LILACHALL LIMITED
RUTLAND

Hellopages » Rutland » Rutland » PE9 3QN

Company number 03121965
Status Active
Incorporation Date 3 November 1995
Company Type Private Limited Company
Address TIXOVER GRANGE, STAMFORD, RUTLAND, PE9 3QN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Appointment of Mrs Jeanette Simpson as a director on 13 February 2017; Appointment of Mr Clive Abbott as a director on 13 February 2017; Termination of appointment of Gwen Goodwin as a director on 13 February 2017. The most likely internet sites of LILACHALL LIMITED are www.lilachall.co.uk, and www.lilachall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Lilachall Limited is a Private Limited Company. The company registration number is 03121965. Lilachall Limited has been working since 03 November 1995. The present status of the company is Active. The registered address of Lilachall Limited is Tixover Grange Stamford Rutland Pe9 3qn. . CHAPLAIN, Geoffery is a Secretary of the company. ABBOTT, Clive is a Director of the company. CHAPLAIN, Geoffrey is a Director of the company. COVINGTON, Richard is a Director of the company. DENOVAN, Eileen Florence is a Director of the company. FORD, Ed is a Director of the company. FRERE, Jeremy Alexander Keble White is a Director of the company. HARRIS, Kathleen Muriel is a Director of the company. MEADOWS, Betty Eileen is a Director of the company. MEASURES, Veronica Jane is a Director of the company. SIMPSON, Jeanette is a Director of the company. TENNISON, Patricia Ann is a Director of the company. WILKINS, Michael is a Director of the company. Secretary CHAPLAIN, Geoffrey has been resigned. Secretary CHAPLAIN, Geoffrey has been resigned. Secretary DUNCOMB, Josephine Mary has been resigned. Secretary FRERE, Jeremy Alexander Keble White has been resigned. Secretary MEADOWS, Betty Eileen has been resigned. Secretary SIMPSON, Jeanette Nicolson Gorman has been resigned. Secretary TENNISON, Patricia Ann has been resigned. Secretary TENNISON, Patricia Ann has been resigned. Secretary TENNISON, Patricia Ann has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director ARNOLD, Betty Joan has been resigned. Director BITTLESTONE, Anthony John has been resigned. Director BITTLESTONE, Isabelle Ann has been resigned. Director BRIGGS, Peggy Irene Neaverson has been resigned. Director BRIGGS, Peter John has been resigned. Director CAMERON, Andrew James Douglas, Lt Col Retd has been resigned. Director CHAPMAN, Deirdre Marguerite has been resigned. Director CHILDERLEY, Cynthia has been resigned. Director DODD, Martin William Lindsay has been resigned. Director DUNCOMB, David Noel has been resigned. Director FOREMAN, Stuart Lennox has been resigned. Director FOREMAN, Stuart Lennox has been resigned. Director GOODWIN, Gwen has been resigned. Director HALEY, Therese Margaret has been resigned. Director KIDDELL, Patricia Ann has been resigned. Director KIDDELL, Patricia Ann has been resigned. Director KIRK, John Leslie has been resigned. Director KNIGHT, Michael Richard has been resigned. Director MASCALL, Ann Maureen has been resigned. Director MEADOWS, Betty Eileen has been resigned. Director MEADOWS, Cyril George has been resigned. Director PAGE, Rosella Edna has been resigned. Director PINDER, Joan has been resigned. Director PINDER, Philip Ian has been resigned. Director RIDEOUT, Nigel has been resigned. Director SIMPSON, Eric Causier has been resigned. Director THORN, Doreen Emma Edith has been resigned. Director WARD, Jill has been resigned. Director WARD, Jill has been resigned. Director WARREN, Lynda Ann has been resigned. Nominee Director WRF INTERNATIONAL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CHAPLAIN, Geoffery
Appointed Date: 09 December 2013

Director
ABBOTT, Clive
Appointed Date: 13 February 2017
75 years old

Director
CHAPLAIN, Geoffrey
Appointed Date: 28 October 2003
80 years old

Director
COVINGTON, Richard
Appointed Date: 08 July 2005
76 years old

Director
DENOVAN, Eileen Florence
Appointed Date: 08 October 2012
103 years old

Director
FORD, Ed
Appointed Date: 08 February 2016
71 years old

Director
FRERE, Jeremy Alexander Keble White
Appointed Date: 11 October 2010
93 years old

Director
HARRIS, Kathleen Muriel
Appointed Date: 05 July 2011
91 years old

Director
MEADOWS, Betty Eileen
Appointed Date: 01 April 2011
95 years old

Director
MEASURES, Veronica Jane
Appointed Date: 29 October 2007
82 years old

Director
SIMPSON, Jeanette
Appointed Date: 13 February 2017
86 years old

Director
TENNISON, Patricia Ann
Appointed Date: 01 July 1998
94 years old

Director
WILKINS, Michael
Appointed Date: 15 April 2013
82 years old

Resigned Directors

Secretary
CHAPLAIN, Geoffrey
Resigned: 15 April 2013
Appointed Date: 08 October 2012

Secretary
CHAPLAIN, Geoffrey
Resigned: 28 June 2010
Appointed Date: 16 April 2007

Secretary
DUNCOMB, Josephine Mary
Resigned: 01 August 1999
Appointed Date: 03 February 1998

Secretary
FRERE, Jeremy Alexander Keble White
Resigned: 09 December 2013
Appointed Date: 15 April 2013

