LRBC SERVICES LTD
ESSEX

Hellopages » Essex » Southend-on-Sea » SS9 1JE

Company number 02295744
Status Active
Incorporation Date 13 September 1988
Company Type Private Limited Company
Address 189 LEIGH ROAD, LEIGH ON SEA, ESSEX, SS9 1JE
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 September 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 100 . The most likely internet sites of LRBC SERVICES LTD are www.lrbcservices.co.uk, and www.lrbc-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Lrbc Services Ltd is a Private Limited Company. The company registration number is 02295744. Lrbc Services Ltd has been working since 13 September 1988. The present status of the company is Active. The registered address of Lrbc Services Ltd is 189 Leigh Road Leigh On Sea Essex Ss9 1je. . CURRELL, James Stuart is a Director of the company. ELCOCK, Anthony Joseph is a Director of the company. Secretary HAVES, Brian Reginald has been resigned. Secretary JONES, Rosemary Ann has been resigned. Secretary SILVERTON, Ashley Victor has been resigned. Director BROWN, Peter Edward has been resigned. Director BROWN, Suzanne has been resigned. Director COOK, Alan Richard has been resigned. Director COONEY, Derek has been resigned. Director HAVES, Brian Reginald has been resigned. Director JONES, Rosemary Ann has been resigned. Director JONES, Rosemary Ann has been resigned. Director JOYCE, John Ernest has been resigned. Director LAND, Robert Andrew has been resigned. Director PARKINSON, Nicola Claire has been resigned. Director RICHARDSON, Erik has been resigned. Director SILVERTON, Ashley Victor has been resigned. Director SILVERTON, Derek Norman has been resigned. Director WHITNEY, Diana Clare has been resigned. The company operates in "Event catering activities".


Current Directors

Director
CURRELL, James Stuart
Appointed Date: 14 April 2014
44 years old

Director
ELCOCK, Anthony Joseph
Appointed Date: 01 January 2002
86 years old

Resigned Directors

Secretary
HAVES, Brian Reginald
Resigned: 09 November 1999
Appointed Date: 14 March 1996

Secretary
JONES, Rosemary Ann
Resigned: 24 September 2009
Appointed Date: 09 November 1999

Secretary
SILVERTON, Ashley Victor
Resigned: 14 March 1996

Director
BROWN, Peter Edward
Resigned: 18 January 1999
Appointed Date: 14 March 1996
74 years old

Director
BROWN, Suzanne
Resigned: 01 March 2005
Appointed Date: 09 November 1999
72 years old

Director
COOK, Alan Richard
Resigned: 01 January 2011
Appointed Date: 02 January 2007
57 years old

Director
COONEY, Derek
Resigned: 14 April 2014
Appointed Date: 10 March 2005
86 years old

Director
HAVES, Brian Reginald
Resigned: 18 January 1999
Appointed Date: 14 March 1996
94 years old

Director
JONES, Rosemary Ann
Resigned: 12 June 2015
Appointed Date: 14 April 2014
70 years old

Director
JONES, Rosemary Ann
Resigned: 24 September 2009
Appointed Date: 09 November 1999
70 years old

Director
JOYCE, John Ernest
Resigned: 21 February 2000
Appointed Date: 14 March 1996
88 years old

Director
LAND, Robert Andrew
Resigned: 10 March 2005
Appointed Date: 01 March 2000
68 years old

Director
PARKINSON, Nicola Claire
Resigned: 14 March 1996
60 years old

Director
RICHARDSON, Erik
Resigned: 18 September 2014
Appointed Date: 14 April 2014
65 years old

Director
SILVERTON, Ashley Victor
Resigned: 14 March 1996
65 years old

Director
SILVERTON, Derek Norman
Resigned: 23 January 2002
Appointed Date: 14 March 1996
95 years old

Director
WHITNEY, Diana Clare
Resigned: 04 April 2013
Appointed Date: 10 March 2005
82 years old

Persons With Significant Control

Mr Timothy John Willcock
Notified on: 1 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Richard Cook
Notified on: 1 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LRBC SERVICES LTD Events

14 Nov 2016
Confirmation statement made on 13 September 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Nov 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100

16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 Jul 2015
Termination of appointment of Erik Richardson as a director on 18 September 2014
...
... and 88 more events
06 Dec 1988
Wd 21/11/88 ad 16/11/88--------- £ si 98@1=98 £ ic 2/100
30 Nov 1988
Director resigned;new director appointed

29 Nov 1988
Secretary resigned;new secretary appointed

29 Nov 1988
Registered office changed on 29/11/88 from: icc house 110 whitchurch road cardiff CF4 3LY CF4 3LY

13 Sep 1988
Incorporation

Similar Companies

LRB TAP LTD LRBC LTD LRBDECKLTD LIMITED LRBH LTD LRBJ LIMITED LRBWORKS LIMITED LRC (MIDLANDS) LIMITED