Company number 00485460
Status Active
Incorporation Date 17 August 1950
Company Type Private Limited Company
Address ASHLEY PLACE, HANWORTH LANE, CHERTSEY, SURREY, UNITED KINGDOM, KT16 9JX
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc
Since the company registration one hundred and twenty-two events have happened. The last three records are Satisfaction of charge 004854600004 in full; Full accounts made up to 30 September 2015; Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
GBP 2,600,000
. The most likely internet sites of LOWERY LIMITED are www.lowery.co.uk, and www.lowery.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and six months. The distance to to Sunningdale Rail Station is 5.3 miles; to Feltham Rail Station is 6.2 miles; to Slough Rail Station is 9.5 miles; to Burnham (Berks) Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lowery Limited is a Private Limited Company.
The company registration number is 00485460. Lowery Limited has been working since 17 August 1950.
The present status of the company is Active. The registered address of Lowery Limited is Ashley Place Hanworth Lane Chertsey Surrey United Kingdom Kt16 9jx. . BURGE, Daniel Napier is a Director of the company. GUBBINS, Mark is a Director of the company. HENSON, Kenneth George is a Director of the company. Secretary RICHARDSON, John Darcy has been resigned. Secretary SUMMERS, Gary Joseph has been resigned. Director PAUL, Anita Jeanne has been resigned. Director PAUL, Malcolm Richard has been resigned. Director PAUL, Victor William has been resigned. Director RICHARDSON, John Darcy has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".
Current Directors
Resigned Directors
LOWERY LIMITED Events
07 Feb 2017
Satisfaction of charge 004854600004 in full
04 Jul 2016
Full accounts made up to 30 September 2015
20 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
07 Jan 2016
Director's details changed for Mr Mark Gubbins on 18 December 2015
07 Jan 2016
Director's details changed for Mr Kenneth George Henson on 18 December 2015
...
... and 112 more events
21 Oct 1987
Resolutions
-
SRES14 ‐
Special resolution of capitalisation or a bonus issue of shares
21 Oct 1987
Resolutions
-
SRES04 ‐
Special resolution of increasing authorised share capital
05 Aug 1987
Location of register of members
05 Aug 1987
Return made up to 31/12/86; full list of members
04 Dec 1986
Full accounts made up to 31 March 1986
12 March 2015
Charge code 0048 5460 0004
Delivered: 17 March 2015
Status: Satisfied
on 7 February 2017
Persons entitled: Iain Christopher Donaldson
Ernest James Odds
Gary Joseph Summers
Malcolm Richard Paul
Description: Suite number 1, 3 & 4 ashley place hanworth lane chertsey…
3 October 2008
Debenture
Delivered: 7 October 2008
Status: Satisfied
on 26 June 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 April 1993
Charge over credit balances
Delivered: 13 April 1993
Status: Satisfied
on 3 July 2001
Persons entitled: National Westminster Bank PLC
Description: The sum of £350,000 together with interest accrued now or…
5 June 1981
Legal mortgage
Delivered: 16 June 1981
Status: Satisfied
on 3 July 2001
Persons entitled: National Westminster Bank LTD
Description: L/H land and buildings at southall lane, heston hounslow…