LUCAS FLETT HOLDINGS LTD.
BUCKS LUCAS FLETT LTD.

Hellopages » Buckinghamshire » South Bucks » HP9 1QL

Company number 02716436
Status Active
Incorporation Date 20 May 1992
Company Type Private Limited Company
Address 55 STATION RD, BEACONSFIELD, BUCKS, HP9 1QL
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Statement of capital on 6 April 2016 GBP 1,000.00 ; Statement of capital on 15 December 2015 GBP 18,500 . The most likely internet sites of LUCAS FLETT HOLDINGS LTD. are www.lucasflettholdings.co.uk, and www.lucas-flett-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Lucas Flett Holdings Ltd is a Private Limited Company. The company registration number is 02716436. Lucas Flett Holdings Ltd has been working since 20 May 1992. The present status of the company is Active. The registered address of Lucas Flett Holdings Ltd is 55 Station Rd Beaconsfield Bucks Hp9 1ql. . GAFFNEY, Kathleen June is a Secretary of the company. GAFFNEY, Geoffrey Howard is a Director of the company. Secretary THORN, Margaret Anne has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GAFFNEY, Kathleen June has been resigned. Director MOWAT, Gillian has been resigned. Director MOWAT, William Gordon has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors

Secretary
GAFFNEY, Kathleen June
Appointed Date: 29 September 1995

Director
GAFFNEY, Geoffrey Howard
Appointed Date: 20 May 1992
80 years old

Resigned Directors

Secretary
THORN, Margaret Anne
Resigned: 29 September 1995
Appointed Date: 20 May 1992

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 May 1992
Appointed Date: 20 May 1992

Director
GAFFNEY, Kathleen June
Resigned: 15 October 2012
Appointed Date: 31 July 1992
80 years old

Director
MOWAT, Gillian
Resigned: 30 September 2010
Appointed Date: 23 May 1994
86 years old

Director
MOWAT, William Gordon
Resigned: 30 September 2010
Appointed Date: 25 January 1995
89 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 May 1992
Appointed Date: 20 May 1992

LUCAS FLETT HOLDINGS LTD. Events

05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
27 Jul 2016
Statement of capital on 6 April 2016
  • GBP 1,000.00

27 Jul 2016
Statement of capital on 15 December 2015
  • GBP 18,500

01 Jul 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,000

14 Jan 2016
Amended total exemption small company accounts made up to 31 December 2014
...
... and 102 more events
11 Jan 1993
Accounting reference date notified as 30/09

25 Aug 1992
New director appointed

01 Jun 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Jun 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 May 1992
Incorporation

LUCAS FLETT HOLDINGS LTD. Charges

1 December 2000
Legal mortgage
Delivered: 8 December 2000
Status: Satisfied on 26 April 2007
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 120 barrow road sheffield - SYK31017…
31 March 1995
Assignment of debenture
Delivered: 20 April 1995
Status: Satisfied on 30 September 1995
Persons entitled: Eagle Trust PLC
Description: All monies at any time owing to the company under an…
31 March 1995
Charge over shares
Delivered: 20 April 1995
Status: Satisfied on 30 September 1995
Persons entitled: Eagle Trust PLC
Description: 50,000 ordinary shares of £1 each in trio containers…
25 September 1993
Series of debentures
Delivered: 28 September 1993
Status: Outstanding
23 June 1993
Mortgage debenture
Delivered: 7 July 1993
Status: Satisfied on 26 April 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…