LOLA F1 TEAM LIMITED
LONDON LOLA F1 LIMITED

Hellopages » Greater London » Southwark » SE1 1TY
Company number 04528657
Status Active
Incorporation Date 6 September 2002
Company Type Private Limited Company
Address THE PEER SUITE THE HOP EXCHANGE, 24 SOUTHWARK STREET, LONDON, SE1 1TY
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 6 September 2016 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of LOLA F1 TEAM LIMITED are www.lolaf1team.co.uk, and www.lola-f1-team.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Lola F1 Team Limited is a Private Limited Company. The company registration number is 04528657. Lola F1 Team Limited has been working since 06 September 2002. The present status of the company is Active. The registered address of Lola F1 Team Limited is The Peer Suite The Hop Exchange 24 Southwark Street London Se1 1ty. . BREEZE, Michael David is a Secretary of the company. BIRRANE, Martin Brendan is a Director of the company. DAWSON, James Howard is a Director of the company. Secretary HOWARD, Ivor John has been resigned. Secretary KIPLING, Geoffrey Paul has been resigned. Secretary TURNBULL, Paul has been resigned. Secretary WALLWORK, Paul Antony Hewitt has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BIRRANE, Bridget Kathleen has been resigned. Director BRUNDLE, Robin Charles has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MANAHAN, Andrew has been resigned. Director TURNBULL, Paul has been resigned. Director WALLWORK, Paul has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
BREEZE, Michael David
Appointed Date: 05 September 2013

Director
BIRRANE, Martin Brendan
Appointed Date: 06 September 2002
90 years old

Director
DAWSON, James Howard
Appointed Date: 06 April 2009
65 years old

Resigned Directors

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

Secretary
KIPLING, Geoffrey Paul
Resigned: 28 April 2006
Appointed Date: 06 September 2002

Secretary
TURNBULL, Paul
Resigned: 30 September 2011
Appointed Date: 06 April 2009

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

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 06 September 2002
Appointed Date: 06 September 2002

Director
BIRRANE, Bridget Kathleen
Resigned: 19 March 2013
Appointed Date: 06 September 2002
64 years old

Director
BRUNDLE, Robin Charles
Resigned: 23 December 2011
Appointed Date: 06 April 2009
63 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 06 September 2002
Appointed Date: 06 September 2002
35 years old

Director
MANAHAN, Andrew
Resigned: 27 August 2010
Appointed Date: 06 April 2009
62 years old

Director
TURNBULL, Paul
Resigned: 30 September 2011
Appointed Date: 06 April 2009
59 years old

Director
WALLWORK, Paul
Resigned: 21 December 2012
Appointed Date: 01 October 2011
69 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 06 September 2002
Appointed Date: 06 September 2002

Persons With Significant Control

Mr Martin Brendan Birrane
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – 75% or more

LOLA F1 TEAM LIMITED Events

16 Jan 2017
Total exemption full accounts made up to 31 December 2016
26 Sep 2016
Confirmation statement made on 6 September 2016 with updates
18 Jan 2016
Total exemption full accounts made up to 31 December 2015
13 Oct 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1

24 Apr 2015
Total exemption full accounts made up to 31 December 2014
...
... and 56 more events
20 May 2003
New director appointed
20 May 2003
Secretary resigned;director resigned
20 May 2003
Director resigned
20 May 2003
Registered office changed on 20/05/03 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
06 Sep 2002
Incorporation