LUX PRESTIGE LIMITED
ILFORD BRG FINISHING LTD FABER HOUSE LONDON LTD BERKELEY SQUARE LONDON LIMITED FABER-HOUSE FINISHING LIMITED REPRO FACTORY LIMITED(THE)

Hellopages » Greater London » Redbridge » IG1 4TG

Company number 01994179
Status Active
Incorporation Date 3 March 1986
Company Type Private Limited Company
Address 249 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4TG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 4 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of LUX PRESTIGE LIMITED are www.luxprestige.co.uk, and www.lux-prestige.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Lux Prestige Limited is a Private Limited Company. The company registration number is 01994179. Lux Prestige Limited has been working since 03 March 1986. The present status of the company is Active. The registered address of Lux Prestige Limited is 249 Cranbrook Road Ilford Essex Ig1 4tg. . GREEN, Paul Michael is a Director of the company. Secretary LAWRENCE, Kaye has been resigned. Secretary MORRISON, William has been resigned. Director BRETT, Martin William has been resigned. Director GREEN, Paul Anthony has been resigned. Director LAWRENCE, Kaye has been resigned. Director MORRISON, William has been resigned. Director SEXTON, Edward has been resigned. Director WEBBER, Gary has been resigned. The company operates in "Dormant Company".


Current Directors

Director
GREEN, Paul Michael
Appointed Date: 30 September 2008
39 years old

Resigned Directors

Secretary
LAWRENCE, Kaye
Resigned: 06 March 2012
Appointed Date: 01 May 2001

Secretary
MORRISON, William
Resigned: 01 May 2001

Director
BRETT, Martin William
Resigned: 01 May 2001
68 years old

Director
GREEN, Paul Anthony
Resigned: 23 July 2008
Appointed Date: 01 May 2001
75 years old

Director
LAWRENCE, Kaye
Resigned: 30 September 2008
Appointed Date: 23 July 2008
68 years old

Director
MORRISON, William
Resigned: 01 May 2001
77 years old

Director
SEXTON, Edward
Resigned: 01 May 2001
78 years old

Director
WEBBER, Gary
Resigned: 01 May 2001
67 years old

LUX PRESTIGE LIMITED Events

30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
21 Apr 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 4

17 Sep 2015
Accounts for a dormant company made up to 31 December 2014
14 Apr 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4

29 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 81 more events
01 Sep 1987
Registered office changed on 01/09/87 from: 11 dickens close hartley kent DA3 8DP

30 Oct 1986
Gazettable document

17 Oct 1986
Company name changed graphicbroad LIMITED\certificate issued on 17/10/86

22 Jul 1986
Director resigned;new director appointed

14 May 1986
Secretary resigned;new secretary appointed

LUX PRESTIGE LIMITED Charges

10 November 2005
Omnibus guarantee and letter of set-off agreement
Delivered: 12 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
28 April 1988
Mortgage
Delivered: 11 May 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…