LORD COMBUSTION SERVICES LIMITED
OLDBURY

Hellopages » West Midlands » Sandwell » B69 3DU
Company number 01625008
Status Active
Incorporation Date 26 March 1982
Company Type Private Limited Company
Address SENATOR HOUSE, 131 DUDLEY ROAD EAST, OLDBURY, WEST MIDLANDS, UNITED KINGDOM, B69 3DU
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 10,000 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of LORD COMBUSTION SERVICES LIMITED are www.lordcombustionservices.co.uk, and www.lord-combustion-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. Lord Combustion Services Limited is a Private Limited Company. The company registration number is 01625008. Lord Combustion Services Limited has been working since 26 March 1982. The present status of the company is Active. The registered address of Lord Combustion Services Limited is Senator House 131 Dudley Road East Oldbury West Midlands United Kingdom B69 3du. . DILWORTH, Anthony is a Secretary of the company. CHAPMAN, Mark Anthony is a Director of the company. MACKIN, John William is a Director of the company. NUGENT, James Patrick is a Director of the company. SMITH, Stuart Craig is a Director of the company. Director DONAGHUE, Peter Victor has been resigned. Director GRAY, Martin has been resigned. Director HARPER, Alan John has been resigned. Director PARKER, Ian James has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors


Director
CHAPMAN, Mark Anthony
Appointed Date: 11 November 2013
68 years old

Director
MACKIN, John William
Appointed Date: 11 November 2013
45 years old

Director

Director
SMITH, Stuart Craig
Appointed Date: 01 July 2008
56 years old

Resigned Directors

Director
DONAGHUE, Peter Victor
Resigned: 31 January 1995
96 years old

Director
GRAY, Martin
Resigned: 15 March 2002
Appointed Date: 01 January 1999
67 years old

Director
HARPER, Alan John
Resigned: 14 June 1996
77 years old

Director
PARKER, Ian James
Resigned: 31 July 2013
76 years old

LORD COMBUSTION SERVICES LIMITED Events

16 Feb 2017
Total exemption small company accounts made up to 31 October 2016
06 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10,000

14 Mar 2016
Total exemption small company accounts made up to 31 October 2015
05 Jun 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10,000

05 Jun 2015
Director's details changed for Mr Stuart Craig Smith on 15 May 2015
...
... and 91 more events
11 Jun 1987
Return made up to 15/04/87; full list of members

16 Feb 1987
New director appointed

07 May 1986
Full accounts made up to 31 December 1985

07 May 1986
Return made up to 12/05/86; full list of members

26 Mar 1982
Incorporation

LORD COMBUSTION SERVICES LIMITED Charges

24 December 2013
Charge code 0162 5008 0004
Delivered: 4 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
28 April 1999
Legal mortgage
Delivered: 29 April 1999
Status: Satisfied on 5 May 2001
Persons entitled: Midland Bank PLC
Description: F/H property at 131 dudley road east oldbury warley west…
26 March 1996
Legal mortgage
Delivered: 27 March 1996
Status: Satisfied on 10 August 1999
Persons entitled: Midland Bank PLC
Description: Park house park street oldbury west midlands with the…
27 November 1991
Fixed and floating
Delivered: 3 December 1991
Status: Satisfied on 7 November 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…