LEWIS FORECOURTS LIMITED
ANGLESEY

Hellopages » Isle of Anglesey » Isle of Anglesey » LL75 8AZ

Company number 03300914
Status Active
Incorporation Date 10 January 1997
Company Type Private Limited Company
Address BANGOR ROAD, PENTRAETH, ANGLESEY, GWYNEDD, LL75 8AZ
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Full accounts made up to 30 April 2016; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of LEWIS FORECOURTS LIMITED are www.lewisforecourts.co.uk, and www.lewis-forecourts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Bangor (Gwynedd) Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lewis Forecourts Limited is a Private Limited Company. The company registration number is 03300914. Lewis Forecourts Limited has been working since 10 January 1997. The present status of the company is Active. The registered address of Lewis Forecourts Limited is Bangor Road Pentraeth Anglesey Gwynedd Ll75 8az. . LEWIS, Jill is a Secretary of the company. LEWIS, Jill is a Director of the company. LEWIS, Paul Edward is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


Current Directors

Secretary
LEWIS, Jill
Appointed Date: 10 January 1997

Director
LEWIS, Jill
Appointed Date: 10 January 1997
64 years old

Director
LEWIS, Paul Edward
Appointed Date: 10 January 1997
68 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 10 January 1997
Appointed Date: 10 January 1997

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 10 January 1997
Appointed Date: 10 January 1997

Persons With Significant Control

Mrs Jill Lewis
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Edward Lewis
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEWIS FORECOURTS LIMITED Events

10 Jan 2017
Confirmation statement made on 8 January 2017 with updates
20 Dec 2016
Full accounts made up to 30 April 2016
22 Apr 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

22 Apr 2016
Particulars of variation of rights attached to shares
22 Apr 2016
Change of share class name or designation
...
... and 61 more events
22 Jan 1997
New secretary appointed;new director appointed
22 Jan 1997
Director resigned
22 Jan 1997
Secretary resigned
22 Jan 1997
Registered office changed on 22/01/97 from: 76 whitchurch road cardiff CF4 3LX
10 Jan 1997
Incorporation

LEWIS FORECOURTS LIMITED Charges

5 February 2015
Charge code 0330 0914 0006
Delivered: 9 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
13 August 2010
Legal charge
Delivered: 14 August 2010
Status: Outstanding
Persons entitled: Chevron Limited
Description: The property being all that f/h land k/a pentraeth garage…
14 January 2004
Debenture
Delivered: 27 January 2004
Status: Satisfied on 7 July 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 February 2000
Legal charge
Delivered: 8 March 2000
Status: Satisfied on 27 January 2004
Persons entitled: Barclays Bank PLC
Description: Bryn llwyd service station caernarfon road bangor gwynedd.
22 April 1999
Debenture
Delivered: 29 April 1999
Status: Satisfied on 27 January 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 1997
Debenture
Delivered: 21 June 1997
Status: Satisfied on 27 January 2004
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…