LOWERY NEWCO LIMITED
CHERTSEY LOWERY GROUP LIMITED

Hellopages » Surrey » Runnymede » KT16 9JX
Company number 05953996
Status Active
Incorporation Date 3 October 2006
Company Type Private Limited Company
Address ASHLEY PLACE, HANWORTH LANE, CHERTSEY, SURREY, UNITED KINGDOM, KT16 9JX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Satisfaction of charge 059539960001 in full; Full accounts made up to 30 September 2015; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 125,370 . The most likely internet sites of LOWERY NEWCO LIMITED are www.lowerynewco.co.uk, and www.lowery-newco.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five 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 Newco Limited is a Private Limited Company. The company registration number is 05953996. Lowery Newco Limited has been working since 03 October 2006. The present status of the company is Active. The registered address of Lowery Newco 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 SUMMERS, Gary Joseph has been resigned. Director PAUL, Malcolm Richard has been resigned. Director PAUL, Victor William has been resigned. Director ROBERTS, Kenneth Sidney has been resigned. Director SUMMERS, Gary Joseph has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BURGE, Daniel Napier
Appointed Date: 12 March 2015
51 years old

Director
GUBBINS, Mark
Appointed Date: 12 March 2015
61 years old

Director
HENSON, Kenneth George
Appointed Date: 12 March 2015
71 years old

Resigned Directors

Secretary
SUMMERS, Gary Joseph
Resigned: 12 March 2015
Appointed Date: 03 October 2006

Director
PAUL, Malcolm Richard
Resigned: 12 March 2015
Appointed Date: 03 October 2006
76 years old

Director
PAUL, Victor William
Resigned: 03 June 2010
Appointed Date: 20 October 2006
105 years old

Director
ROBERTS, Kenneth Sidney
Resigned: 12 July 2007
Appointed Date: 04 April 2007
74 years old

Director
SUMMERS, Gary Joseph
Resigned: 12 July 2007
Appointed Date: 04 April 2007
60 years old

LOWERY NEWCO LIMITED Events

07 Feb 2017
Satisfaction of charge 059539960001 in full
04 Jul 2016
Full accounts made up to 30 September 2015
27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 125,370

22 Jun 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-13

22 Jun 2016
Change of name notice
...
... and 59 more events
05 Dec 2006
Resolutions
  • ELRES ‐ Elective resolution

05 Dec 2006
Resolutions
  • ELRES ‐ Elective resolution

05 Dec 2006
New director appointed
05 Dec 2006
Accounting reference date extended from 31/10/07 to 31/12/07
03 Oct 2006
Incorporation

LOWERY NEWCO LIMITED Charges

12 March 2015
Charge code 0595 3996 0001
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: Contains fixed charge…