LOM RECOVERIES LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B91 3QJ

Company number 02336797
Status Active
Incorporation Date 19 January 1989
Company Type Private Limited Company
Address 51 HOMER ROAD, SOLIHULL, WEST MIDLANDS, B91 3QJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Director's details changed for Mr Keith Graham Allen on 1 July 2016; Confirmation statement made on 16 July 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of LOM RECOVERIES LIMITED are www.lomrecoveries.co.uk, and www.lom-recoveries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. Lom Recoveries Limited is a Private Limited Company. The company registration number is 02336797. Lom Recoveries Limited has been working since 19 January 1989. The present status of the company is Active. The registered address of Lom Recoveries Limited is 51 Homer Road Solihull West Midlands B91 3qj. . SHARP, Pandora is a Secretary of the company. ALLEN, Keith Graham is a Director of the company. SHELTON, Richard Dominic is a Director of the company. WOODMAN, Richard James is a Director of the company. Secretary GEMMELL, John Grigor has been resigned. Secretary HALL, Penelope Jane Rosemary has been resigned. Secretary SHELTON, Richard Dominic has been resigned. Director DELOYDE, Christopher Hugh has been resigned. Director HERON, John Andrew has been resigned. Director KEEN, Nicholas has been resigned. Director LEWIS, Kenneth John has been resigned. Director MILNER, Kevin Joseph has been resigned. Director MOIR, Anthony George has been resigned. Director SPELMAN, Guy Dennis has been resigned. Director TERRINGTON, Nigel Stewart has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SHARP, Pandora
Appointed Date: 30 June 2014

Director
ALLEN, Keith Graham
Appointed Date: 23 September 2015
53 years old

Director
SHELTON, Richard Dominic
Appointed Date: 24 January 1994
67 years old

Director
WOODMAN, Richard James
Appointed Date: 25 April 2014
60 years old

Resigned Directors

Secretary
GEMMELL, John Grigor
Resigned: 11 June 2014
Appointed Date: 01 November 1993

Secretary
HALL, Penelope Jane Rosemary
Resigned: 08 October 1992

Secretary
SHELTON, Richard Dominic
Resigned: 01 November 1993
Appointed Date: 08 October 1992

Director
DELOYDE, Christopher Hugh
Resigned: 06 September 1993
Appointed Date: 09 October 1991
69 years old

Director
HERON, John Andrew
Resigned: 24 January 1994
Appointed Date: 18 March 1992
66 years old

Director
KEEN, Nicholas
Resigned: 13 May 2014
Appointed Date: 05 September 1995
67 years old

Director
LEWIS, Kenneth John
Resigned: 20 March 1992
Appointed Date: 21 February 1992
75 years old

Director
MILNER, Kevin Joseph
Resigned: 21 February 1992
82 years old

Director
MOIR, Anthony George
Resigned: 09 October 1991
77 years old

Director
SPELMAN, Guy Dennis
Resigned: 17 January 1992
Appointed Date: 09 October 1991
66 years old

Director
TERRINGTON, Nigel Stewart
Resigned: 05 September 1995
Appointed Date: 24 January 1994
65 years old

Persons With Significant Control

Paragon Finance Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LOM RECOVERIES LIMITED Events

28 Jul 2016
Director's details changed for Mr Keith Graham Allen on 1 July 2016
19 Jul 2016
Confirmation statement made on 16 July 2016 with updates
09 Mar 2016
Accounts for a dormant company made up to 30 September 2015
06 Oct 2015
Appointment of Mr Keith Graham Allen as a director on 23 September 2015
27 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2

...
... and 85 more events
10 Sep 1990
Registered office changed on 10/09/90 from: st. Catherine's court herbert road solihull west midlands B91 3QE

02 Aug 1990
Return made up to 16/07/90; full list of members

14 Mar 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

31 Jan 1989
Accounting reference date notified as 30/09

19 Jan 1989
Incorporation