THOMAS LAWRENCE & SONS (BRACKNELL) LIMITED
MAIDENHEAD

Hellopages » Buckinghamshire » South Bucks » SL6 0JQ

Company number 00316395
Status Active
Incorporation Date 13 July 1936
Company Type Private Limited Company
Address 6 LAKE END COURT, TAPLOW ROAD TAPLOW, MAIDENHEAD, BERKSHIRE, SL6 0JQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Cancellation of shares. Statement of capital on 16 January 2017 GBP 35,980.000 ; Confirmation statement made on 14 February 2017 with updates; Purchase of own shares.. The most likely internet sites of THOMAS LAWRENCE & SONS (BRACKNELL) LIMITED are www.thomaslawrencesonsbracknell.co.uk, and www.thomas-lawrence-sons-bracknell.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and three months. Thomas Lawrence Sons Bracknell Limited is a Private Limited Company. The company registration number is 00316395. Thomas Lawrence Sons Bracknell Limited has been working since 13 July 1936. The present status of the company is Active. The registered address of Thomas Lawrence Sons Bracknell Limited is 6 Lake End Court Taplow Road Taplow Maidenhead Berkshire Sl6 0jq. . SEARS, Charlotte Rosemary is a Secretary of the company. SEARS, Charlotte Rosemary is a Director of the company. SEARS, Christopher Daniel Anthony is a Director of the company. SEARS, Claire Elizabeth Charlotte is a Director of the company. SEARS, Daniel Edward is a Director of the company. SEARS, Mark Charles Daniel is a Director of the company. YAUN, Patricia Elizabeth Nancy is a Director of the company. Secretary SEARS, Charlotte Rosemary has been resigned. Secretary SEYMOUR, Laura Ann has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SEARS, Charlotte Rosemary
Appointed Date: 01 February 1999

Director

Director
SEARS, Christopher Daniel Anthony
Appointed Date: 27 September 2007
39 years old

Director
SEARS, Claire Elizabeth Charlotte
Appointed Date: 27 September 2007
38 years old

Director
SEARS, Daniel Edward

78 years old

Director
SEARS, Mark Charles Daniel
Appointed Date: 28 November 2003
41 years old

Director

Resigned Directors

Secretary
SEARS, Charlotte Rosemary
Resigned: 15 December 1998

Secretary
SEYMOUR, Laura Ann
Resigned: 31 January 1999
Appointed Date: 15 December 1998

Persons With Significant Control

Daniel Edward Sears
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mrs Patricia Elizabeth Nancy Yaun
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THOMAS LAWRENCE & SONS (BRACKNELL) LIMITED Events

06 Mar 2017
Cancellation of shares. Statement of capital on 16 January 2017
  • GBP 35,980.000

28 Feb 2017
Confirmation statement made on 14 February 2017 with updates
22 Feb 2017
Purchase of own shares.
13 Feb 2017
Total exemption small company accounts made up to 30 June 2016
26 Jun 2016
Cancellation of shares. Statement of capital on 20 May 2016
  • GBP 36,230.000

...
... and 146 more events
28 Feb 1987
Return made up to 31/01/87; full list of members
19 Jan 1987
Director resigned

16 Oct 1986
Gazettable document

11 Sep 1986
Secretary resigned;new secretary appointed

13 Jul 1936
Certificate of incorporation

THOMAS LAWRENCE & SONS (BRACKNELL) LIMITED Charges

2 April 1990
Legal charge
Delivered: 10 April 1990
Status: Satisfied on 5 February 2015
Persons entitled: Barclays Bank PLC
Description: F/H land k/a the plint site situated at the western end of…
2 April 1990
Legal charge
Delivered: 10 April 1990
Status: Satisfied on 6 June 1992
Persons entitled: Barclays Bank PLC
Description: 221/229 epsom road, merrow, guildford surrey.
2 April 1990
Legal charge
Delivered: 10 April 1990
Status: Satisfied on 3 May 2008
Persons entitled: Barclays Bank PLC
Description: F/H land k/a nos. 190/196B dukes ride crowthorne berkshire.
22 February 1989
Legal charge
Delivered: 24 February 1989
Status: Satisfied on 21 June 1990
Persons entitled: Barclays Bank PLC
Description: F/H property k/a quoin house fishponds road wokingham…