LLOYD WORRALL (NEWCASTLE UPON TYNE) LIMITED
DORKING

Hellopages » Surrey » Mole Valley » RH4 1QT

Company number 02524272
Status Active
Incorporation Date 20 July 1990
Company Type Private Limited Company
Address OAK GREEN HOUSE, 250-256 HIGH STREET, DORKING, SURREY, RH4 1QT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 20 July 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of LLOYD WORRALL (NEWCASTLE UPON TYNE) LIMITED are www.lloydworrallnewcastleupontyne.co.uk, and www.lloyd-worrall-newcastle-upon-tyne.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Lloyd Worrall Newcastle Upon Tyne Limited is a Private Limited Company. The company registration number is 02524272. Lloyd Worrall Newcastle Upon Tyne Limited has been working since 20 July 1990. The present status of the company is Active. The registered address of Lloyd Worrall Newcastle Upon Tyne 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. Director KULKARNI, Arun has been resigned. Director MARTIN, Leo James has been resigned. Director O'NUALLAIN, Colm has been resigned. Director PERKS, Alan Robert has been resigned. Director RYNN, James has been resigned. Director WORRALL, Allen Lloyd has been resigned. The company operates in "Non-trading 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

Director
KULKARNI, Arun
Resigned: 27 January 2009
Appointed Date: 24 April 2001
62 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
PERKS, Alan Robert
Resigned: 31 August 2001
89 years old

Director
RYNN, James
Resigned: 27 January 2009
76 years old

Director
WORRALL, Allen Lloyd
Resigned: 01 April 2008
80 years old

Persons With Significant Control

Lloyd Worrall Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

LLOYD WORRALL (NEWCASTLE UPON TYNE) LIMITED Events

08 Aug 2016
Accounts for a dormant company made up to 31 December 2015
20 Jul 2016
Confirmation statement made on 20 July 2016 with updates
12 Aug 2015
Accounts for a dormant company made up to 31 December 2014
20 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100,000

13 Oct 2014
Director's details changed for Peter George Kearney on 13 October 2014
...
... and 85 more events
31 Aug 1990
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

31 Aug 1990
Secretary resigned;new secretary appointed
31 Aug 1990
Director resigned;new director appointed

31 Aug 1990
Registered office changed on 31/08/90 from: 110 whitchurch road cardiff CF4 3LY

20 Jul 1990
Incorporation

LLOYD WORRALL (NEWCASTLE UPON TYNE) LIMITED Charges

20 February 2008
An omnibus guarantee and set-off agreement
Delivered: 21 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
31 December 1990
Debenture
Delivered: 3 January 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…