DAVID LOCK ASSOCIATES LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 3BP

Company number 02422692
Status Active
Incorporation Date 14 September 1989
Company Type Private Limited Company
Address 50 NORTH THIRTEENTH STREET, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 3BP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Full accounts made up to 31 October 2016; Confirmation statement made on 14 September 2016 with updates; Statement of capital following an allotment of shares on 1 March 2016 GBP 800,017 . The most likely internet sites of DAVID LOCK ASSOCIATES LIMITED are www.davidlockassociates.co.uk, and www.david-lock-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. David Lock Associates Limited is a Private Limited Company. The company registration number is 02422692. David Lock Associates Limited has been working since 14 September 1989. The present status of the company is Active. The registered address of David Lock Associates Limited is 50 North Thirteenth Street Milton Keynes Buckinghamshire Mk9 3bp. . FREER, Nicholas Edwin is a Secretary of the company. CAVE, Joanne is a Director of the company. COUSINS, William Ross is a Director of the company. FOSTER, Julia Ann is a Director of the company. FREER, Nicholas Edwin is a Director of the company. KEENE, David Arthur is a Director of the company. PURTON, Robert Mark is a Director of the company. Secretary LOCK, Jeanette Anita has been resigned. Secretary REVILL, Lawrence Louis has been resigned. Secretary SCRASE, Gerard John has been resigned. Director BAKER, Kenneth Edward has been resigned. Director BRIGHTMAN, Robert Peter has been resigned. Director CHAMBERS, Stephen John has been resigned. Director FOSTER, Julia Ann has been resigned. Director FREER, Nicholas Edwin has been resigned. Director HIORNS, Andrew Bryan has been resigned. Director LOCK, David Peter has been resigned. Director LOCK, Jeanette Anita has been resigned. Director PUGH, Heather Jane Masterman has been resigned. Director REVILL, Lawrence Louis has been resigned. Director SCRASE, Gerard John has been resigned. Director URWIN, James Christopher has been resigned. Director WILLOUGHBY, Patricia Mary Josephine has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FREER, Nicholas Edwin
Appointed Date: 01 November 2014

Director
CAVE, Joanne
Appointed Date: 01 February 2012
56 years old

Director
COUSINS, William Ross
Appointed Date: 28 February 1996
75 years old

Director
FOSTER, Julia Ann
Appointed Date: 01 February 2013
56 years old

Director
FREER, Nicholas Edwin
Appointed Date: 01 November 2014
66 years old

Director
KEENE, David Arthur
Appointed Date: 01 February 2002
73 years old

Director
PURTON, Robert Mark
Appointed Date: 01 February 2013
60 years old

Resigned Directors

Secretary
LOCK, Jeanette Anita
Resigned: 31 December 2006

Secretary
REVILL, Lawrence Louis
Resigned: 10 November 2014
Appointed Date: 04 January 2012

Secretary
SCRASE, Gerard John
Resigned: 31 December 2011
Appointed Date: 27 September 2007

Director
BAKER, Kenneth Edward
Resigned: 30 November 2009
Appointed Date: 02 April 2001
83 years old

Director
BRIGHTMAN, Robert Peter
Resigned: 31 January 2006
Appointed Date: 28 February 1996
77 years old

Director
CHAMBERS, Stephen John
Resigned: 30 September 2005
Appointed Date: 01 June 2000
74 years old

Director
FOSTER, Julia Ann
Resigned: 27 January 2011
Appointed Date: 11 May 2004
56 years old

Director
FREER, Nicholas Edwin
Resigned: 31 January 2013
Appointed Date: 01 February 2002
73 years old

Director
HIORNS, Andrew Bryan
Resigned: 27 January 2011
Appointed Date: 01 February 2002
62 years old

Director
LOCK, David Peter
Resigned: 31 July 2013
77 years old

Director
LOCK, Jeanette Anita
Resigned: 31 December 2006
77 years old

Director
PUGH, Heather Jane Masterman
Resigned: 31 January 2013
Appointed Date: 11 May 2004
56 years old

Director
REVILL, Lawrence Louis
Resigned: 10 August 2015
Appointed Date: 28 February 1996
69 years old

Director
SCRASE, Gerard John
Resigned: 31 December 2011
Appointed Date: 01 November 2010
51 years old

Director
URWIN, James Christopher
Resigned: 27 January 2011
Appointed Date: 28 February 1996
73 years old

Director
WILLOUGHBY, Patricia Mary Josephine
Resigned: 31 December 2011
Appointed Date: 28 February 1996
68 years old

Persons With Significant Control

David Lock Associates Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

DAVID LOCK ASSOCIATES LIMITED Events

03 May 2017
Full accounts made up to 31 October 2016
15 Sep 2016
Confirmation statement made on 14 September 2016 with updates
01 Jul 2016
Statement of capital following an allotment of shares on 1 March 2016
  • GBP 800,017

28 Apr 2016
Second filing of AR01 previously delivered to Companies House made up to 14 September 2014
28 Apr 2016
Second filing of AR01 previously delivered to Companies House made up to 14 September 2013
...
... and 136 more events
09 Oct 1989
Registered office changed on 09/10/89 from: aquis court, 31 fishpool street, st albans, herts AL3 4RF

09 Oct 1989
Secretary resigned;new secretary appointed

09 Oct 1989
Director resigned;new director appointed

09 Oct 1989
Accounting reference date notified as 31/10

14 Sep 1989
Incorporation

DAVID LOCK ASSOCIATES LIMITED Charges

30 November 2006
Mortgage
Delivered: 7 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 57 north twelfth street central milton keynes t/no…
14 July 1998
Legal charge
Delivered: 30 July 1998
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Land on south west side of north thirteenth street milton…
18 November 1992
Mortgage debenture
Delivered: 19 November 1992
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Please see doc M55C for full details.. Fixed and floating…
13 April 1992
Legal charge
Delivered: 30 April 1992
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: 50 north 13TH street central milton keynes bucks.