LEMSFORD MILL CONTROLS LIMITED
ESSEX R & R ELECTRICAL SERVICES NORTHERN LIMITED

Hellopages » Greater London » Havering » RM5 2BB

Company number 03785533
Status Active
Incorporation Date 9 June 1999
Company Type Private Limited Company
Address 118 COLLIER ROW ROAD, ROMFORD, ESSEX, RM5 2BB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 100 ; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of LEMSFORD MILL CONTROLS LIMITED are www.lemsfordmillcontrols.co.uk, and www.lemsford-mill-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Lemsford Mill Controls Limited is a Private Limited Company. The company registration number is 03785533. Lemsford Mill Controls Limited has been working since 09 June 1999. The present status of the company is Active. The registered address of Lemsford Mill Controls Limited is 118 Collier Row Road Romford Essex Rm5 2bb. . SMITH, Raymond Graham is a Secretary of the company. FRANKLIN, Richard Graham is a Director of the company. SMITH, Caroline Barbara is a Director of the company. SMITH, Raymond Graham is a Director of the company. Nominee Secretary BRANKSOME CORPORATE SERVICES LIMITED has been resigned. Nominee Director ALCAIT LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
SMITH, Raymond Graham
Appointed Date: 09 June 1999

Director
FRANKLIN, Richard Graham
Appointed Date: 09 June 1999
67 years old

Director
SMITH, Caroline Barbara
Appointed Date: 17 December 2004
63 years old

Director
SMITH, Raymond Graham
Appointed Date: 09 June 1999
64 years old

Resigned Directors

Nominee Secretary
BRANKSOME CORPORATE SERVICES LIMITED
Resigned: 09 June 1999
Appointed Date: 09 June 1999

Nominee Director
ALCAIT LIMITED
Resigned: 09 June 1999
Appointed Date: 09 June 1999

LEMSFORD MILL CONTROLS LIMITED Events

19 Sep 2016
Total exemption small company accounts made up to 30 June 2016
21 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100

28 Nov 2015
Total exemption full accounts made up to 30 June 2015
11 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100

26 Mar 2015
Total exemption full accounts made up to 30 June 2014
...
... and 35 more events
20 Jul 1999
Secretary resigned
20 Jul 1999
New secretary appointed;new director appointed
20 Jul 1999
New director appointed
20 Jul 1999
Director resigned
09 Jun 1999
Incorporation