JOHN LYALL ARCHITECTS LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW7 3DQ

Company number 02570223
Status Liquidation
Incorporation Date 20 December 1990
Company Type Private Limited Company
Address KIRKER & CO, CENTRE 645, LONDON, SW7 3DQ
Home Country United Kingdom
Nature of Business 7420 - Architectural, technical consult
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Liquidators statement of receipts and payments to 20 October 2016; Liquidators statement of receipts and payments to 20 October 2015; Liquidators statement of receipts and payments to 20 October 2014. The most likely internet sites of JOHN LYALL ARCHITECTS LIMITED are www.johnlyallarchitects.co.uk, and www.john-lyall-architects.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. John Lyall Architects Limited is a Private Limited Company. The company registration number is 02570223. John Lyall Architects Limited has been working since 20 December 1990. The present status of the company is Liquidation. The registered address of John Lyall Architects Limited is Kirker Co Centre 645 London Sw7 3dq. . DAVIES, Sallie Jean is a Secretary of the company. LYALL, John Adrian is a Director of the company. Director HOWARTH, David Christian has been resigned. Director LLOYD, Andrew John has been resigned. Director PORTER, Neil has been resigned. The company operates in "Architectural, technical consult".


Current Directors


Director
LYALL, John Adrian

75 years old

Resigned Directors

Director
HOWARTH, David Christian
Resigned: 26 July 2004
Appointed Date: 14 January 2002
58 years old

Director
LLOYD, Andrew John
Resigned: 09 December 2004
Appointed Date: 14 January 2002
57 years old

Director
PORTER, Neil
Resigned: 01 August 1994
Appointed Date: 16 February 1994
66 years old

JOHN LYALL ARCHITECTS LIMITED Events

30 Dec 2016
Liquidators statement of receipts and payments to 20 October 2016
08 Jan 2016
Liquidators statement of receipts and payments to 20 October 2015
18 Nov 2014
Liquidators statement of receipts and payments to 20 October 2014
31 Jul 2014
Liquidators statement of receipts and payments to 20 October 2013
31 Jul 2014
Liquidators statement of receipts and payments to 20 October 2012
...
... and 56 more events
03 Feb 1992
Company name changed ninth claremont shelf company li mited\certificate issued on 04/02/92

19 Nov 1991
Director resigned

18 Nov 1991
Registered office changed on 18/11/91 from: 6 claremont road surbiton surrey KT6 4RA

18 Nov 1991
Ad 12/08/91--------- £ si 98@1=98 £ ic 2/100

20 Dec 1990
Incorporation

JOHN LYALL ARCHITECTS LIMITED Charges

16 March 1995
Mortgage debenture
Delivered: 24 March 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC,
Description: A specific equitable charge over all freehold and leasehold…