LEWIS FACILITIES LIMITED
OLDHAM LEWIS HYGIENE LIMITED

Hellopages » Greater Manchester » Oldham » OL9 9XA

Company number 03302703
Status Active
Incorporation Date 15 January 1997
Company Type Private Limited Company
Address BROADGATE, BROADWAY BUSINESS PARK, OLDHAM, OL9 9XA
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 1,000 . The most likely internet sites of LEWIS FACILITIES LIMITED are www.lewisfacilities.co.uk, and www.lewis-facilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Lewis Facilities Limited is a Private Limited Company. The company registration number is 03302703. Lewis Facilities Limited has been working since 15 January 1997. The present status of the company is Active. The registered address of Lewis Facilities Limited is Broadgate Broadway Business Park Oldham Ol9 9xa. . ROBINSON, Andrew is a Secretary of the company. ARMSTRONG, Raymond Lewis is a Director of the company. REYNOLDS, Paul is a Director of the company. ROBINSON, Andrew is a Director of the company. ROBINSON, Michael is a Director of the company. ROBINSON, Paul is a Director of the company. Secretary ROBINSON, Andrew has been resigned. Secretary ROBINSON, Sarah has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director ROBINSON, Andrew has been resigned. Director ROBINSON, Michael has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
ROBINSON, Andrew
Appointed Date: 31 December 2012

Director
ARMSTRONG, Raymond Lewis
Appointed Date: 15 January 1997
74 years old

Director
REYNOLDS, Paul
Appointed Date: 17 February 2010
57 years old

Director
ROBINSON, Andrew
Appointed Date: 17 February 2010
57 years old

Director
ROBINSON, Michael
Appointed Date: 15 February 2010
76 years old

Director
ROBINSON, Paul
Appointed Date: 23 February 2009
47 years old

Resigned Directors

Secretary
ROBINSON, Andrew
Resigned: 07 October 2002
Appointed Date: 15 January 1997

Secretary
ROBINSON, Sarah
Resigned: 31 December 2012
Appointed Date: 07 October 2002

Nominee Secretary
THOMAS, Howard
Resigned: 15 January 1997
Appointed Date: 15 January 1997

Director
ROBINSON, Andrew
Resigned: 07 October 2002
Appointed Date: 15 January 1997
57 years old

Director
ROBINSON, Michael
Resigned: 07 October 2002
Appointed Date: 15 January 1997
76 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 15 January 1997
Appointed Date: 15 January 1997
63 years old

Persons With Significant Control

Mr Andrew Robinson
Notified on: 15 January 2017
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEWIS FACILITIES LIMITED Events

16 Jan 2017
Confirmation statement made on 15 January 2017 with updates
07 Oct 2016
Total exemption small company accounts made up to 31 December 2015
29 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000

08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
03 Mar 2015
Satisfaction of charge 1 in full
...
... and 56 more events
22 Jan 1997
New director appointed
22 Jan 1997
New director appointed
22 Jan 1997
New director appointed
22 Jan 1997
Registered office changed on 22/01/97 from: 16 st john street london EC1M 4AY
15 Jan 1997
Incorporation

LEWIS FACILITIES LIMITED Charges

25 April 2008
Debenture
Delivered: 14 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 March 1997
Fixed and floating charge
Delivered: 26 March 1997
Status: Satisfied on 3 March 2015
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…