LOLA CARS LIMITED
LONDON LOLA RACING DEVELOPMENTS LIMITED DYNAFLEX FLOW SYSTEMS LIMITED

Hellopages » Greater London » Southwark » SE1 1TY

Company number 03500243
Status Active
Incorporation Date 28 January 1998
Company Type Private Limited Company
Address THE PEER SUITE THE HOP EXCHANGE, SOUTHWARK STREET, LONDON, SE1 1TY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 100 . The most likely internet sites of LOLA CARS LIMITED are www.lolacars.co.uk, and www.lola-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Lola Cars Limited is a Private Limited Company. The company registration number is 03500243. Lola Cars Limited has been working since 28 January 1998. The present status of the company is Active. The registered address of Lola Cars Limited is The Peer Suite The Hop Exchange Southwark Street London Se1 1ty. . BREEZE, Michael David is a Secretary of the company. BIRRANE, Martin Brendan is a Director of the company. DAWSON, Howard James is a Director of the company. Secretary BENNETT, Ian has been resigned. Secretary HOWARD, Ivor John has been resigned. Nominee Secretary IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED has been resigned. Secretary KIPLING, Geoffrey Paul has been resigned. Secretary RAEBURN, Philip Michael has been resigned. Secretary REEDER, Christopher John has been resigned. Secretary WALLWORK, Paul Antony Hewitt has been resigned. Director BIRRANE, Bridget Kathleen has been resigned. Director KIPLING, Geoffrey Paul has been resigned. Director REEDER, Christopher John has been resigned. Director IMC CORPORATE NOMINEES (UK) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BREEZE, Michael David
Appointed Date: 05 September 2013

Director
BIRRANE, Martin Brendan
Appointed Date: 29 April 1998
90 years old

Director
DAWSON, Howard James
Appointed Date: 26 March 2013
65 years old

Resigned Directors

Secretary
BENNETT, Ian
Resigned: 22 November 2000
Appointed Date: 30 April 1999

Secretary
HOWARD, Ivor John
Resigned: 27 February 2008
Appointed Date: 28 April 2006

Nominee Secretary
IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED
Resigned: 29 April 1998
Appointed Date: 28 January 1998

Secretary
KIPLING, Geoffrey Paul
Resigned: 28 April 2006
Appointed Date: 22 November 2000

Secretary
RAEBURN, Philip Michael
Resigned: 30 April 1999
Appointed Date: 21 July 1998

Secretary
REEDER, Christopher John
Resigned: 23 July 1998
Appointed Date: 29 April 1998

Secretary
WALLWORK, Paul Antony Hewitt
Resigned: 30 August 2013
Appointed Date: 21 December 2012

Director
BIRRANE, Bridget Kathleen
Resigned: 19 March 2013
Appointed Date: 28 April 2006
64 years old

Director
KIPLING, Geoffrey Paul
Resigned: 28 April 2006
Appointed Date: 22 November 2000
75 years old

Director
REEDER, Christopher John
Resigned: 23 July 1998
Appointed Date: 29 April 1998
66 years old

Director
IMC CORPORATE NOMINEES (UK) LIMITED
Resigned: 29 April 1998
Appointed Date: 28 January 1998

Persons With Significant Control

Mr Martin Brendan Birrane
Notified on: 6 April 2016
90 years old
Nature of control: Has significant influence or control

Lola Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LOLA CARS LIMITED Events

02 Feb 2017
Confirmation statement made on 28 January 2017 with updates
24 May 2016
Accounts for a dormant company made up to 31 March 2016
16 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

24 Apr 2015
Accounts for a dormant company made up to 31 March 2015
21 Jan 2015
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100

...
... and 66 more events
06 May 1998
Director resigned
06 May 1998
Secretary resigned
01 May 1998
Memorandum and Articles of Association
28 Apr 1998
Company name changed dynaflex flow systems LIMITED\certificate issued on 29/04/98
28 Jan 1998
Incorporation