LUCAS EXPORT SERVICES LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Solihull » B90 4AX

Company number 00143712
Status Active
Incorporation Date 27 April 1916
Company Type Private Limited Company
Address STRATFORD ROAD, SOLIHULL, WEST MIDLANDS, B90 4AX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Director's details changed for Stephen Mark Batterbee on 18 May 2016. The most likely internet sites of LUCAS EXPORT SERVICES LIMITED are www.lucasexportservices.co.uk, and www.lucas-export-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and nine years and six months. Lucas Export Services Limited is a Private Limited Company. The company registration number is 00143712. Lucas Export Services Limited has been working since 27 April 1916. The present status of the company is Active. The registered address of Lucas Export Services Limited is Stratford Road Solihull West Midlands B90 4ax. . PEGG, Jane is a Secretary of the company. BATTERBEE, Stephen Mark is a Director of the company. FURBER, Martin Christopher is a Director of the company. Secretary GREGG, Rhona has been resigned. Secretary HALL, Melanie Jane has been resigned. Secretary LAMBOURNE, Alan Robert has been resigned. Secretary NEOGY, Abhijit Robi has been resigned. Secretary WYATT, Geoffrey Robert has been resigned. Director ELMS, Barry Albert has been resigned. Director FISHER, Richard Keith has been resigned. Director NEOGY, Abhijit Robi has been resigned. Director PEACHEY, Richard John has been resigned. Director PLUMLEY, Graham Thomas has been resigned. Director WYATT, Geoffrey Robert has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PEGG, Jane
Appointed Date: 31 October 2008

Director
BATTERBEE, Stephen Mark
Appointed Date: 12 January 2010
58 years old

Director
FURBER, Martin Christopher
Appointed Date: 09 August 2010
63 years old

Resigned Directors

Secretary
GREGG, Rhona
Resigned: 13 May 2004
Appointed Date: 24 June 2003

Secretary
HALL, Melanie Jane
Resigned: 31 October 2008
Appointed Date: 10 November 2004

Secretary
LAMBOURNE, Alan Robert
Resigned: 10 November 2004
Appointed Date: 13 May 2004

Secretary
NEOGY, Abhijit Robi
Resigned: 31 March 2008
Appointed Date: 13 December 2000

Secretary
WYATT, Geoffrey Robert
Resigned: 13 December 2000

Director
ELMS, Barry Albert
Resigned: 09 August 2010
Appointed Date: 31 March 2008
72 years old

Director
FISHER, Richard Keith
Resigned: 10 August 1999
80 years old

Director
NEOGY, Abhijit Robi
Resigned: 31 March 2008
Appointed Date: 13 December 2000
82 years old

Director
PEACHEY, Richard John
Resigned: 23 October 2000
Appointed Date: 10 August 1999
60 years old

Director
PLUMLEY, Graham Thomas
Resigned: 31 December 2009
Appointed Date: 23 October 2000
77 years old

Director
WYATT, Geoffrey Robert
Resigned: 13 December 2000
78 years old

Persons With Significant Control

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

LUCAS EXPORT SERVICES LIMITED Events

09 Dec 2016
Confirmation statement made on 9 December 2016 with updates
05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
29 Sep 2016
Director's details changed for Stephen Mark Batterbee on 18 May 2016
16 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000

22 Jul 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 92 more events
20 Nov 1987
Particulars of mortgage/charge

27 Apr 1987
Return made up to 15/12/86; full list of members

15 Aug 1986
Full accounts made up to 31 July 1985

10 Jun 1986
Return made up to 16/12/85; full list of members

02 May 1986
New director appointed

LUCAS EXPORT SERVICES LIMITED Charges

3 November 1987
Facility letter
Delivered: 20 November 1987
Status: Satisfied on 23 July 1988
Persons entitled: The National Bank of Ruwait S a K
Description: All and any bills of exchange drawn by the company (please…