LANCASTER UNIVERSITY DEVELOPMENTS LIMITED
LANCASTER NORTHMOUNT ESTATES LIMITED

Hellopages » Lancashire » Lancaster » LA1 4YW

Company number 02816954
Status Active
Incorporation Date 11 May 1993
Company Type Private Limited Company
Address UNIVERSITY HOUSE, LANCASTER UNIVERSITY, LANCASTER, LA1 4YW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 5,000,002 ; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 11 May 2015 with full list of shareholders Statement of capital on 2015-06-03 GBP 5,000,002 . The most likely internet sites of LANCASTER UNIVERSITY DEVELOPMENTS LIMITED are www.lancasteruniversitydevelopments.co.uk, and www.lancaster-university-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Lancaster University Developments Limited is a Private Limited Company. The company registration number is 02816954. Lancaster University Developments Limited has been working since 11 May 1993. The present status of the company is Active. The registered address of Lancaster University Developments Limited is University House Lancaster University Lancaster La1 4yw. . FIELDING, Geoffrey Peter is a Secretary of the company. RANDALL-PALEY, Sarah Jane is a Director of the company. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Secretary LINDSAY, Roderick Douglas has been resigned. Secretary MCCLINTOCK, Marion Elizabeth has been resigned. Director BROWNING, David Peter James has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. Director DAVIES, Richard Bees, Professor has been resigned. Director ELLIOTT, Peter Richard has been resigned. Director FIELDING, Geoffrey Peter has been resigned. Director HANHAM, Harold John, Professor has been resigned. Director LAMLEY, Stephen Andrew Clive has been resigned. Director LUNN, Steven has been resigned. Director MCCLINTOCK, Marion Elizabeth has been resigned. Director MCGREGOR, Euan Thomas has been resigned. Director NEAL, Andrew Colin has been resigned. Director SAVORY, Christopher John has been resigned. Director TURNER, Eric James has been resigned. Director VAN DER MAREL, Maarten has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FIELDING, Geoffrey Peter
Appointed Date: 09 July 2001

Director
RANDALL-PALEY, Sarah Jane
Appointed Date: 01 May 2014
57 years old

Resigned Directors

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 21 June 1993
Appointed Date: 11 May 1993

Secretary
LINDSAY, Roderick Douglas
Resigned: 12 July 1996
Appointed Date: 21 June 1993

Secretary
MCCLINTOCK, Marion Elizabeth
Resigned: 09 July 2001
Appointed Date: 12 July 1996

Director
BROWNING, David Peter James
Resigned: 27 November 1997
Appointed Date: 30 June 1993
98 years old

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 21 June 1993
Appointed Date: 11 May 1993

Director
DAVIES, Richard Bees, Professor
Resigned: 31 January 2001
Appointed Date: 04 June 1998
79 years old

Director
ELLIOTT, Peter Richard
Resigned: 17 March 2014
Appointed Date: 09 July 2001
72 years old

Director
FIELDING, Geoffrey Peter
Resigned: 09 July 2001
Appointed Date: 04 December 1998
63 years old

Director
HANHAM, Harold John, Professor
Resigned: 30 September 1995
Appointed Date: 25 June 1993
97 years old

Director
LAMLEY, Stephen Andrew Clive
Resigned: 10 December 1997
Appointed Date: 29 October 1996
79 years old

Director
LUNN, Steven
Resigned: 15 August 2003
Appointed Date: 17 May 2002
68 years old

Director
MCCLINTOCK, Marion Elizabeth
Resigned: 30 June 2014
Appointed Date: 20 October 1996
86 years old

Director
MCGREGOR, Euan Thomas
Resigned: 10 September 2003
Appointed Date: 31 January 2001
67 years old

Director
NEAL, Andrew Colin
Resigned: 31 July 2012
Appointed Date: 03 October 2003
61 years old

Director
SAVORY, Christopher John
Resigned: 17 October 1996
Appointed Date: 21 June 1993
73 years old

Director
TURNER, Eric James
Resigned: 31 July 2012
Appointed Date: 21 November 2002
79 years old

Director
VAN DER MAREL, Maarten
Resigned: 21 June 2005
Appointed Date: 31 January 2001
81 years old

LANCASTER UNIVERSITY DEVELOPMENTS LIMITED Events

02 Jun 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 5,000,002

24 Feb 2016
Accounts for a dormant company made up to 31 July 2015
03 Jun 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 5,000,002

05 Mar 2015
Accounts for a dormant company made up to 31 July 2014
29 Jul 2014
Termination of appointment of Marion Elizabeth Mcclintock as a director on 30 June 2014
...
... and 92 more events
30 Jun 1993
New director appointed

28 Jun 1993
Registered office changed on 28/06/93 from: harrington chambers 26 north john street liverpool L2 9RU

28 Jun 1993
Secretary resigned

28 Jun 1993
Director resigned

11 May 1993
Incorporation

LANCASTER UNIVERSITY DEVELOPMENTS LIMITED Charges

28 October 1993
Third party charge
Delivered: 16 November 1993
Status: Satisfied on 2 June 1995
Persons entitled: Hambros Bank Limited and the Banks or Any of Them (As Defined)
Description: L/H properties k/a george fox building bailrigg campus…
29 July 1993
Third party charge
Delivered: 11 August 1993
Status: Satisfied on 2 June 1995
Persons entitled: Hambros Bank Limited
Description: L/H properties k/as furness college residences bailrigg…