BELDAM LASCAR SEALS LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 7AD

Company number 00165351
Status Liquidation
Incorporation Date 17 March 1920
Company Type Private Limited Company
Address KINGSTON SMITH & PARTNERS LLP, DEVONSHIRE HOUSE 60, LONDON, EC1M 7AD
Home Country United Kingdom
Nature of Business 3663 - Other manufacturing
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Liquidators' statement of receipts and payments to 29 November 2010. The most likely internet sites of BELDAM LASCAR SEALS LIMITED are www.beldamlascarseals.co.uk, and www.beldam-lascar-seals.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and seven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beldam Lascar Seals Limited is a Private Limited Company. The company registration number is 00165351. Beldam Lascar Seals Limited has been working since 17 March 1920. The present status of the company is Liquidation. The registered address of Beldam Lascar Seals Limited is Kingston Smith Partners Llp Devonshire House 60 London Ec1m 7ad. . AINGER-BROWN, Susan Lilian is a Secretary of the company. BILSON, Carl Peter is a Director of the company. WARREN, Paul Charles is a Director of the company. Secretary LARSEN, Larry Noel has been resigned. Secretary YANDELL, Nigel John has been resigned. Secretary M&R SECRETARIAL SERVICES LIMITED has been resigned. Director AHMED, Haroon has been resigned. Director BELDAM, Robert Geoffrey has been resigned. Director FRY, Jonathan Michael has been resigned. Director GREAVES, David James, Dr has been resigned. Director HODGSON, Kenneth has been resigned. Director LARSEN, Larry Noel has been resigned. Director MACKAY, Craig Douglas, Dr has been resigned. Director MACKEY, Craig Douglas, Dr has been resigned. Director RACKHAM, Oliver, Professor has been resigned. Director SMITH, Thomas has been resigned. Director TAYLOR, Allen John has been resigned. Director WRIGHT, Godfrey Richard Warde has been resigned. Director YANDELL, Nigel John has been resigned. The company operates in "Other manufacturing".


Current Directors

Secretary
AINGER-BROWN, Susan Lilian
Appointed Date: 01 May 2008

Director
BILSON, Carl Peter
Appointed Date: 27 March 2006
64 years old

Director
WARREN, Paul Charles
Appointed Date: 03 February 2009
64 years old

Resigned Directors

Secretary
LARSEN, Larry Noel
Resigned: 19 January 2007

Secretary
YANDELL, Nigel John
Resigned: 01 May 2008
Appointed Date: 19 January 2007

Secretary
M&R SECRETARIAL SERVICES LIMITED
Resigned: 01 May 2008
Appointed Date: 27 June 2007

Director
AHMED, Haroon
Resigned: 19 January 2007
Appointed Date: 27 March 2006
89 years old

Director
BELDAM, Robert Geoffrey
Resigned: 24 November 2003
111 years old

Director
FRY, Jonathan Michael
Resigned: 10 August 2009
Appointed Date: 27 March 2006
88 years old

Director
GREAVES, David James, Dr
Resigned: 10 August 2009
Appointed Date: 27 March 2006
62 years old

Director
HODGSON, Kenneth
Resigned: 05 December 1995
Appointed Date: 01 October 1993
94 years old

Director
LARSEN, Larry Noel
Resigned: 30 October 2006
74 years old

Director
MACKAY, Craig Douglas, Dr
Resigned: 06 July 2009
Appointed Date: 08 November 2007
81 years old

Director
MACKEY, Craig Douglas, Dr
Resigned: 08 November 2007
Appointed Date: 08 November 2007
81 years old

Director
RACKHAM, Oliver, Professor
Resigned: 10 August 2009
Appointed Date: 27 March 2006
85 years old

Director
SMITH, Thomas
Resigned: 10 October 1994
105 years old

Director
TAYLOR, Allen John
Resigned: 24 March 1999
Appointed Date: 01 November 1996
92 years old

Director
WRIGHT, Godfrey Richard Warde
Resigned: 10 August 2009
Appointed Date: 01 December 2003
97 years old

Director
YANDELL, Nigel John
Resigned: 01 May 2008
Appointed Date: 27 March 2006
64 years old

BELDAM LASCAR SEALS LIMITED Events

09 Dec 2015
Restoration by order of the court
10 Mar 2011
Final Gazette dissolved following liquidation
10 Dec 2010
Liquidators' statement of receipts and payments to 29 November 2010
10 Dec 2010
Return of final meeting in a members' voluntary winding up
26 Aug 2010
Liquidators' statement of receipts and payments to 9 August 2010
...
... and 107 more events
25 Feb 1983
Accounts made up to 31 December 1981
09 Feb 1982
Annual return made up to 05/01/82
09 Feb 1982
Accounts made up to 31 December 1980
11 Mar 1981
Annual return made up to 04/01/81
17 Mar 1920
Incorporation

BELDAM LASCAR SEALS LIMITED Charges

16 March 2007
Legal charge
Delivered: 22 March 2007
Status: Outstanding
Persons entitled: Howard Teesland Limited
Description: F/H lascar works, 225 staines road, hounslow, middlesex t/n…