LOWRY HOMES PLC
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 6DS

Company number 03378757
Status Active
Incorporation Date 30 May 1997
Company Type Public Limited Company
Address KPMG LLP, ST JAMES' SQUARE, MANCHESTER, M2 6DS
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Administrator's progress report to 10 November 2011. The most likely internet sites of LOWRY HOMES PLC are www.lowryhomes.co.uk, and www.lowry-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Lowry Homes Plc is a Public Limited Company. The company registration number is 03378757. Lowry Homes Plc has been working since 30 May 1997. The present status of the company is Active. The registered address of Lowry Homes Plc is Kpmg Llp St James Square Manchester M2 6ds. . SIMS, Mary Jane is a Secretary of the company. BOOTH, John is a Director of the company. KILBURN, John Graham is a Director of the company. LEIGHTON, Yvonne Rebecca is a Director of the company. PALFREYMAN, Anthony Maurice is a Director of the company. PEARSON, John is a Director of the company. SIMS, Mary Jane is a Director of the company. WALKER, Ian Craig is a Director of the company. WOODS, Bretton Lee is a Director of the company. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Director CHRISTIAN, Kevin has been resigned. Director GREEN, Susan Elizabeth has been resigned. Director JACKSON, James Henry has been resigned. Director KILBURN, John Graham, Sales Director has been resigned. Director MCGOVERN, Michael has been resigned. Director SMITH, Andrew Nelson Bernard has been resigned. Director WILLIAMS, Malcolm has been resigned. Director WILSON, John Alexander has been resigned. Director YATES, David John has been resigned. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
SIMS, Mary Jane
Appointed Date: 02 September 1997

Director
BOOTH, John
Appointed Date: 01 September 2006
72 years old

Director
KILBURN, John Graham
Appointed Date: 01 September 2006
74 years old

Director
LEIGHTON, Yvonne Rebecca
Appointed Date: 10 October 2007
57 years old

Director
PALFREYMAN, Anthony Maurice
Appointed Date: 01 May 2007
65 years old

Director
PEARSON, John
Appointed Date: 01 December 2006
72 years old

Director
SIMS, Mary Jane
Appointed Date: 02 September 1997
59 years old

Director
WALKER, Ian Craig
Appointed Date: 01 September 2006
59 years old

Director
WOODS, Bretton Lee
Appointed Date: 01 November 2003
75 years old

Resigned Directors

Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 02 September 1997
Appointed Date: 30 May 1997

Director
CHRISTIAN, Kevin
Resigned: 31 December 2009
Appointed Date: 01 September 2000
77 years old

Director
GREEN, Susan Elizabeth
Resigned: 01 July 2003
Appointed Date: 01 September 2002
62 years old

Director
JACKSON, James Henry
Resigned: 18 July 2009
Appointed Date: 02 September 1997
61 years old

Director
KILBURN, John Graham, Sales Director
Resigned: 04 November 2002
Appointed Date: 01 September 2002
74 years old

Director
MCGOVERN, Michael
Resigned: 31 May 2000
Appointed Date: 20 October 1998
59 years old

Director
SMITH, Andrew Nelson Bernard
Resigned: 04 November 2002
Appointed Date: 01 September 2002
60 years old

Director
WILLIAMS, Malcolm
Resigned: 01 July 2003
Appointed Date: 01 September 2002
76 years old

Director
WILSON, John Alexander
Resigned: 10 August 2010
Appointed Date: 02 September 1997
61 years old

Director
YATES, David John
Resigned: 05 March 2007
Appointed Date: 01 September 2006
65 years old

Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 02 September 1997
Appointed Date: 30 May 1997

LOWRY HOMES PLC Events

11 Apr 2013
Restoration by order of the court
15 Feb 2012
Final Gazette dissolved following liquidation
15 Nov 2011
Administrator's progress report to 10 November 2011
15 Nov 2011
Notice of move from Administration to Dissolution
22 Jun 2011
Administrator's progress report to 15 May 2011
...
... and 105 more events
09 Sep 1997
Director resigned
09 Sep 1997
New director appointed
09 Sep 1997
New secretary appointed
09 Sep 1997
New director appointed
30 May 1997
Incorporation

LOWRY HOMES PLC Charges

18 July 2008
Debenture
Delivered: 28 July 2008
Status: Outstanding
Persons entitled: Barclays Private Clients International Limited
Description: Fixed and floating charge over the undertaking and all…
9 February 1999
Legal charge
Delivered: 24 February 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a liberty gate fronting chorlton road…
9 April 1998
Rent deposit deed
Delivered: 18 April 1998
Status: Outstanding
Persons entitled: Peel Developments (UK) Limited
Description: The rent deposit account.
22 December 1997
Debenture
Delivered: 29 December 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…