley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Lucas Alexander Whitley Limited is a Private Limited Company. The company registration number is 03226762. Lucas Alexander Whitley Limited has been working since 15 July 1996. The present status of the company is Active. The registered address of Lucas Alexander Whitley Limited is 14 Vernon Street London W14 0rj. . WHITLEY, Araminta Mary is a Secretary of the company. ALEXANDER, Julian Mark is a Director of the company. LUCAS, Mark Haselden is a Director of the company. MILNES-SMITH, Philippa Jean is a Director of the company. WHITLEY, Araminta Mary is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director COLEMAN, Derek John has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HOLMES, Lucinda Jane has been resigned. Director HOPKINSON, Michael Mark has been resigned. Director HOUGHTON, Roger Geoffrey has been resigned. Director WHITLEY, Edward John has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
WHITLEY, Araminta Mary
Appointed Date: 15 July 1996

Director
ALEXANDER, Julian Mark
Appointed Date: 15 July 1996
67 years old

Director
LUCAS, Mark Haselden
Appointed Date: 15 July 1996
70 years old

Director
MILNES-SMITH, Philippa Jean
Appointed Date: 27 June 2003
65 years old

Director
WHITLEY, Araminta Mary
Appointed Date: 15 July 1996
64 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 15 July 1996
Appointed Date: 15 July 1996

Director
COLEMAN, Derek John
Resigned: 18 May 2006
Appointed Date: 12 June 2001
70 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 15 July 1996
Appointed Date: 15 July 1996

Director
HOLMES, Lucinda Jane
Resigned: 12 June 2001
Appointed Date: 28 November 1996
63 years old

Director
HOPKINSON, Michael Mark
Resigned: 23 June 2006
Appointed Date: 29 November 1996
69 years old

Director
HOUGHTON, Roger Geoffrey
Resigned: 31 December 1998
Appointed Date: 15 July 1996
86 years old

Director
WHITLEY, Edward John
Resigned: 13 June 2013
Appointed Date: 23 June 2006
64 years old

Persons With Significant Control

Mr Mark Haselden Lucas
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Araminta Mary Whitley
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Julian Mark Alexander
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LUCAS ALEXANDER WHITLEY LIMITED Events

21 Jul 2016
Confirmation statement made on 16 July 2016 with updates
12 May 2016
Total exemption small company accounts made up to 31 December 2015
22 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 690.04

19 Jun 2015
Total exemption small company accounts made up to 31 December 2014
26 Sep 2014
Director's details changed for Julian Mark Alexander on 11 September 2014
...
... and 88 more events
22 Jul 1996
Director resigned
22 Jul 1996
Secretary resigned
22 Jul 1996
New secretary appointed;new director appointed
22 Jul 1996
New director appointed
15 Jul 1996
Incorporation

LUCAS ALEXANDER WHITLEY LIMITED Charges

20 May 2009
Lease
Delivered: 22 May 2009
Status: Outstanding
Persons entitled: Ian Kenneth Lanceley
Description: £6,000.