LAMBRO (EUROPE) LIMITED
UPMINSTER DERRIES LIMITED

Hellopages » Greater London » Havering » RM14 2TR
Company number 03413397
Status Liquidation
Incorporation Date 1 August 1997
Company Type Private Limited Company
Address 40A STATION ROAD, UPMINSTER, ESSEX, RM14 2TR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Registered office address changed from Lambro House Hurricane Way Shotgate Wickford Essex SS11 8YB to 40a Station Road Upminster Essex RM14 2TR on 3 February 2017; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of LAMBRO (EUROPE) LIMITED are www.lambroeurope.co.uk, and www.lambro-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Brentwood Rail Station is 4.4 miles; to Chadwell Heath Rail Station is 5.3 miles; to Grays Rail Station is 6.4 miles; to Bexleyheath Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lambro Europe Limited is a Private Limited Company. The company registration number is 03413397. Lambro Europe Limited has been working since 01 August 1997. The present status of the company is Liquidation. The registered address of Lambro Europe Limited is 40a Station Road Upminster Essex Rm14 2tr. . BROWN, Natasha Jane Elizabeth is a Secretary of the company. BROWN, Jeffrey Stephen is a Director of the company. BROWN, Natasha Jane Elizabeth is a Director of the company. PACE, John Michael is a Director of the company. Secretary STEPHENS, Phillip James has been resigned. Nominee Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director LAMBERT, Terence Christopher John has been resigned. Nominee Director LEA YEAT LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BROWN, Natasha Jane Elizabeth
Appointed Date: 15 February 2012

Director
BROWN, Jeffrey Stephen
Appointed Date: 02 October 1997
70 years old

Director
BROWN, Natasha Jane Elizabeth
Appointed Date: 21 August 2015
62 years old

Director
PACE, John Michael
Appointed Date: 04 January 2011
69 years old

Resigned Directors

Secretary
STEPHENS, Phillip James
Resigned: 16 December 2010
Appointed Date: 09 October 1998

Nominee Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 09 October 1998
Appointed Date: 01 August 1997

Director
LAMBERT, Terence Christopher John
Resigned: 16 December 2010
Appointed Date: 02 October 1997
81 years old

Nominee Director
LEA YEAT LIMITED
Resigned: 02 October 1997
Appointed Date: 01 August 1997

Persons With Significant Control

Ms Natasha Jane Elizabeth Brown
Notified on: 9 September 2016
62 years old
Nature of control: Has significant influence or control

LAMBRO (EUROPE) LIMITED Events

03 Feb 2017
Registered office address changed from Lambro House Hurricane Way Shotgate Wickford Essex SS11 8YB to 40a Station Road Upminster Essex RM14 2TR on 3 February 2017
01 Feb 2017
Appointment of a voluntary liquidator
01 Feb 2017
Statement of affairs with form 4.19
01 Feb 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-19

09 Sep 2016
Confirmation statement made on 9 September 2016 with updates
...
... and 57 more events
20 Oct 1997
Company name changed derries LIMITED\certificate issued on 21/10/97
20 Oct 1997
New director appointed
20 Oct 1997
New director appointed
20 Oct 1997
Director resigned
01 Aug 1997
Incorporation

LAMBRO (EUROPE) LIMITED Charges

23 September 2011
Legal charge over cash sum
Delivered: 30 September 2011
Status: Outstanding
Persons entitled: Technical & General Guarantee Company S.A.
Description: All right title and interest in and to the cash sum see…
9 August 2011
Debenture
Delivered: 13 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 April 2011
Legal charge over cash sum
Delivered: 28 April 2011
Status: Outstanding
Persons entitled: Technical & General Guarantee Company S.A.
Description: Rights, title and interest in and to the cash sum and all…