LYALVALE EXPRESS LIMITED
LICHFIELD PRETANE LIMITED

Hellopages » Staffordshire » Lichfield » WS13 8XA

Company number 03485334
Status Active
Incorporation Date 23 December 1997
Company Type Private Limited Company
Address EXPRESS ESTATE, FISHERWICK NR WHITTINGTON, LICHFIELD, STAFFORDSHIRE, WS13 8XA
Home Country United Kingdom
Nature of Business 32300 - Manufacture of sports goods
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Full accounts made up to 2 April 2016; Confirmation statement made on 7 December 2016 with updates; Termination of appointment of David John Taylor as a director on 16 September 2016. The most likely internet sites of LYALVALE EXPRESS LIMITED are www.lyalvaleexpress.co.uk, and www.lyalvale-express.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Blake Street Rail Station is 6.3 miles; to Butlers Lane Rail Station is 6.8 miles; to Four Oaks Rail Station is 7.3 miles; to Burton-on-Trent Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lyalvale Express Limited is a Private Limited Company. The company registration number is 03485334. Lyalvale Express Limited has been working since 23 December 1997. The present status of the company is Active. The registered address of Lyalvale Express Limited is Express Estate Fisherwick Nr Whittington Lichfield Staffordshire Ws13 8xa. . HURLEY, Roger is a Secretary of the company. GREEN, Kevin Jordan is a Director of the company. HURLEY, Roger is a Director of the company. JACKSON, Michael Edward Wilson is a Director of the company. Secretary GREEN, Kevin has been resigned. Secretary JACKSON, Marie Elizabeth has been resigned. Nominee Secretary RUTLAND SECRETARIES LIMITED has been resigned. Director BROOKS, Francis David has been resigned. Director JACKSON, Marie Elizabeth has been resigned. Director TAYLOR, David John has been resigned. Nominee Director RUTLAND DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of sports goods".


Current Directors

Secretary
HURLEY, Roger
Appointed Date: 21 May 1998

Director
GREEN, Kevin Jordan
Appointed Date: 08 April 1998
61 years old

Director
HURLEY, Roger
Appointed Date: 21 May 1998
79 years old

Director
JACKSON, Michael Edward Wilson
Appointed Date: 15 September 2016
75 years old

Resigned Directors

Secretary
GREEN, Kevin
Resigned: 15 June 1998
Appointed Date: 21 May 1998

Secretary
JACKSON, Marie Elizabeth
Resigned: 21 May 1998
Appointed Date: 08 April 1998

Nominee Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 08 April 1998
Appointed Date: 23 December 1997

Director
BROOKS, Francis David
Resigned: 25 September 2012
Appointed Date: 01 November 1998
91 years old

Director
JACKSON, Marie Elizabeth
Resigned: 21 May 1998
Appointed Date: 08 April 1998
49 years old

Director
TAYLOR, David John
Resigned: 16 September 2016
Appointed Date: 15 October 2015
75 years old

Nominee Director
RUTLAND DIRECTORS LIMITED
Resigned: 08 April 1998
Appointed Date: 23 December 1997

Persons With Significant Control

Elderstreet Vct Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

LYALVALE EXPRESS LIMITED Events

28 Dec 2016
Full accounts made up to 2 April 2016
21 Dec 2016
Confirmation statement made on 7 December 2016 with updates
16 Sep 2016
Termination of appointment of David John Taylor as a director on 16 September 2016
16 Sep 2016
Appointment of Michael Edward Wilson Jackson as a director on 15 September 2016
25 Apr 2016
Memorandum and Articles of Association
...
... and 62 more events
14 Apr 1998
New secretary appointed;new director appointed
14 Apr 1998
Director resigned
14 Apr 1998
Secretary resigned
14 Apr 1998
Registered office changed on 14/04/98 from: rutland house 148 edmund street birmingham B3 2JR
23 Dec 1997
Incorporation

LYALVALE EXPRESS LIMITED Charges

22 August 2007
Chattel mortgage
Delivered: 23 August 2007
Status: Satisfied on 25 July 2013
Persons entitled: Lombard North Central PLC
Description: New bsn 12 gauge shotgun cartridge loading machine & box…
5 March 2005
Legal charge
Delivered: 16 March 2005
Status: Satisfied on 30 August 2012
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings k/a fisherwick depot, fisherwick…
21 May 1998
Mortgage debenture
Delivered: 5 June 1998
Status: Satisfied on 30 August 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…