COLLINS & LAMBOURNE LIMITED
OXFORDSHIRE

Hellopages » Oxfordshire » South Oxfordshire » OX10 0AL

Company number 03802327
Status Active
Incorporation Date 7 July 1999
Company Type Private Limited Company
Address 10A ST MARTINS STREET, WALLINGFORD, OXFORDSHIRE, OX10 0AL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of COLLINS & LAMBOURNE LIMITED are www.collinslambourne.co.uk, and www.collins-lambourne.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Radley Rail Station is 7.8 miles; to Pangbourne Rail Station is 8 miles; to Tilehurst Rail Station is 9.7 miles; to Reading West Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Collins Lambourne Limited is a Private Limited Company. The company registration number is 03802327. Collins Lambourne Limited has been working since 07 July 1999. The present status of the company is Active. The registered address of Collins Lambourne Limited is 10a St Martins Street Wallingford Oxfordshire Ox10 0al. The company`s financial liabilities are £8.69k. It is £3.94k against last year. The cash in hand is £9.97k. It is £7.49k against last year. And the total assets are £11.26k, which is £7.22k against last year. THORP, Sheila Ann is a Secretary of the company. LAMBOURNE, John Edward is a Director of the company. Secretary BROOKS, Beryl Yvonne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


collins & lambourne Key Finiance

LIABILITIES £8.69k
+83%
CASH £9.97k
+302%
TOTAL ASSETS £11.26k
+178%
All Financial Figures

Current Directors

Secretary
THORP, Sheila Ann
Appointed Date: 01 May 2002

Director
LAMBOURNE, John Edward
Appointed Date: 07 July 1999
86 years old

Resigned Directors

Secretary
BROOKS, Beryl Yvonne
Resigned: 16 May 2002
Appointed Date: 07 July 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 July 1999
Appointed Date: 07 July 1999

Persons With Significant Control

Carole Lambourne
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

John Edward Lambourne
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLLINS & LAMBOURNE LIMITED Events

27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
18 Jul 2016
Confirmation statement made on 7 July 2016 with updates
16 Feb 2016
Total exemption small company accounts made up to 31 January 2015
06 Jan 2016
Compulsory strike-off action has been discontinued
05 Jan 2016
First Gazette notice for compulsory strike-off
...
... and 33 more events
27 Jul 2000
Return made up to 07/07/00; full list of members
13 Mar 2000
Accounting reference date shortened from 31/07/00 to 31/01/00
13 Dec 1999
Particulars of mortgage/charge
07 Jul 1999
Secretary resigned
07 Jul 1999
Incorporation

COLLINS & LAMBOURNE LIMITED Charges

2 December 1999
Mortgage debenture
Delivered: 13 December 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…