LOCKERLEY STONE & MASONRY LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 6HH

Company number 02725887
Status Active
Incorporation Date 24 June 1992
Company Type Private Limited Company
Address 80 MOUNT STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 6HH
Home Country United Kingdom
Nature of Business 96030 - Funeral and related activities
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Termination of appointment of Robert James Marshall as a director on 7 December 2016; Appointment of Mr Andrew Hector Fraser as a secretary on 25 November 2016; Termination of appointment of Robert Marshall as a secretary on 25 November 2016. The most likely internet sites of LOCKERLEY STONE & MASONRY LIMITED are www.lockerleystonemasonry.co.uk, and www.lockerley-stone-masonry.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Lockerley Stone Masonry Limited is a Private Limited Company. The company registration number is 02725887. Lockerley Stone Masonry Limited has been working since 24 June 1992. The present status of the company is Active. The registered address of Lockerley Stone Masonry Limited is 80 Mount Street Nottingham Nottinghamshire Ng1 6hh. . FRASER, Andrew Hector is a Secretary of the company. GREENFIELD, Phillip Lee Richard is a Director of the company. KERSHAW, Samuel Patrick Donald is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary CASE, Lynn has been resigned. Secretary GEERE, Maureen has been resigned. Secretary LANE, Susan Jean has been resigned. Secretary MARSHALL, Robert has been resigned. Secretary TURNER, Guy Peter has been resigned. Director CASE, James Peregrine Seward has been resigned. Director CASE, James has been resigned. Director LANE, Martin Lionel William has been resigned. Director MARSHALL, Robert James has been resigned. Director PRITCHARD, Barry has been resigned. Director SMITH, Stanley Colin has been resigned. Director TURNER, Guy Peter has been resigned. Director WHIGHAM, John Cowie has been resigned. The company operates in "Funeral and related activities".


Current Directors

Secretary
FRASER, Andrew Hector
Appointed Date: 25 November 2016

Director
GREENFIELD, Phillip Lee Richard
Appointed Date: 08 May 2007
72 years old

Director
KERSHAW, Samuel Patrick Donald
Appointed Date: 27 September 2016
62 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 24 June 1992
Appointed Date: 24 June 1992

Secretary
CASE, Lynn
Resigned: 08 May 2007
Appointed Date: 01 April 1998

Secretary
GEERE, Maureen
Resigned: 17 May 1994
Appointed Date: 24 June 1992

Secretary
LANE, Susan Jean
Resigned: 01 April 1998
Appointed Date: 17 May 1994

Secretary
MARSHALL, Robert
Resigned: 25 November 2016
Appointed Date: 03 December 2009

Secretary
TURNER, Guy Peter
Resigned: 03 December 2009
Appointed Date: 08 May 2007

Director
CASE, James Peregrine Seward
Resigned: 08 May 2007
Appointed Date: 09 October 1995
77 years old

Director
CASE, James
Resigned: 15 July 1992
Appointed Date: 24 June 1992
77 years old

Director
LANE, Martin Lionel William
Resigned: 01 April 1998
Appointed Date: 17 May 1994
78 years old

Director
MARSHALL, Robert James
Resigned: 07 December 2016
Appointed Date: 03 December 2009
60 years old

Director
PRITCHARD, Barry
Resigned: 28 February 2013
Appointed Date: 12 January 2012
64 years old

Director
SMITH, Stanley Colin
Resigned: 17 May 1994
Appointed Date: 15 July 1991
69 years old

Director
TURNER, Guy Peter
Resigned: 05 January 2012
Appointed Date: 08 May 2007
54 years old

Director
WHIGHAM, John Cowie
Resigned: 01 September 2016
Appointed Date: 20 November 2012
69 years old

LOCKERLEY STONE & MASONRY LIMITED Events

07 Dec 2016
Termination of appointment of Robert James Marshall as a director on 7 December 2016
01 Dec 2016
Appointment of Mr Andrew Hector Fraser as a secretary on 25 November 2016
01 Dec 2016
Termination of appointment of Robert Marshall as a secretary on 25 November 2016
04 Oct 2016
Appointment of Mr Samuel Patrick Donald Kershaw as a director on 27 September 2016
01 Sep 2016
Termination of appointment of John Cowie Whigham as a director on 1 September 2016
...
... and 112 more events
11 Nov 1993
Return made up to 24/06/93; full list of members
  • 363(288) ‐ Secretary's particulars changed

20 Aug 1992
Director resigned;new director appointed

31 Jul 1992
Accounting reference date notified as 30/06

02 Jul 1992
Secretary resigned;new secretary appointed

24 Jun 1992
Incorporation

LOCKERLEY STONE & MASONRY LIMITED Charges

10 May 2016
Charge code 0272 5887 0010
Delivered: 13 May 2016
Status: Outstanding
Persons entitled: Ares Management Limited (As Security Agent and Trustee for the Beneficiaries)
Description: All current and future land (except any restricted land or…
15 July 2015
Charge code 0272 5887 0009
Delivered: 22 July 2015
Status: Outstanding
Persons entitled: Ares Management Limited (As Security Agent and Trustee for the Beneficiaries)
Description: Contains fixed charge…
22 August 2012
Debenture
Delivered: 30 August 2012
Status: Satisfied on 22 July 2015
Persons entitled: Hsbc Bank PLC as Agent and Trustee for the Finance Parties
Description: Fixed and floating charge over the undertaking and all…
21 September 2009
Debenture
Delivered: 6 October 2009
Status: Satisfied on 4 September 2012
Persons entitled: Hsbc Bank PLC (The “Security Trustee”)
Description: Fixed and floating charge over the undertaking and all…
21 September 2009
Debenture
Delivered: 29 September 2009
Status: Satisfied on 22 July 2015
Persons entitled: August Equity Partners Ii a Acting Through Its General Partner August Equity Partners Ii Gp LP Acting Through Its General Partner August Equity Partners Ii Gp Limited (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
21 September 2009
Debenture
Delivered: 25 September 2009
Status: Satisfied on 22 July 2015
Persons entitled: Graham Hodson as Agent and Trustee for Each of the Noteholders
Description: Fixed and floating charge over the undertaking and all…
21 September 2009
Debenture
Delivered: 25 September 2009
Status: Satisfied on 22 July 2015
Persons entitled: Guy Turner as Agent and Trustee for Each of the Noteholders
Description: Fixed and floating charge over the undertaking and all…
28 April 2008
Debenture
Delivered: 14 May 2008
Status: Satisfied on 29 September 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 October 2007
Debenture
Delivered: 29 October 2007
Status: Satisfied on 29 September 2009
Persons entitled: Octopus Investments Limited (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
25 April 1996
Debenture
Delivered: 27 April 1996
Status: Satisfied on 7 April 2007
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…