Secretary
MEADOWS, Betty Eileen
Resigned: 23 May 2005
Appointed Date: 05 June 2001

Secretary
SIMPSON, Jeanette Nicolson Gorman
Resigned: 03 February 1998
Appointed Date: 20 December 1995

Secretary
TENNISON, Patricia Ann
Resigned: 11 October 2012
Appointed Date: 01 July 2010

Secretary
TENNISON, Patricia Ann
Resigned: 16 April 2007
Appointed Date: 23 May 2005

Secretary
TENNISON, Patricia Ann
Resigned: 05 June 2001
Appointed Date: 14 August 1999

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 20 December 1995
Appointed Date: 03 November 1995

Director
ARNOLD, Betty Joan
Resigned: 13 June 2011
Appointed Date: 08 October 1997
87 years old

Director
BITTLESTONE, Anthony John
Resigned: 11 July 2003
Appointed Date: 13 February 1997
86 years old

Director
BITTLESTONE, Isabelle Ann
Resigned: 11 July 2003
Appointed Date: 05 June 2001
82 years old

Director
BRIGGS, Peggy Irene Neaverson
Resigned: 09 September 2007
Appointed Date: 20 October 2001
91 years old

Director
BRIGGS, Peter John
Resigned: 22 June 2001
Appointed Date: 13 February 1997
97 years old

Director
CAMERON, Andrew James Douglas, Lt Col Retd
Resigned: 25 September 2002
Appointed Date: 01 August 2001
80 years old

Director
CHAPMAN, Deirdre Marguerite
Resigned: 15 April 2013
Appointed Date: 14 December 2009
87 years old

Director
CHILDERLEY, Cynthia
Resigned: 10 August 2009
Appointed Date: 29 July 2002
80 years old

Director
DODD, Martin William Lindsay
Resigned: 10 October 2016
Appointed Date: 06 January 2006
86 years old

Director
DUNCOMB, David Noel
Resigned: 27 October 1999
Appointed Date: 13 February 1997
87 years old

Director
FOREMAN, Stuart Lennox
Resigned: 28 April 2000
Appointed Date: 28 April 1998
77 years old

Director
FOREMAN, Stuart Lennox
Resigned: 13 February 1997
Appointed Date: 20 December 1995
77 years old

Director
GOODWIN, Gwen
Resigned: 13 February 2017
Appointed Date: 12 August 2013
67 years old

Director
HALEY, Therese Margaret
Resigned: 20 May 2014
Appointed Date: 14 April 2008
72 years old

Director
KIDDELL, Patricia Ann
Resigned: 12 February 2005
Appointed Date: 24 March 2004
92 years old

Director
KIDDELL, Patricia Ann
Resigned: 22 February 2000
Appointed Date: 08 October 1997
92 years old

Director
KIRK, John Leslie
Resigned: 08 April 2008
Appointed Date: 25 November 2004
78 years old

Director
KNIGHT, Michael Richard
Resigned: 22 February 2000
Appointed Date: 25 October 1999
71 years old

Director
MASCALL, Ann Maureen
Resigned: 22 February 2000
Appointed Date: 28 May 1998
86 years old

Director
MEADOWS, Betty Eileen
Resigned: 10 August 2010
Appointed Date: 21 September 1998
95 years old

Director
MEADOWS, Cyril George
Resigned: 31 August 1998
Appointed Date: 20 December 1995
102 years old

Director
PAGE, Rosella Edna
Resigned: 31 August 2005
Appointed Date: 13 February 1997
98 years old

Director
PINDER, Joan
Resigned: 23 July 2004
Appointed Date: 05 June 2002
100 years old

Director
PINDER, Philip Ian
Resigned: 23 July 2004
Appointed Date: 05 June 2002
69 years old

Director
RIDEOUT, Nigel
Resigned: 31 May 1998
Appointed Date: 08 October 1997
83 years old

Director
SIMPSON, Eric Causier
Resigned: 13 February 2017
Appointed Date: 13 February 1997
98 years old

Director
THORN, Doreen Emma Edith
Resigned: 04 November 2010
Appointed Date: 03 February 1998
92 years old

Director
WARD, Jill
Resigned: 25 September 2002
Appointed Date: 28 April 2000
76 years old

Director
WARD, Jill
Resigned: 28 April 2000
Appointed Date: 25 October 1999
76 years old

Director
WARREN, Lynda Ann
Resigned: 01 April 2011
Appointed Date: 21 January 2004
82 years old

Nominee Director
WRF INTERNATIONAL LIMITED
Resigned: 20 December 1995
Appointed Date: 03 November 1995

LILACHALL LIMITED Events

28 Feb 2017
Appointment of Mrs Jeanette Simpson as a director on 13 February 2017
28 Feb 2017
Appointment of Mr Clive Abbott as a director on 13 February 2017
28 Feb 2017
Termination of appointment of Gwen Goodwin as a director on 13 February 2017
28 Feb 2017
Termination of appointment of Eric Causier Simpson as a director on 13 February 2017
09 Feb 2017
Total exemption small company accounts made up to 31 July 2016
...
... and 153 more events
15 Jan 1996
New director appointed
15 Jan 1996
Secretary resigned
15 Jan 1996
Registered office changed on 15/01/96 from: sovereign house 7 station road kettering northamptonshire NN15 7HH
29 Dec 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Nov 1995
Incorporation