LEX FACILITIES & CONSTRUCTION MANAGEMENT LIMITED
SOUTHAMPTON B & A 0107 LIMITED

Hellopages » Hampshire » Southampton » SO15 2EA

Company number 04297502
Status Liquidation
Incorporation Date 2 October 2001
Company Type Private Limited Company
Address C/O, HJS RECOVERY, 12-14 CARLTON PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2EA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Liquidators statement of receipts and payments to 12 December 2016; Liquidators statement of receipts and payments to 12 December 2015; Notice of move from Administration case to Creditors Voluntary Liquidation. The most likely internet sites of LEX FACILITIES & CONSTRUCTION MANAGEMENT LIMITED are www.lexfacilitiesconstructionmanagement.co.uk, and www.lex-facilities-construction-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Redbridge Rail Station is 2.9 miles; to Swanwick Rail Station is 6.6 miles; to Romsey Rail Station is 6.7 miles; to Shawford Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lex Facilities Construction Management Limited is a Private Limited Company. The company registration number is 04297502. Lex Facilities Construction Management Limited has been working since 02 October 2001. The present status of the company is Liquidation. The registered address of Lex Facilities Construction Management Limited is C O Hjs Recovery 12 14 Carlton Place Southampton Hampshire So15 2ea. . WRIGHT, Stephen James is a Secretary of the company. WRIGHT, Stephen James is a Director of the company. Secretary TOWNSEND, Marilyn has been resigned. Secretary WRIGHT, Valarie Anne has been resigned. Secretary CAXTON SECRETARIES LIMITED has been resigned. Director HOPKINS, David Leon has been resigned. Director THORNE, Gillian has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WRIGHT, Stephen James
Appointed Date: 11 March 2011

Director
WRIGHT, Stephen James
Appointed Date: 05 November 2001
61 years old

Resigned Directors

Secretary
TOWNSEND, Marilyn
Resigned: 27 November 2001
Appointed Date: 02 October 2001

Secretary
WRIGHT, Valarie Anne
Resigned: 11 March 2011
Appointed Date: 13 November 2007

Secretary
CAXTON SECRETARIES LIMITED
Resigned: 13 November 2007
Appointed Date: 27 November 2001

Director
HOPKINS, David Leon
Resigned: 19 December 2006
Appointed Date: 06 February 2002
67 years old

Director
THORNE, Gillian
Resigned: 05 November 2001
Appointed Date: 02 October 2001
65 years old

LEX FACILITIES & CONSTRUCTION MANAGEMENT LIMITED Events

21 Feb 2017
Liquidators statement of receipts and payments to 12 December 2016
22 Feb 2016
Liquidators statement of receipts and payments to 12 December 2015
19 Feb 2015
Notice of move from Administration case to Creditors Voluntary Liquidation
19 Feb 2015
Liquidators statement of receipts and payments to 12 June 2014
12 Feb 2014
Liquidators statement of receipts and payments to 12 December 2013
...
... and 49 more events
03 Dec 2001
New secretary appointed
22 Nov 2001
Director resigned
20 Nov 2001
New director appointed
07 Nov 2001
Company name changed b & a 0107 LIMITED\certificate issued on 07/11/01
02 Oct 2001
Incorporation

LEX FACILITIES & CONSTRUCTION MANAGEMENT LIMITED Charges

28 September 2010
Escrow agreement
Delivered: 28 September 2010
Status: Outstanding
Persons entitled: Glyn David Mabey
Description: The monies standing to the credit of an escrow account…
19 January 2005
Mortgage debenture
Delivered: 24 January 2005
Status: Satisfied on 12 December 2011
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…