LLOYD WORRALL LIMITED
DORKING

Hellopages » Surrey » Mole Valley » RH4 1QT

Company number 03150759
Status Active
Incorporation Date 24 January 1996
Company Type Private Limited Company
Address OAK GREEN HOUSE, 250-256 HIGH STREET, DORKING, SURREY, RH4 1QT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 2 . The most likely internet sites of LLOYD WORRALL LIMITED are www.lloydworrall.co.uk, and www.lloyd-worrall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Lloyd Worrall Limited is a Private Limited Company. The company registration number is 03150759. Lloyd Worrall Limited has been working since 24 January 1996. The present status of the company is Active. The registered address of Lloyd Worrall Limited is Oak Green House 250 256 High Street Dorking Surrey Rh4 1qt. . GRAFTON GROUP SECRETARIAL SERVICES LIMITED is a Secretary of the company. KEARNEY, Peter George is a Director of the company. SOWTON, Jonathon Paul is a Director of the company. Secretary BENTON, Christopher Ronald has been resigned. Secretary PERKS, Alan Robert has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BELLAMY, Paul Keith has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MARTIN, Leo James has been resigned. Director O'NUALLAIN, Colm has been resigned. Director WALKER, William Frank has been resigned. Director WORRALL, Allen Lloyd has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GRAFTON GROUP SECRETARIAL SERVICES LIMITED
Appointed Date: 01 April 2008

Director
KEARNEY, Peter George
Appointed Date: 01 April 2008
72 years old

Director
SOWTON, Jonathon Paul
Appointed Date: 01 April 2008
63 years old

Resigned Directors

Secretary
BENTON, Christopher Ronald
Resigned: 01 April 2008
Appointed Date: 31 August 2001

Secretary
PERKS, Alan Robert
Resigned: 31 August 2001
Appointed Date: 02 February 1996

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 February 1996
Appointed Date: 24 January 1996

Director
BELLAMY, Paul Keith
Resigned: 27 January 2009
Appointed Date: 02 September 1996
69 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 02 February 1996
Appointed Date: 24 January 1996
35 years old

Director
MARTIN, Leo James
Resigned: 31 December 2011
Appointed Date: 01 April 2008
74 years old

Director
O'NUALLAIN, Colm
Resigned: 09 September 2013
Appointed Date: 01 April 2008
71 years old

Director
WALKER, William Frank
Resigned: 31 August 2003
Appointed Date: 24 April 2001
67 years old

Director
WORRALL, Allen Lloyd
Resigned: 01 April 2008
Appointed Date: 02 February 1996
80 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 February 1996
Appointed Date: 24 January 1996

Persons With Significant Control

Lloyd Worrall Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LLOYD WORRALL LIMITED Events

24 Jan 2017
Confirmation statement made on 24 January 2017 with updates
29 Jun 2016
Accounts for a dormant company made up to 31 December 2015
29 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2

12 Aug 2015
Accounts for a dormant company made up to 31 December 2014
26 Jan 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2

...
... and 79 more events
21 Feb 1996
Registered office changed on 21/02/96 from: 33 crwys road cardiff CF2 4YF
21 Feb 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

21 Feb 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Feb 1996
Company name changed bistine LIMITED\certificate issued on 14/02/96
24 Jan 1996
Incorporation

LLOYD WORRALL LIMITED Charges

20 February 2008
Deed of admission to an omnibus letter of set-off
Delivered: 21 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
3 June 1996
Single debenture
Delivered: 13 June 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…