LAMBERTON HYDRAULICS LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » ML5 2DL

Company number SC056268
Status RECEIVERSHIP
Incorporation Date 26 August 1974
Company Type Private Limited Company
Address SUNNYSIDE WORKS, COATBRIDGE, ML5 2DL
Home Country United Kingdom
Nature of Business 2852 - General mechanical engineering, 2922 - Manufacture of lift & handling equipment
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are First Gazette notice for compulsory strike-off; Receiver/Manager's abstract of receipts and payments; Receiver/Manager's abstract of receipts and payments. The most likely internet sites of LAMBERTON HYDRAULICS LIMITED are www.lambertonhydraulics.co.uk, and www.lamberton-hydraulics.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and two months. Lamberton Hydraulics Limited is a Private Limited Company. The company registration number is SC056268. Lamberton Hydraulics Limited has been working since 26 August 1974. The present status of the company is RECEIVERSHIP. The registered address of Lamberton Hydraulics Limited is Sunnyside Works Coatbridge Ml5 2dl. . NIMMO, David Andrew is a Secretary of the company. GOLDIE, William Law is a Director of the company. PHILBRICK, Richard Hugh is a Director of the company. Secretary O'DONNELL, Hugh has been resigned. Director SNIDER, George Henry has been resigned. Director THOMSON, David John has been resigned. Director WALKER, Brian Alexander has been resigned. Director WINTERBOTHAM, Stephen Alfred has been resigned. The company operates in "General mechanical engineering".


Current Directors

Secretary
NIMMO, David Andrew
Appointed Date: 26 May 1992

Director
GOLDIE, William Law

103 years old

Director
PHILBRICK, Richard Hugh
Appointed Date: 07 August 1992
74 years old

Resigned Directors

Secretary
O'DONNELL, Hugh
Resigned: 26 May 1992

Director
SNIDER, George Henry
Resigned: 07 August 1992
88 years old

Director
THOMSON, David John
Resigned: 07 August 1992
79 years old

Director
WALKER, Brian Alexander
Resigned: 07 August 1992
80 years old

Director
WINTERBOTHAM, Stephen Alfred
Resigned: 07 August 1992
78 years old

LAMBERTON HYDRAULICS LIMITED Events

09 Feb 2016
First Gazette notice for compulsory strike-off
24 Jan 1997
Receiver/Manager's abstract of receipts and payments
11 Dec 1996
Receiver/Manager's abstract of receipts and payments
13 Dec 1995
Receiver/Manager's abstract of receipts and payments
13 Feb 1995
Receiver/Manager's abstract of receipts and payments

...
... and 25 more events
22 Jan 1988
Director resigned;new director appointed

06 Aug 1987
Director resigned

16 Jul 1987
Secretary resigned;new secretary appointed

14 Apr 1987
Accounts for a small company made up to 31 March 1986

19 Feb 1987
Return made up to 31/12/86; full list of members

LAMBERTON HYDRAULICS LIMITED Charges

10 November 1980
Bond & floating charge
Delivered: 18 November 1980
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…