J.H. LAVENDER & COMPANY LIMITED
WEST BROMWICH

Hellopages » West Midlands » Sandwell » B71 3JZ
Company number 02999887
Status Active
Incorporation Date 9 December 1994
Company Type Private Limited Company
Address HALL GREEN WORKS, CRANKHALL LANE, WEST BROMWICH, B71 3JZ
Home Country United Kingdom
Nature of Business 24530 - Casting of light metals
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Auditor's resignation; Confirmation statement made on 9 December 2016 with updates; Accounts for a medium company made up to 31 October 2015. The most likely internet sites of J.H. LAVENDER & COMPANY LIMITED are www.jhlavendercompany.co.uk, and www.j-h-lavender-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. J H Lavender Company Limited is a Private Limited Company. The company registration number is 02999887. J H Lavender Company Limited has been working since 09 December 1994. The present status of the company is Active. The registered address of J H Lavender Company Limited is Hall Green Works Crankhall Lane West Bromwich B71 3jz. . TAYLOR, Adrian Victor is a Secretary of the company. ROSE, Andrew John is a Director of the company. TIMINGS, Ian Mark is a Director of the company. WARNER, James Michael is a Director of the company. Secretary WARNER, James Michael has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director KEASEY, Michael Anthony has been resigned. Director LAVENDER, Nancy has been resigned. Director SODEN, Albert Edward has been resigned. Director WALTON, Kenneth Bert has been resigned. The company operates in "Casting of light metals".


Current Directors

Secretary
TAYLOR, Adrian Victor
Appointed Date: 01 November 2003

Director
ROSE, Andrew John
Appointed Date: 26 May 1995
79 years old

Director
TIMINGS, Ian Mark
Appointed Date: 21 January 2004
60 years old

Director
WARNER, James Michael
Appointed Date: 11 April 1995
84 years old

Resigned Directors

Secretary
WARNER, James Michael
Resigned: 31 October 2003
Appointed Date: 11 April 1995

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 11 April 1995
Appointed Date: 09 December 1994

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 11 April 1995
Appointed Date: 09 December 1994

Director
KEASEY, Michael Anthony
Resigned: 23 June 2000
Appointed Date: 11 April 1995
86 years old

Director
LAVENDER, Nancy
Resigned: 21 April 1996
Appointed Date: 26 May 1995
101 years old

Director
SODEN, Albert Edward
Resigned: 31 March 2002
Appointed Date: 19 May 1999
88 years old

Director
WALTON, Kenneth Bert
Resigned: 21 April 2005
Appointed Date: 17 August 1995
94 years old

Persons With Significant Control

Mr Ian Mark Timings
Notified on: 9 December 2016
60 years old
Nature of control: Has significant influence or control

Mr James Michael Warner
Notified on: 9 December 2016
84 years old
Nature of control: Has significant influence or control

Mr Andrew John Rose
Notified on: 9 December 2016
79 years old
Nature of control: Has significant influence or control

J.H. LAVENDER & COMPANY LIMITED Events

02 Mar 2017
Auditor's resignation
20 Dec 2016
Confirmation statement made on 9 December 2016 with updates
14 Jul 2016
Accounts for a medium company made up to 31 October 2015
05 Apr 2016
Satisfaction of charge 029998870005 in full
18 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000

...
... and 67 more events
31 May 1995
Company name changed powerwind engineering LIMITED\certificate issued on 01/06/95
23 Apr 1995
Director resigned;new director appointed
23 Apr 1995
Secretary resigned;new secretary appointed;new director appointed
18 Apr 1995
Registered office changed on 18/04/95 from: 120 east road london N1 6AA
09 Dec 1994
Incorporation

J.H. LAVENDER & COMPANY LIMITED Charges

26 March 2014
Charge code 0299 9887 0006
Delivered: 26 March 2014
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Assignment. Notification of addition to or amendment of…
16 December 2013
Charge code 0299 9887 0005
Delivered: 16 December 2013
Status: Satisfied on 5 April 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: 128 hall green road, west bromwich, B71 3JZ. Title no:…
10 July 2012
Legal assignment of contract monies
Delivered: 12 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
1 October 2010
Chattels mortgage
Delivered: 2 October 2010
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD & Hsbc Equipment Finance (UK) LTD
Description: 1 mecc milano core blwing machine s/no. N/a, 1 stone…
24 September 2009
Debenture
Delivered: 25 September 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 September 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 24 September 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…