LAMBERT HOMES LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 1XE

Company number 04127094
Status Active - Proposal to Strike off
Incorporation Date 18 December 2000
Company Type Private Limited Company
Address THE COUNTING HOUSE, NELSON STREET, HULL, EAST YORKSHIRE, HU1 1XE
Home Country United Kingdom
Nature of Business 4545 - Other building completion
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Receiver's abstract of receipts and payments to 17 May 2016. The most likely internet sites of LAMBERT HOMES LIMITED are www.lamberthomes.co.uk, and www.lambert-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Lambert Homes Limited is a Private Limited Company. The company registration number is 04127094. Lambert Homes Limited has been working since 18 December 2000. The present status of the company is Active - Proposal to Strike off. The registered address of Lambert Homes Limited is The Counting House Nelson Street Hull East Yorkshire Hu1 1xe. . BROWNLEE, Terence Robert is a Director of the company. FLINTOFT, Keith is a Director of the company. SIMPSON, Stephen James is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary WHITEHEAD, Michael Stephen has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director WHITEHEAD, Michael Stephen has been resigned. The company operates in "Other building completion".


Current Directors

Director
BROWNLEE, Terence Robert
Appointed Date: 18 December 2000
59 years old

Director
FLINTOFT, Keith
Appointed Date: 18 December 2000
67 years old

Director
SIMPSON, Stephen James
Appointed Date: 18 December 2000
54 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 18 December 2000
Appointed Date: 18 December 2000

Secretary
WHITEHEAD, Michael Stephen
Resigned: 21 October 2008
Appointed Date: 18 December 2000

Nominee Director
GRAEME, Lesley Joyce
Resigned: 18 December 2000
Appointed Date: 18 December 2000
71 years old

Director
WHITEHEAD, Michael Stephen
Resigned: 23 October 2007
Appointed Date: 14 January 2001
70 years old

LAMBERT HOMES LIMITED Events

10 Jan 2017
Compulsory strike-off action has been suspended
06 Dec 2016
First Gazette notice for compulsory strike-off
24 Jun 2016
Receiver's abstract of receipts and payments to 17 May 2016
24 Jun 2016
Receiver's abstract of receipts and payments to 23 January 2016
24 Jun 2016
Receiver's abstract of receipts and payments to 23 July 2015
...
... and 53 more events
22 Dec 2000
New director appointed
22 Dec 2000
New director appointed
22 Dec 2000
New secretary appointed
22 Dec 2000
Registered office changed on 22/12/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
18 Dec 2000
Incorporation

LAMBERT HOMES LIMITED Charges

30 June 2003
Legal mortgage
Delivered: 5 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at burton road hornsea being part of HS185802. With…
30 June 2003
Legal charge
Delivered: 5 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H plot of land at burton road hornsea part t/no HS164583…
21 December 2000
Legal mortgage
Delivered: 7 July 2001
Status: Satisfied on 16 March 2004
Persons entitled: Hsbc Bank PLC
Description: F/Hold known as plots 22 to 25 (inclusive) brooklands leads…
21 December 2000
Debenture
Delivered: 5 January 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…