JAMES A LAWRIE LIMITED
LIVERPOOL HOWPER 402 LIMITED

Hellopages » Merseyside » Liverpool » L5 9XN

Company number 04399732
Status Active
Incorporation Date 20 March 2002
Company Type Private Limited Company
Address DERBY ROAD, 38 SANDHILLS LANE, LIVERPOOL, CHESHIRE, L5 9XN
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 50,000 ; Secretary's details changed for Joanne Hughes on 14 August 2015. The most likely internet sites of JAMES A LAWRIE LIMITED are www.jamesalawrie.co.uk, and www.james-a-lawrie.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Edge Hill Rail Station is 2.8 miles; to Brunswick Rail Station is 3.4 miles; to Kirkby Rail Station is 5.4 miles; to Formby Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James A Lawrie Limited is a Private Limited Company. The company registration number is 04399732. James A Lawrie Limited has been working since 20 March 2002. The present status of the company is Active. The registered address of James A Lawrie Limited is Derby Road 38 Sandhills Lane Liverpool Cheshire L5 9xn. . HUGHES, Joanne is a Secretary of the company. LAWRIE, James Alexander is a Director of the company. Nominee Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director HP DIRECTORS LIMITED has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
HUGHES, Joanne
Appointed Date: 16 August 2002

Director
LAWRIE, James Alexander
Appointed Date: 29 April 2002
62 years old

Resigned Directors

Nominee Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 16 August 2002
Appointed Date: 20 March 2002

Nominee Director
HP DIRECTORS LIMITED
Resigned: 29 April 2002
Appointed Date: 20 March 2002

JAMES A LAWRIE LIMITED Events

17 Mar 2017
Accounts for a small company made up to 31 December 2016
22 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 50,000

22 Mar 2016
Secretary's details changed for Joanne Hughes on 14 August 2015
01 Mar 2016
Accounts for a small company made up to 31 December 2015
20 Mar 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 50,000

...
... and 39 more events
03 May 2002
Director resigned
03 May 2002
New director appointed
19 Apr 2002
Registered office changed on 19/04/02 from: oxford house cliftonville northampton northamptonshire NN1 5PN
17 Apr 2002
Company name changed howper 402 LIMITED\certificate issued on 17/04/02
20 Mar 2002
Incorporation

JAMES A LAWRIE LIMITED Charges

31 July 2009
General charge
Delivered: 14 August 2009
Status: Outstanding
Persons entitled: Volkswagen Bank Gmbh
Description: All of the company's assets of whatsoever nature and…
9 October 2002
Debenture
Delivered: 15 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 July 2002
General charge
Delivered: 3 August 2002
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All the assets of james a lawrie limited of whatsoever…