LAKELAND MOTOR COACH COMPANY LTD
BOWNESS ON WINDERMERE

Hellopages » Cumbria » South Lakeland » LA23 3HE

Company number 02805115
Status Active
Incorporation Date 30 March 1993
Company Type Private Limited Company
Address WINANDER HOUSE, GLEBE ROAD, BOWNESS ON WINDERMERE, CUMBRIA, LA23 3HE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 2 ; Accounts for a dormant company made up to 31 January 2015. The most likely internet sites of LAKELAND MOTOR COACH COMPANY LTD are www.lakelandmotorcoachcompany.co.uk, and www.lakeland-motor-coach-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Staveley Rail Station is 4.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lakeland Motor Coach Company Ltd is a Private Limited Company. The company registration number is 02805115. Lakeland Motor Coach Company Ltd has been working since 30 March 1993. The present status of the company is Active. The registered address of Lakeland Motor Coach Company Ltd is Winander House Glebe Road Bowness On Windermere Cumbria La23 3he. . SIMON, Andrew James is a Secretary of the company. BEWLEY, William John is a Director of the company. MICKLETHWAITE, Leslie is a Director of the company. WILKINSON, Nigel is a Director of the company. Secretary DODDING, Trevor William has been resigned. Secretary JACKSON, Andrew Charles has been resigned. Secretary WILKINSON, Nigel has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COWAN, Ian Angus has been resigned. Director DENNISON, Raymond has been resigned. Director DODDING, Trevor William has been resigned. Director MELLOR, Roger Derek has been resigned. Director SIDEBOTTOM, Donald Joseph has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SIMON, Andrew James
Appointed Date: 21 January 2015

Director
BEWLEY, William John
Appointed Date: 02 February 2007
79 years old

Director
MICKLETHWAITE, Leslie
Appointed Date: 02 February 2007
82 years old

Director
WILKINSON, Nigel
Appointed Date: 02 February 2007
61 years old

Resigned Directors

Secretary
DODDING, Trevor William
Resigned: 03 February 2003
Appointed Date: 07 May 1993

Secretary
JACKSON, Andrew Charles
Resigned: 02 February 2007
Appointed Date: 03 February 2003

Secretary
WILKINSON, Nigel
Resigned: 21 January 2015
Appointed Date: 02 February 2007

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 May 1993
Appointed Date: 30 March 1993

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 07 May 1993
Appointed Date: 30 March 1993
35 years old

Director
COWAN, Ian Angus
Resigned: 31 October 2005
Appointed Date: 01 November 1999
85 years old

Director
DENNISON, Raymond
Resigned: 29 July 2007
Appointed Date: 02 February 2007
83 years old

Director
DODDING, Trevor William
Resigned: 02 February 2007
Appointed Date: 01 November 1999
82 years old

Director
MELLOR, Roger Derek
Resigned: 02 February 2007
Appointed Date: 01 November 2005
75 years old

Director
SIDEBOTTOM, Donald Joseph
Resigned: 02 February 2007
Appointed Date: 07 May 1993
88 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 May 1993
Appointed Date: 30 March 1993

LAKELAND MOTOR COACH COMPANY LTD Events

07 Sep 2016
Accounts for a dormant company made up to 31 January 2016
08 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2

08 Jul 2015
Accounts for a dormant company made up to 31 January 2015
08 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2

08 Apr 2015
Appointment of Mr Andrew James Simon as a secretary on 21 January 2015
...
... and 71 more events
26 May 1993
Registered office changed on 26/05/93 from: 33 crwys rd cardiff CF2 4YF

26 May 1993
Secretary resigned;new secretary appointed;director resigned

26 May 1993
Director resigned;new director appointed

14 May 1993
Company name changed hanurate LIMITED\certificate issued on 17/05/93

30 Mar 1993
Incorporation