LIONEL GREGORY LIMITED
POOLE DORSET

Hellopages » Dorset » Poole » BH17 7BX

Company number 01995710
Status Active
Incorporation Date 5 March 1986
Company Type Private Limited Company
Address 2 ALBANY PARK, CABOT LANE, POOLE DORSET, BH17 7BX
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LIONEL GREGORY LIMITED are www.lionelgregory.co.uk, and www.lionel-gregory.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Hamworthy Rail Station is 1.8 miles; to Branksome Rail Station is 3.3 miles; to Bournemouth Rail Station is 5.7 miles; to Wareham Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lionel Gregory Limited is a Private Limited Company. The company registration number is 01995710. Lionel Gregory Limited has been working since 05 March 1986. The present status of the company is Active. The registered address of Lionel Gregory Limited is 2 Albany Park Cabot Lane Poole Dorset Bh17 7bx. . SOUTER, Nicola Susan is a Secretary of the company. SOUTER, John Michael is a Director of the company. Secretary GREGORY, Simon Read has been resigned. Secretary SOUTER, John Michael has been resigned. Director COURTENAY, David Charles has been resigned. Director GREGORY, Edwin Butler has been resigned. Director GREGORY, Simon Read has been resigned. Director STOREY, Guy Robson has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
SOUTER, Nicola Susan
Appointed Date: 04 April 1995

Director
SOUTER, John Michael

71 years old

Resigned Directors

Secretary
GREGORY, Simon Read
Resigned: 01 June 1994

Secretary
SOUTER, John Michael
Resigned: 04 April 1995
Appointed Date: 01 June 1994

Director
COURTENAY, David Charles
Resigned: 30 September 1993
98 years old

Director
GREGORY, Edwin Butler
Resigned: 04 April 1995
80 years old

Director
GREGORY, Simon Read
Resigned: 01 June 1994
73 years old

Director
STOREY, Guy Robson
Resigned: 01 April 1994
67 years old

LIONEL GREGORY LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Oct 2016
Confirmation statement made on 4 October 2016 with updates
04 Jan 2016
Total exemption small company accounts made up to 31 March 2015
12 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100

18 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 56 more events
03 Nov 1989
Return made up to 17/10/89; full list of members

29 Nov 1988
Return made up to 26/10/88; full list of members

13 Oct 1988
Full accounts made up to 31 March 1988

10 Mar 1988
Return made up to 18/09/87; full list of members

06 Oct 1987
Full accounts made up to 31 March 1987

LIONEL GREGORY LIMITED Charges

26 March 1986
Fixed and floating charge
Delivered: 9 April 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…