MICHAEL J LONSDALE (ELECTRICAL) LIMITED
LANGLEY

Hellopages » Berkshire » Slough » SL3 6EY

Company number 05634142
Status Active
Incorporation Date 23 November 2005
Company Type Private Limited Company
Address UNIT 1 LANGLEY QUAY, WATERSIDE DRIVE, LANGLEY, BERKSHIRE, SL3 6EY
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 1 November 2016 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of MICHAEL J LONSDALE (ELECTRICAL) LIMITED are www.michaeljlonsdaleelectrical.co.uk, and www.michael-j-lonsdale-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Michael J Lonsdale Electrical Limited is a Private Limited Company. The company registration number is 05634142. Michael J Lonsdale Electrical Limited has been working since 23 November 2005. The present status of the company is Active. The registered address of Michael J Lonsdale Electrical Limited is Unit 1 Langley Quay Waterside Drive Langley Berkshire Sl3 6ey. . HOODLESS, Michael John is a Secretary of the company. FAIRMAN, Leonard Michael is a Director of the company. HERBERT, Gary Alfred is a Director of the company. HOODLESS, Michael John is a Director of the company. KOHLI, Anu is a Director of the company. Secretary DIX, Margaret Ann has been resigned. Director BRIGHTWELL, Eric Johann Frederick has been resigned. Director SMEE, Jon has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
HOODLESS, Michael John
Appointed Date: 23 November 2005

Director
FAIRMAN, Leonard Michael
Appointed Date: 23 November 2005
64 years old

Director
HERBERT, Gary Alfred
Appointed Date: 23 November 2005
63 years old

Director
HOODLESS, Michael John
Appointed Date: 23 November 2005
66 years old

Director
KOHLI, Anu
Appointed Date: 20 January 2014
61 years old

Resigned Directors

Secretary
DIX, Margaret Ann
Resigned: 23 November 2005
Appointed Date: 23 November 2005

Director
BRIGHTWELL, Eric Johann Frederick
Resigned: 23 November 2005
Appointed Date: 23 November 2005
76 years old

Director
SMEE, Jon
Resigned: 06 April 2015
Appointed Date: 01 January 2008
54 years old

Persons With Significant Control

Mr Michael John Hoodless
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mr Gary Alfred Herbert
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Michael Lonsdale Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MICHAEL J LONSDALE (ELECTRICAL) LIMITED Events

04 Jan 2017
Full accounts made up to 30 September 2016
18 Nov 2016
Confirmation statement made on 1 November 2016 with updates
04 Feb 2016
Full accounts made up to 30 September 2015
22 Jan 2016
Satisfaction of charge 1 in full
03 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10,000

...
... and 38 more events
31 Jan 2006
Location of register of members
31 Jan 2006
Registered office changed on 31/01/06 from: unit 1, langley quay, waterside drive, langley, slough, berkshire SL3 6EY
31 Jan 2006
Accounting reference date extended from 30/11/06 to 31/03/07
31 Jan 2006
Ad 23/11/05--------- £ si 9998@1=9998 £ ic 2/10000
23 Nov 2005
Incorporation

MICHAEL J LONSDALE (ELECTRICAL) LIMITED Charges

30 August 2012
Debenture
Delivered: 4 September 2012
Status: Satisfied on 22 January 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…