LLOYD & JONES ENGINEERS (HOLDINGS) LIMITED
BOOTLE MACE & JONES 2001 (103) LIMITED

Hellopages » Merseyside » Sefton » L20 1BL

Company number 04231454
Status Active
Incorporation Date 8 June 2001
Company Type Private Limited Company
Address LANGTON HOUSE, 74 REGENT ROAD, BOOTLE, MERSEYSIDE, L20 1BL
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 fifty-seven events have happened. The last three records are Satisfaction of charge 3 in full; Satisfaction of charge 4 in full; Satisfaction of charge 1 in full. The most likely internet sites of LLOYD & JONES ENGINEERS (HOLDINGS) LIMITED are www.lloydjonesengineersholdings.co.uk, and www.lloyd-jones-engineers-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Lloyd Jones Engineers Holdings Limited is a Private Limited Company. The company registration number is 04231454. Lloyd Jones Engineers Holdings Limited has been working since 08 June 2001. The present status of the company is Active. The registered address of Lloyd Jones Engineers Holdings Limited is Langton House 74 Regent Road Bootle Merseyside L20 1bl. . BIRCH, Carol Ann is a Secretary of the company. BIRCH, Jonathon Douglas is a Director of the company. Secretary HODGKINSON, Charles Ian has been resigned. Director ROBINSON, Christopher Bruce has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BIRCH, Carol Ann
Appointed Date: 26 October 2001

Director
BIRCH, Jonathon Douglas
Appointed Date: 26 October 2001
61 years old

Resigned Directors

Secretary
HODGKINSON, Charles Ian
Resigned: 26 October 2001
Appointed Date: 08 June 2001

Director
ROBINSON, Christopher Bruce
Resigned: 26 October 2001
Appointed Date: 08 June 2001
68 years old

LLOYD & JONES ENGINEERS (HOLDINGS) LIMITED Events

24 Mar 2017
Satisfaction of charge 3 in full
24 Mar 2017
Satisfaction of charge 4 in full
24 Mar 2017
Satisfaction of charge 1 in full
24 Mar 2017
Satisfaction of charge 2 in full
08 Aug 2016
Group of companies' accounts made up to 31 October 2015
...
... and 47 more events
05 Nov 2001
New secretary appointed
05 Nov 2001
New director appointed
05 Nov 2001
Secretary resigned
05 Nov 2001
Director resigned
08 Jun 2001
Incorporation

LLOYD & JONES ENGINEERS (HOLDINGS) LIMITED Charges

24 July 2015
Charge code 0423 1454 0006
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage over the property known as 5A and…
24 July 2015
Charge code 0423 1454 0005
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Not applicable…
4 July 2008
Legal mortgage
Delivered: 9 July 2008
Status: Satisfied on 24 March 2017
Persons entitled: Hsbc Bank PLC
Description: L/H unit 1 winsford industrial estate t/no CH535929 with…
3 June 2008
Legal mortgage
Delivered: 12 June 2008
Status: Satisfied on 24 March 2017
Persons entitled: Hsbc Bank PLC
Description: F/H 17-21 cotton street and 28 carlton street liverpool…
30 January 2008
Debenture
Delivered: 1 February 2008
Status: Satisfied on 24 March 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 January 2008
Legal mortgage
Delivered: 2 February 2008
Status: Satisfied on 24 March 2017
Persons entitled: Hsbc Bank PLC
Description: F/H - 5A and 11 charleywood road knowsley t/no MS439350…