LUTON INVESTCO (2) LIMITED
HERTFORDSHIRE LAPORTE WAY PROPERTY TRADING (2) LIMITED LUTON INVESTCO (2) LIMITED FLOWBOOK LIMITED

Hellopages » Hertfordshire » Hertsmere » EN6 2JD
Company number 04171425
Status Active
Incorporation Date 2 March 2001
Company Type Private Limited Company
Address GRAHAM HOUSE, 7 WYLLYOTTS PLACE, POTTERS BAR, HERTFORDSHIRE, EN6 2JD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 1 . The most likely internet sites of LUTON INVESTCO (2) LIMITED are www.lutoninvestco2.co.uk, and www.luton-investco-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Luton Investco 2 Limited is a Private Limited Company. The company registration number is 04171425. Luton Investco 2 Limited has been working since 02 March 2001. The present status of the company is Active. The registered address of Luton Investco 2 Limited is Graham House 7 Wyllyotts Place Potters Bar Hertfordshire En6 2jd. . THE FINANCE & INDUSTRIAL TRUST LTD is a Secretary of the company. ROWLANDSON, Edward Thomas Morton is a Director of the company. ROWLANDSON, Richard Graham St John is a Director of the company. Secretary SMITH, Nicholas Handran has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDREWS, Donald Charles Mackenzie has been resigned. Director HAMBIDGE, Roger Alan has been resigned. Director KAYSER, Michael Arthur has been resigned. Director RODGER, Peter Robert Charles has been resigned. Director SAVAGE, Andrew John has been resigned. Director YOUNGHUSBAND, Susan Margaret has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
THE FINANCE & INDUSTRIAL TRUST LTD
Appointed Date: 12 September 2001

Director
ROWLANDSON, Edward Thomas Morton
Appointed Date: 23 September 2010
52 years old

Director
ROWLANDSON, Richard Graham St John
Appointed Date: 12 September 2001
86 years old

Resigned Directors

Secretary
SMITH, Nicholas Handran
Resigned: 12 September 2001
Appointed Date: 05 April 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 April 2001
Appointed Date: 02 March 2001

Director
ANDREWS, Donald Charles Mackenzie
Resigned: 12 September 2001
Appointed Date: 10 May 2001
65 years old

Director
HAMBIDGE, Roger Alan
Resigned: 25 April 2007
Appointed Date: 12 September 2001
68 years old

Director
KAYSER, Michael Arthur
Resigned: 29 June 2001
Appointed Date: 05 April 2001
70 years old

Director
RODGER, Peter Robert Charles
Resigned: 12 September 2001
Appointed Date: 27 June 2001
74 years old

Director
SAVAGE, Andrew John
Resigned: 12 September 2001
Appointed Date: 27 June 2001
78 years old

Director
YOUNGHUSBAND, Susan Margaret
Resigned: 23 December 2015
Appointed Date: 12 September 2001
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 April 2001
Appointed Date: 02 March 2001

Persons With Significant Control

Ro Trading Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LUTON INVESTCO (2) LIMITED Events

03 Mar 2017
Confirmation statement made on 2 March 2017 with updates
22 Nov 2016
Full accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1

11 Jan 2016
Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015
20 Nov 2015
Full accounts made up to 31 March 2015
...
... and 56 more events
30 Apr 2001
New secretary appointed
30 Apr 2001
New director appointed
25 Apr 2001
Secretary resigned
25 Apr 2001
Director resigned
02 Mar 2001
Incorporation

LUTON INVESTCO (2) LIMITED Charges

28 March 2006
Mortgage
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land and buildings at the south west end of valley road…