LOMARSH LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 1XW
Company number 04768681
Status Active
Incorporation Date 18 May 2003
Company Type Private Limited Company
Address EXCHANGE COURT, LOWGATE, HULL, EAST YORKSHIRE, HU1 1XW
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 1,500 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LOMARSH LIMITED are www.lomarsh.co.uk, and www.lomarsh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Lomarsh Limited is a Private Limited Company. The company registration number is 04768681. Lomarsh Limited has been working since 18 May 2003. The present status of the company is Active. The registered address of Lomarsh Limited is Exchange Court Lowgate Hull East Yorkshire Hu1 1xw. . HAGUE, Matthew Paul is a Secretary of the company. BOOTH, Jonathan David is a Director of the company. LOGAN, Ivan Graham is a Director of the company. Secretary GILLINGWATER, Roger Neville has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary LOGAN, Ivan Graham has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director MARSHALL, John Walter has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
HAGUE, Matthew Paul
Appointed Date: 20 February 2009

Director
BOOTH, Jonathan David
Appointed Date: 10 September 2007
61 years old

Director
LOGAN, Ivan Graham
Appointed Date: 18 May 2003
72 years old

Resigned Directors

Secretary
GILLINGWATER, Roger Neville
Resigned: 20 February 2009
Appointed Date: 10 October 2005

Nominee Secretary
GRAEME, Dorothy May
Resigned: 18 May 2003
Appointed Date: 18 May 2003

Secretary
LOGAN, Ivan Graham
Resigned: 10 October 2005
Appointed Date: 18 May 2003

Nominee Director
GRAEME, Lesley Joyce
Resigned: 18 May 2003
Appointed Date: 18 May 2003
72 years old

Director
MARSHALL, John Walter
Resigned: 14 April 2005
Appointed Date: 18 May 2003
82 years old

LOMARSH LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,500

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,500

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 40 more events
30 May 2003
Secretary resigned
30 May 2003
Director resigned
30 May 2003
New director appointed
30 May 2003
New secretary appointed;new director appointed
18 May 2003
Incorporation

LOMARSH LIMITED Charges

3 September 2003
Debenture
Delivered: 5 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…