LENTELLS LIMITED
CHARD

Hellopages » Somerset » South Somerset » TA20 1FA

Company number 04622793
Status Active
Incorporation Date 20 December 2002
Company Type Private Limited Company
Address 17-18 LEACH ROAD, CHARD BUSINESS PARK, CHARD, SOMERSET, TA20 1FA
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Director's details changed for Michael Andrew Griffiths on 31 July 2016; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of LENTELLS LIMITED are www.lentells.co.uk, and www.lentells.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Taunton Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lentells Limited is a Private Limited Company. The company registration number is 04622793. Lentells Limited has been working since 20 December 2002. The present status of the company is Active. The registered address of Lentells Limited is 17 18 Leach Road Chard Business Park Chard Somerset Ta20 1fa. . STALLARD, Philip Adrian is a Secretary of the company. FURSMAN, Joanna Louise is a Director of the company. GRIFFITHS, Michael Andrew is a Director of the company. JORDAN, Jane is a Director of the company. PAULL, Edward John is a Director of the company. SPEAR, Andrew Geoffrey is a Director of the company. SPEAR, Marie Ann is a Director of the company. STALLARD, Philip Adrian is a Director of the company. THATCHER, Deborah Anne is a Director of the company. Secretary SPEAR, Andrew Geoffrey has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BEDFORD, Philip Henry has been resigned. Director CONLAN, Andrew James has been resigned. Director GAMBLEN, Nigel John has been resigned. Director HOLLAND, Carl Owen has been resigned. Director KELLAND, Ian Michael has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
STALLARD, Philip Adrian
Appointed Date: 24 July 2007

Director
FURSMAN, Joanna Louise
Appointed Date: 01 March 2008
49 years old

Director
GRIFFITHS, Michael Andrew
Appointed Date: 01 March 2005
56 years old

Director
JORDAN, Jane
Appointed Date: 01 March 2011
54 years old

Director
PAULL, Edward John
Appointed Date: 01 March 2016
46 years old

Director
SPEAR, Andrew Geoffrey
Appointed Date: 20 December 2002
58 years old

Director
SPEAR, Marie Ann
Appointed Date: 01 June 2014
60 years old

Director
STALLARD, Philip Adrian
Appointed Date: 20 December 2002
61 years old

Director
THATCHER, Deborah Anne
Appointed Date: 01 March 2016
51 years old

Resigned Directors

Secretary
SPEAR, Andrew Geoffrey
Resigned: 24 July 2007
Appointed Date: 20 December 2002

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 20 December 2002
Appointed Date: 20 December 2002

Director
BEDFORD, Philip Henry
Resigned: 29 February 2016
Appointed Date: 20 December 2002
69 years old

Director
CONLAN, Andrew James
Resigned: 28 February 2007
Appointed Date: 20 December 2002
69 years old

Director
GAMBLEN, Nigel John
Resigned: 28 February 2014
Appointed Date: 01 December 2004
67 years old

Director
HOLLAND, Carl Owen
Resigned: 29 February 2008
Appointed Date: 20 December 2002
75 years old

Director
KELLAND, Ian Michael
Resigned: 28 February 2014
Appointed Date: 20 December 2002
72 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 20 December 2002
Appointed Date: 20 December 2002

LENTELLS LIMITED Events

19 Jan 2017
Confirmation statement made on 20 December 2016 with updates
11 Nov 2016
Director's details changed for Michael Andrew Griffiths on 31 July 2016
04 Nov 2016
Total exemption small company accounts made up to 29 February 2016
04 Mar 2016
Appointment of Mrs Deborah Anne Thatcher as a director on 1 March 2016
04 Mar 2016
Termination of appointment of Philip Henry Bedford as a director on 29 February 2016
...
... and 72 more events
07 Feb 2003
New secretary appointed;new director appointed
07 Feb 2003
New director appointed
07 Feb 2003
Director resigned
07 Feb 2003
Secretary resigned
20 Dec 2002
Incorporation

LENTELLS LIMITED Charges

26 April 2013
Charge code 0462 2793 0002
Delivered: 29 April 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
12 May 2003
Debenture
Delivered: 16 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…