LOWE AND FLETCHER INTERNATIONAL LIMITED
BRIDGNORTH

Hellopages » Shropshire » Shropshire » WV16 5LP
Company number 00285851
Status Active
Incorporation Date 17 March 1934
Company Type Private Limited Company
Address WESTWOOD GRANARY, OLDBURY, BRIDGNORTH, SHROPSHIRE, WV16 5LP
Home Country United Kingdom
Nature of Business 25720 - Manufacture of locks and hinges
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 1,315,000 . The most likely internet sites of LOWE AND FLETCHER INTERNATIONAL LIMITED are www.loweandfletcherinternational.co.uk, and www.lowe-and-fletcher-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and eleven months. The distance to to Shifnal Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lowe and Fletcher International Limited is a Private Limited Company. The company registration number is 00285851. Lowe and Fletcher International Limited has been working since 17 March 1934. The present status of the company is Active. The registered address of Lowe and Fletcher International Limited is Westwood Granary Oldbury Bridgnorth Shropshire Wv16 5lp. . BIRT, Giles is a Secretary of the company. BIRT, Giles is a Director of the company. TREVOR-JONES, Hugh Philip is a Director of the company. Secretary TREVOR-JONES, Ann Elizabeth has been resigned. Director ALLSOP, Frank Charles Lewis has been resigned. Director BARBER, Stanley Vernon has been resigned. Director CERON, Daniel has been resigned. Director CURRIE, Terence Anthony has been resigned. Director CUTHBERTSON, William Ronald has been resigned. Director HANCOX, Peter George has been resigned. Director LANE, Michael John Reginald has been resigned. Director NICHOLAS, Graham Sidney has been resigned. Director TITLEY, William Albert has been resigned. Director TREVOR JONES, Douglas Bernard has been resigned. Director TREVOR-JONES, Philip has been resigned. Director WATSON, Ronald Frame has been resigned. The company operates in "Manufacture of locks and hinges".


Current Directors

Secretary
BIRT, Giles
Appointed Date: 01 January 1995

Director
BIRT, Giles
Appointed Date: 01 January 1997
63 years old

Director

Resigned Directors

Secretary
TREVOR-JONES, Ann Elizabeth
Resigned: 31 December 1994

Director
ALLSOP, Frank Charles Lewis
Resigned: 31 January 1994
76 years old

Director
BARBER, Stanley Vernon
Resigned: 30 April 2000
96 years old

Director
CERON, Daniel
Resigned: 30 June 1998
Appointed Date: 01 January 1995
77 years old

Director
CURRIE, Terence Anthony
Resigned: 31 March 1992
92 years old

Director
CUTHBERTSON, William Ronald
Resigned: 31 December 1995
92 years old

Director
HANCOX, Peter George
Resigned: 20 October 1995
82 years old

Director
LANE, Michael John Reginald
Resigned: 30 April 1992
99 years old

Director
NICHOLAS, Graham Sidney
Resigned: 30 June 1998
81 years old

Director
TITLEY, William Albert
Resigned: 30 June 1998
80 years old

Director
TREVOR JONES, Douglas Bernard
Resigned: 30 June 1998
66 years old

Director
TREVOR-JONES, Philip
Resigned: 30 June 1998
99 years old

Director
WATSON, Ronald Frame
Resigned: 30 June 1998
Appointed Date: 01 February 1994
80 years old

Persons With Significant Control

Lowe And Fletcher Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LOWE AND FLETCHER INTERNATIONAL LIMITED Events

24 Oct 2016
Confirmation statement made on 30 September 2016 with updates
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
16 Nov 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,315,000

06 Sep 2015
Accounts for a dormant company made up to 31 December 2014
10 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,315,000

...
... and 96 more events
16 Feb 1988
Full group accounts made up to 31 December 1986

16 Feb 1988
Return made up to 14/01/88; full list of members

15 May 1987
Director resigned

12 Feb 1987
Group of companies' accounts made up to 31 December 1985

12 Feb 1987
Return made up to 14/01/87; full list of members

LOWE AND FLETCHER INTERNATIONAL LIMITED Charges

6 May 2014
Charge code 0028 5851 0004
Delivered: 16 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 November 2013
Charge code 0028 5851 0003
Delivered: 2 November 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
30 August 2006
An omnibus guarantee and set-off agreement
Delivered: 12 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
11 April 2001
Debenture deed
Delivered: 20 April 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…