LANCASTER PAYROLL COMPANY LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE1 8RT

Company number 05596712
Status Active
Incorporation Date 19 October 2005
Company Type Private Limited Company
Address CAPITAL TOWER, 91 WATERLOO ROAD, LONDON, SE1 8RT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Termination of appointment of William Edmond Moore as a director on 18 November 2016; Termination of appointment of Jeffrey Paul Flanagan as a director on 18 November 2016; Termination of appointment of David John Lawton as a director on 18 November 2016. The most likely internet sites of LANCASTER PAYROLL COMPANY LIMITED are www.lancasterpayrollcompany.co.uk, and www.lancaster-payroll-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Lancaster Payroll Company Limited is a Private Limited Company. The company registration number is 05596712. Lancaster Payroll Company Limited has been working since 19 October 2005. The present status of the company is Active. The registered address of Lancaster Payroll Company Limited is Capital Tower 91 Waterloo Road London Se1 8rt. . POUND, Stephanie Alison is a Secretary of the company. BUTLER, Richard John is a Director of the company. POUND, Stephanie Alison is a Director of the company. Secretary LAAN, Alexandra has been resigned. Secretary REID, Jill Elizabeth has been resigned. Secretary SCOBIE, James Martin has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director BOWRING, Richard has been resigned. Director DAVIS, John Eric has been resigned. Director DOWLING, Deborah has been resigned. Director FLANAGAN, Jeffrey Paul has been resigned. Director LAAN, Alexandra Jane has been resigned. Director LANCASTER, Matthew has been resigned. Director LANCASTER, Raymond Alexander has been resigned. Director LANCASTER, Spencer has been resigned. Director LAWTON, David John has been resigned. Director LLOYD, Peter William Reginald has been resigned. Director MOORE, William Edmond has been resigned. Director SMITH, Guy Robert has been resigned. Director WEATHERSON, Stuart has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
POUND, Stephanie Alison
Appointed Date: 18 March 2014

Director
BUTLER, Richard John
Appointed Date: 17 November 2016
61 years old

Director
POUND, Stephanie Alison
Appointed Date: 17 November 2016
54 years old

Resigned Directors

Secretary
LAAN, Alexandra
Resigned: 18 March 2014
Appointed Date: 26 March 2010

Secretary
REID, Jill Elizabeth
Resigned: 26 March 2010
Appointed Date: 09 July 2007

Secretary
SCOBIE, James Martin
Resigned: 09 July 2007
Appointed Date: 19 October 2005

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 19 October 2005
Appointed Date: 19 October 2005

Director
BOWRING, Richard
Resigned: 09 June 2015
Appointed Date: 02 December 2013
50 years old

Director
DAVIS, John Eric
Resigned: 09 August 2013
Appointed Date: 19 March 2012
60 years old

Director
DOWLING, Deborah
Resigned: 27 February 2012
Appointed Date: 09 July 2007
61 years old

Director
FLANAGAN, Jeffrey Paul
Resigned: 18 November 2016
Appointed Date: 17 March 2015
65 years old

Director
LAAN, Alexandra Jane
Resigned: 18 March 2014
Appointed Date: 30 November 2011
55 years old

Director
LANCASTER, Matthew
Resigned: 09 July 2008
Appointed Date: 19 October 2005
56 years old

Director
LANCASTER, Raymond Alexander
Resigned: 01 September 2010
Appointed Date: 19 October 2005
71 years old

Director
LANCASTER, Spencer
Resigned: 09 July 2008
Appointed Date: 19 October 2005
54 years old

Director
LAWTON, David John
Resigned: 18 November 2016
Appointed Date: 21 December 2015
50 years old

Director
LLOYD, Peter William Reginald
Resigned: 30 September 2010
Appointed Date: 09 July 2007
75 years old

Director
MOORE, William Edmond
Resigned: 18 November 2016
Appointed Date: 23 November 2015
63 years old

Director
SMITH, Guy Robert
Resigned: 18 March 2014
Appointed Date: 19 March 2012
59 years old

Director
WEATHERSON, Stuart
Resigned: 24 November 2015
Appointed Date: 18 March 2014
65 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 19 October 2005
Appointed Date: 19 October 2005

Persons With Significant Control

Lancaster Office Cleaning Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LANCASTER PAYROLL COMPANY LIMITED Events

21 Nov 2016
Termination of appointment of William Edmond Moore as a director on 18 November 2016
21 Nov 2016
Termination of appointment of Jeffrey Paul Flanagan as a director on 18 November 2016
21 Nov 2016
Termination of appointment of David John Lawton as a director on 18 November 2016
21 Nov 2016
Appointment of Richard John Butler as a director on 17 November 2016
21 Nov 2016
Appointment of Mrs Stephanie Alison Pound as a director on 17 November 2016
...
... and 64 more events
20 Jun 2006
New director appointed
20 Jun 2006
New director appointed
20 Jun 2006
New director appointed
20 Jun 2006
New secretary appointed
19 Oct 2005
Incorporation