LOCATORS (HANDLING) LIMITED
HAMPSHIRE

Hellopages » Hampshire » New Forest » BH25 6JX

Company number 02961981
Status Active
Incorporation Date 24 August 1994
Company Type Private Limited Company
Address 36A STATION ROAD, NEW MILTON, HAMPSHIRE, BH25 6JX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 24 August 2015 with full list of shareholders Statement of capital on 2015-09-02 GBP 10,000 . The most likely internet sites of LOCATORS (HANDLING) LIMITED are www.locatorshandling.co.uk, and www.locators-handling.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Lymington Town Rail Station is 5.2 miles; to Brockenhurst Rail Station is 5.6 miles; to Christchurch Rail Station is 5.7 miles; to Ashurst New Forest Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Locators Handling Limited is a Private Limited Company. The company registration number is 02961981. Locators Handling Limited has been working since 24 August 1994. The present status of the company is Active. The registered address of Locators Handling Limited is 36a Station Road New Milton Hampshire Bh25 6jx. . WHITEHEAD, Allan James is a Secretary of the company. COWLES, Brian Walter is a Director of the company. STEWART, Keith Anderson is a Director of the company. Secretary COWLES, Lynne Diane has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WHITEHEAD, Allan James
Appointed Date: 24 September 2003

Director
COWLES, Brian Walter
Appointed Date: 24 August 1994
82 years old

Director
STEWART, Keith Anderson
Appointed Date: 28 October 1999
64 years old

Resigned Directors

Secretary
COWLES, Lynne Diane
Resigned: 24 September 2003
Appointed Date: 24 August 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 August 1994
Appointed Date: 24 August 1994

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 August 1994
Appointed Date: 24 August 1994

Persons With Significant Control

Cowles Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LOCATORS (HANDLING) LIMITED Events

13 Sep 2016
Confirmation statement made on 24 August 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 31 October 2015
02 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 10,000

23 Jul 2015
Total exemption small company accounts made up to 31 October 2014
01 Sep 2014
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10,000

...
... and 50 more events
23 Nov 1994
Accounting reference date notified as 31/10

21 Sep 1994
Registered office changed on 21/09/94 from: 84 temple chambers temple avenue london EC4Y 0HP

21 Sep 1994
New secretary appointed

21 Sep 1994
Secretary resigned;director resigned;new director appointed

24 Aug 1994
Incorporation

LOCATORS (HANDLING) LIMITED Charges

22 January 1997
Master agreement and charge
Delivered: 24 January 1997
Status: Outstanding
Persons entitled: Forward Trust Business Finance Limitedand All or Any of the Other Companis Named Therein
Description: Any agreement made or to be made between the customer and…
31 October 1996
Debenture
Delivered: 6 November 1996
Status: Satisfied on 4 March 2004
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…