Company number 02450735
Status Active
Incorporation Date 8 December 1989
Company Type Private Limited Company
Address 172 LORD STREET, SOUTHPORT, MERSEYSIDE, PR9 0QA
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 8 December 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of LUDLOW (FYLDE) LTD are www.ludlowfylde.co.uk, and www.ludlow-fylde.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. Ludlow Fylde Ltd is a Private Limited Company.
The company registration number is 02450735. Ludlow Fylde Ltd has been working since 08 December 1989.
The present status of the company is Active. The registered address of Ludlow Fylde Ltd is 172 Lord Street Southport Merseyside Pr9 0qa. . HEMINGWAY, Richard Ian is a Director of the company. LUDLOW, Sidney John is a Director of the company. Secretary BOYLE, Pamela has been resigned. Secretary RANKIN, David George Andrew has been resigned. Director BOYLE, John Oswald has been resigned. Director BOYLE, Pamela has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Sidney John Ludlow
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Richard Ian Hemingway
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
LUDLOW (FYLDE) LTD Events
08 Feb 2017
Total exemption small company accounts made up to 30 September 2016
13 Dec 2016
Confirmation statement made on 8 December 2016 with updates
12 Jul 2016
Satisfaction of charge 1 in full
06 Apr 2016
Total exemption small company accounts made up to 30 September 2015
23 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
...
... and 75 more events
03 May 1990
Secretary resigned;new secretary appointed
03 May 1990
Registered office changed on 03/05/90 from: 110 whitchurch road cardiff south glamorgan CF4 3LY
19 Mar 1990
Company name changed nimtel LIMITED\certificate issued on 20/03/90
12 Feb 1990
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
08 Dec 1989
Incorporation