LODE LIMITED
EGHAM

Hellopages » Surrey » Runnymede » TW20 9HY

Company number 03462083
Status Liquidation
Incorporation Date 6 November 1997
Company Type Private Limited Company
Address GLADSTONE HOUSE, 77-79 HIGH STREET, EGHAM, SURREY, TW20 9HY
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Liquidators statement of receipts and payments to 10 March 2016; Registered office address changed from 8 Keats Court 34-36 Chilbolton Avenue Winchester Hampshire SO22 5RQ to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 30 March 2015; Declaration of solvency. The most likely internet sites of LODE LIMITED are www.lode.co.uk, and www.lode.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Feltham Rail Station is 5.9 miles; to Byfleet & New Haw Rail Station is 6.4 miles; to Burnham (Berks) Rail Station is 7.6 miles; to Bagshot Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lode Limited is a Private Limited Company. The company registration number is 03462083. Lode Limited has been working since 06 November 1997. The present status of the company is Liquidation. The registered address of Lode Limited is Gladstone House 77 79 High Street Egham Surrey Tw20 9hy. . WARNES, Garth Terence Jon is a Secretary of the company. BINDER, Simon is a Director of the company. WARNES, Garth Terence Jon is a Director of the company. Nominee Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Nominee Director LEA YEAT LIMITED has been resigned. The company operates in "Financial management".


Current Directors

Secretary
WARNES, Garth Terence Jon
Appointed Date: 03 February 1998

Director
BINDER, Simon
Appointed Date: 03 February 1998
70 years old

Director
WARNES, Garth Terence Jon
Appointed Date: 03 February 1998
60 years old

Resigned Directors

Nominee Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 03 February 1998
Appointed Date: 06 November 1997

Nominee Director
LEA YEAT LIMITED
Resigned: 03 February 1998
Appointed Date: 06 November 1997

LODE LIMITED Events

10 May 2016
Liquidators statement of receipts and payments to 10 March 2016
30 Mar 2015
Registered office address changed from 8 Keats Court 34-36 Chilbolton Avenue Winchester Hampshire SO22 5RQ to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 30 March 2015
27 Mar 2015
Declaration of solvency
27 Mar 2015
Appointment of a voluntary liquidator
27 Mar 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-11
  • LRESSP ‐ Special resolution to wind up on 2015-03-11
  • LRESSP ‐ Special resolution to wind up on 2015-03-11

...
... and 50 more events
03 Mar 1998
Secretary resigned
03 Mar 1998
New secretary appointed;new director appointed
03 Mar 1998
New director appointed
03 Mar 1998
Ad 03/02/98--------- £ si 9@1=9 £ ic 1/10
06 Nov 1997
Incorporation

LODE LIMITED Charges

20 August 1999
Debenture
Delivered: 24 August 1999
Status: Satisfied on 18 February 2015
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 August 1999
Legal mortgage
Delivered: 16 August 1999
Status: Satisfied on 18 February 2015
Persons entitled: Midland Bank PLC
Description: F/H property k/a the roundhouse 2 wandsworth common north…