L & C (EU SERVICES) LIMITED
HAYWARDS HEATH THE FIDUCIARY CORPORATION (PROPERTIES 14) LIMITED M & R 947 LIMITED

Hellopages » West Sussex » Mid Sussex » RH16 3TW

Company number 05058082
Status Active
Incorporation Date 27 February 2004
Company Type Private Limited Company
Address ROCKWOOD HOUSE, 9-17, PERRYMOUNT ROAD, HAYWARDS HEATH, ENGLAND, RH16 3TW
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Termination of appointment of Kenneth John Vincent Wrench as a director on 30 December 2016; Appointment of Mr David Edward Hatch as a director on 9 December 2016. The most likely internet sites of L & C (EU SERVICES) LIMITED are www.lceuservices.co.uk, and www.l-c-eu-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Balcombe Rail Station is 4 miles; to Three Bridges Rail Station is 8.3 miles; to Crawley Rail Station is 8.4 miles; to Falmer Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L C Eu Services Limited is a Private Limited Company. The company registration number is 05058082. L C Eu Services Limited has been working since 27 February 2004. The present status of the company is Active. The registered address of L C Eu Services Limited is Rockwood House 9 17 Perrymount Road Haywards Heath England Rh16 3tw. . EASTON, David Jonathan is a Director of the company. HATCH, David Edward is a Director of the company. Secretary BRIGHT, Linda Anne has been resigned. Nominee Secretary LIM, Zickie has been resigned. Nominee Director PICKTHORN, Tom has been resigned. Director WRENCH, Kenneth John Vincent has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Director
EASTON, David Jonathan
Appointed Date: 09 December 2016
59 years old

Director
HATCH, David Edward
Appointed Date: 09 December 2016
48 years old

Resigned Directors

Secretary
BRIGHT, Linda Anne
Resigned: 27 May 2016
Appointed Date: 26 May 2004

Nominee Secretary
LIM, Zickie
Resigned: 26 May 2004
Appointed Date: 27 February 2004

Nominee Director
PICKTHORN, Tom
Resigned: 26 May 2004
Appointed Date: 27 February 2004
58 years old

Director
WRENCH, Kenneth John Vincent
Resigned: 30 December 2016
Appointed Date: 26 May 2004
83 years old

Persons With Significant Control

London & Colonial Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

L & C (EU SERVICES) LIMITED Events

27 Feb 2017
Confirmation statement made on 27 February 2017 with updates
13 Jan 2017
Termination of appointment of Kenneth John Vincent Wrench as a director on 30 December 2016
20 Dec 2016
Appointment of Mr David Edward Hatch as a director on 9 December 2016
20 Dec 2016
Appointment of Mr David Jonathan Easton as a director on 9 December 2016
31 Oct 2016
Director's details changed for Mr Kenneth John Vincent Wrench on 31 October 2016
...
... and 35 more events
09 Jun 2004
Secretary resigned
09 Jun 2004
New secretary appointed
09 Jun 2004
New director appointed
01 Jun 2004
Company name changed m & r 947 LIMITED\certificate issued on 01/06/04
27 Feb 2004
Incorporation

L & C (EU SERVICES) LIMITED Charges

28 June 2004
A standard security which was presented for registration in scotland on the 14/07/04 and
Delivered: 23 July 2004
Status: Satisfied on 2 October 2008
Persons entitled: National Westminster Bank PLC
Description: Calderwood neighbourhood shopping centre east kilbride and…