LEWIS MARSTON CONTRACTORS LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY2 5NP

Company number 04514283
Status Active
Incorporation Date 19 August 2002
Company Type Private Limited Company
Address 19 CARMEN AVENUE, BELVIDERE, SHREWSBURY, SHROPSHIRE, SY2 5NP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 19 August 2015 with full list of shareholders Statement of capital on 2015-08-27 GBP 100 . The most likely internet sites of LEWIS MARSTON CONTRACTORS LIMITED are www.lewismarstoncontractors.co.uk, and www.lewis-marston-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Lewis Marston Contractors Limited is a Private Limited Company. The company registration number is 04514283. Lewis Marston Contractors Limited has been working since 19 August 2002. The present status of the company is Active. The registered address of Lewis Marston Contractors Limited is 19 Carmen Avenue Belvidere Shrewsbury Shropshire Sy2 5np. . MARSTON, Suzanne Lesley is a Secretary of the company. MARSTON, Michael Anthony is a Director of the company. Secretary MARSTON, Michael Anthony has been resigned. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director LEWIS, Robert William has been resigned. Director CREDITREFORM LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MARSTON, Suzanne Lesley
Appointed Date: 11 November 2002

Director
MARSTON, Michael Anthony
Appointed Date: 19 August 2002
57 years old

Resigned Directors

Secretary
MARSTON, Michael Anthony
Resigned: 11 November 2002
Appointed Date: 19 August 2002

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 19 August 2002
Appointed Date: 19 August 2002

Director
LEWIS, Robert William
Resigned: 11 November 2002
Appointed Date: 19 August 2002
73 years old

Director
CREDITREFORM LIMITED
Resigned: 19 August 2002
Appointed Date: 19 August 2002

Persons With Significant Control

Mr. Michael Anthony Marden
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

LEWIS MARSTON CONTRACTORS LIMITED Events

19 Aug 2016
Confirmation statement made on 19 August 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
27 Aug 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100

05 Jun 2015
Total exemption small company accounts made up to 31 August 2014
19 Aug 2014
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100

...
... and 32 more events
29 Aug 2002
Ad 19/08/02--------- £ si 99@1=99 £ ic 1/100
29 Aug 2002
Registered office changed on 29/08/02 from: ruskin chambers 191 corporation street birmingham west midlands
23 Aug 2002
Director resigned
23 Aug 2002
Secretary resigned
19 Aug 2002
Incorporation