CHARLES LAWRENCE GROUP LIMITED
NEWARK

Hellopages » Lincolnshire » South Kesteven » NG23 5FF

Company number 04021286
Status Active
Incorporation Date 26 June 2000
Company Type Private Limited Company
Address REPLAY MAINTENANCE LIMITED, LANCASTER HOUSE 21 ROSELAND BUSINESS PARK, LONG BENNINGTON, NEWARK, NOTTINGHAMSHIRE, NG23 5FF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 100 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of CHARLES LAWRENCE GROUP LIMITED are www.charleslawrencegroup.co.uk, and www.charles-lawrence-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Elton & Orston Rail Station is 3.6 miles; to Grantham Rail Station is 7 miles; to Rolleston Rail Station is 8.4 miles; to Fiskerton Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charles Lawrence Group Limited is a Private Limited Company. The company registration number is 04021286. Charles Lawrence Group Limited has been working since 26 June 2000. The present status of the company is Active. The registered address of Charles Lawrence Group Limited is Replay Maintenance Limited Lancaster House 21 Roseland Business Park Long Bennington Newark Nottinghamshire Ng23 5ff. . HILLS, Richard is a Secretary of the company. ALLEN, Nigel Charles is a Director of the company. HILLS, Richard is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BOND, Geoffrey Charles has been resigned. Director CARROLL, Robert has been resigned. Director LAWRENCE, Charles Clifford Seager has been resigned. Director SHAW, Ian Gordon has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HILLS, Richard
Appointed Date: 26 June 2000

Director
ALLEN, Nigel Charles
Appointed Date: 26 June 2000
69 years old

Director
HILLS, Richard
Appointed Date: 26 June 2000
63 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 26 June 2000
Appointed Date: 26 June 2000

Director
BOND, Geoffrey Charles
Resigned: 04 April 2014
Appointed Date: 31 August 2000
85 years old

Director
CARROLL, Robert
Resigned: 04 April 2014
Appointed Date: 29 January 2002
64 years old

Director
LAWRENCE, Charles Clifford Seager
Resigned: 04 April 2014
Appointed Date: 23 August 2000
86 years old

Director
SHAW, Ian Gordon
Resigned: 31 March 2002
Appointed Date: 31 August 2000
84 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 26 June 2000
Appointed Date: 26 June 2000

CHARLES LAWRENCE GROUP LIMITED Events

13 Sep 2016
Accounts for a dormant company made up to 31 December 2015
27 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

28 Jul 2015
Accounts for a dormant company made up to 31 December 2014
26 Jun 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100

03 Jun 2015
Registered office address changed from Conica Jessop Way Newark Nottinghamshire NG24 2ER England to C/O Replay Maintenance Limited Lancaster House 21 Roseland Business Park Long Bennington Newark Nottinghamshire NG23 5FF on 3 June 2015
...
... and 79 more events
24 Jul 2000
Registered office changed on 24/07/00 from: 12 york place leeds west yorkshire LS1 2DS
24 Jul 2000
New secretary appointed;new director appointed
24 Jul 2000
Secretary resigned
24 Jul 2000
Director resigned
26 Jun 2000
Incorporation

CHARLES LAWRENCE GROUP LIMITED Charges

31 August 2000
Debenture
Delivered: 7 September 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…