LORNE STEWART (NORTHERN) LIMITED
HARROW

Hellopages » Greater London » Harrow » HA3 9TU

Company number 00253774
Status Active
Incorporation Date 28 January 1931
Company Type Private Limited Company
Address STEWART HOUSE, KENTON ROAD, HARROW, MIDDLESEX, HA3 9TU
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of LORNE STEWART (NORTHERN) LIMITED are www.lornestewartnorthern.co.uk, and www.lorne-stewart-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-four years and eight months. Lorne Stewart Northern Limited is a Private Limited Company. The company registration number is 00253774. Lorne Stewart Northern Limited has been working since 28 January 1931. The present status of the company is Active. The registered address of Lorne Stewart Northern Limited is Stewart House Kenton Road Harrow Middlesex Ha3 9tu. . BASS, Paul William is a Secretary of the company. MATHEW, Puliyelethu Mathai is a Director of the company. Secretary MALLICK, Saghaer Ahmad has been resigned. Secretary WATERHOUSE, Steven Alexander has been resigned. Secretary PLANT NOMINEES LTD has been resigned. Director MALLICK, Saghaer Ahmad has been resigned. Director READ, Richard John has been resigned. Director WATERHOUSE, Steven Alexander has been resigned. Director GRAYSTON CENTRAL SERVICES LIMITED has been resigned. Director PLANT NOMINEES LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BASS, Paul William
Appointed Date: 28 June 2000

Director
MATHEW, Puliyelethu Mathai
Appointed Date: 31 July 2002
72 years old

Resigned Directors

Secretary
MALLICK, Saghaer Ahmad
Resigned: 31 March 1998
Appointed Date: 14 September 1993

Secretary
WATERHOUSE, Steven Alexander
Resigned: 20 June 2000
Appointed Date: 01 April 1998

Secretary
PLANT NOMINEES LTD
Resigned: 14 September 1993

Director
MALLICK, Saghaer Ahmad
Resigned: 31 March 1998
Appointed Date: 14 September 1993
87 years old

Director
READ, Richard John
Resigned: 31 July 2002
Appointed Date: 14 September 1993
75 years old

Director
WATERHOUSE, Steven Alexander
Resigned: 20 June 2000
Appointed Date: 01 April 1998
71 years old

Director
GRAYSTON CENTRAL SERVICES LIMITED
Resigned: 14 September 1993

Director
PLANT NOMINEES LTD
Resigned: 14 September 1993

LORNE STEWART (NORTHERN) LIMITED Events

12 Dec 2016
Restoration by order of the court
11 Aug 2015
Final Gazette dissolved via compulsory strike-off
28 Apr 2015
First Gazette notice for compulsory strike-off
11 Jun 2014
Restoration by order of the court
27 Jul 2006
Dissolved
...
... and 75 more events
06 Feb 1987
Return made up to 30/12/86; full list of members

16 Jul 1986
Director resigned;new director appointed

18 Jun 1976
Accounts made up to 28 February 1975
28 Jan 1931
Certificate of incorporation
28 Jan 1931
Incorporation

LORNE STEWART (NORTHERN) LIMITED Charges

8 October 1984
Legal charge
Delivered: 9 October 1984
Status: Satisfied on 13 December 1993
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land and property situate in andrew street hartlepool…
2 October 1984
Letter of offset
Delivered: 17 October 1984
Status: Satisfied on 25 September 1993
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: All sums which are now or which may at any time hereafter…
8 August 1984
Debenture
Delivered: 21 August 1984
Status: Satisfied on 8 December 1988
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 November 1980
Single debenture
Delivered: 27 November 1980
Status: Satisfied on 8 December 1988
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over the undertaking and all…