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