LATEQ (UK) LIMITED
LONDON

Hellopages » Greater London » Hounslow » W4 1SH

Company number 02676596
Status Liquidation
Incorporation Date 10 January 1992
Company Type Private Limited Company
Address SEARL HOUSE, 92 CHISWICK HIGH ROAD, LONDON, W4 1SH
Home Country United Kingdom
Nature of Business 5190 - Other wholesale
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Appointment of a liquidator; Order of court to wind up; New director appointed. The most likely internet sites of LATEQ (UK) LIMITED are www.latequk.co.uk, and www.lateq-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to Brentford Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 3.7 miles; to Battersea Park Rail Station is 4.6 miles; to Balham Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lateq Uk Limited is a Private Limited Company. The company registration number is 02676596. Lateq Uk Limited has been working since 10 January 1992. The present status of the company is Liquidation. The registered address of Lateq Uk Limited is Searl House 92 Chiswick High Road London W4 1sh. . BADGETT, Timothy Philip Lyth is a Secretary of the company. BADGETT, Timothy Philip Lyth is a Director of the company. CASSIM, Tuan Reza is a Director of the company. JAYAWICKREMA, Dunuwilage Shelton is a Director of the company. Secretary FERNANDO, Melanie Samantha has been resigned. Secretary WHEELER, Jacqueline Ann has been resigned. Nominee Secretary SPENCER COMPANY FORMATIONS LIMITED has been resigned. Director FERNANDO, Melanie Samantha has been resigned. Nominee Director SPENCER COMPANY FORMATIONS (DELAWARE) INC has been resigned. Director WETHASINGHE, Ravindra Buddhadasa has been resigned. Director WETHASINGHE, Ravindra Buddhadasa has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other wholesale".


Current Directors

Secretary
BADGETT, Timothy Philip Lyth
Appointed Date: 01 October 1996

Director
BADGETT, Timothy Philip Lyth
Appointed Date: 19 September 1997
74 years old

Director
CASSIM, Tuan Reza
Appointed Date: 01 December 1992
64 years old

Director
JAYAWICKREMA, Dunuwilage Shelton
Appointed Date: 01 December 1992
89 years old

Resigned Directors

Secretary
FERNANDO, Melanie Samantha
Resigned: 01 March 1997
Appointed Date: 12 September 1994

Secretary
WHEELER, Jacqueline Ann
Resigned: 12 September 1994
Appointed Date: 11 November 1992

Nominee Secretary
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 10 January 1992
Appointed Date: 10 January 1992

Director
FERNANDO, Melanie Samantha
Resigned: 01 March 1997
Appointed Date: 12 September 1994
59 years old

Nominee Director
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Resigned: 10 January 1992
Appointed Date: 10 January 1992

Director
WETHASINGHE, Ravindra Buddhadasa
Resigned: 25 April 1997
Appointed Date: 01 February 1996
62 years old

Director
WETHASINGHE, Ravindra Buddhadasa
Resigned: 01 October 1994
Appointed Date: 03 December 1993
62 years old

Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 10 January 1992
Appointed Date: 10 January 1992

LATEQ (UK) LIMITED Events

30 Sep 1998
Appointment of a liquidator
09 Apr 1998
Order of court to wind up
24 Sep 1997
New director appointed
04 Jun 1997
Director resigned
20 May 1997
Return made up to 10/01/97; full list of members
...
... and 28 more events
25 Feb 1993
Director resigned;new director appointed

21 Jan 1993
Director resigned;new director appointed

18 Nov 1992
Secretary resigned;new secretary appointed

12 May 1992
Registered office changed on 12/05/92 from: scorpio house 102 sydney street chelsea london SW3 6NJ

10 Jan 1992
Incorporation

LATEQ (UK) LIMITED Charges

10 June 1996
Legal charge
Delivered: 11 June 1996
Status: Outstanding
Persons entitled: The United Bank of Kuwait PLC
Description: F/H hereditaments situate and k/a buriton house, north…
16 June 1994
Legal mortgage
Delivered: 23 June 1994
Status: Outstanding
Persons entitled: Coutts & Company
Description: F/H property k/a buriton house buriton hampshire t/n…