LAMRAY HOLDINGS LIMITED
ST ALBANS HERTFORDSHIRE

Hellopages » Hertfordshire » St Albans » AL3 4DH

Company number 01415057
Status Active
Incorporation Date 14 February 1979
Company Type Private Limited Company
Address THE OLD CHURCH, 48 VERULAM ROAD, ST ALBANS HERTFORDSHIRE, AL3 4DH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Group of companies' accounts made up to 30 June 2015. The most likely internet sites of LAMRAY HOLDINGS LIMITED are www.lamrayholdings.co.uk, and www.lamray-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. Lamray Holdings Limited is a Private Limited Company. The company registration number is 01415057. Lamray Holdings Limited has been working since 14 February 1979. The present status of the company is Active. The registered address of Lamray Holdings Limited is The Old Church 48 Verulam Road St Albans Hertfordshire Al3 4dh. . IRISH, Rosemary Elizabeth is a Secretary of the company. IRISH, Franklyn John is a Director of the company. Secretary BARSBY, Mark Andrew has been resigned. Secretary OSBORNE, Christopher David has been resigned. Director BARSBY, Mark Andrew has been resigned. Director COLLYER, Gareth has been resigned. Director FROST, Gerald William has been resigned. Director OSBORNE, Christopher David has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
IRISH, Rosemary Elizabeth
Appointed Date: 31 December 2007

Director
IRISH, Franklyn John

76 years old

Resigned Directors

Secretary
BARSBY, Mark Andrew
Resigned: 26 April 1994

Secretary
OSBORNE, Christopher David
Resigned: 31 December 2007
Appointed Date: 31 December 1994

Director
BARSBY, Mark Andrew
Resigned: 26 April 1994
69 years old

Director
COLLYER, Gareth
Resigned: 05 July 2002
Appointed Date: 09 November 2000
62 years old

Director
FROST, Gerald William
Resigned: 10 August 2012
Appointed Date: 09 November 2000
54 years old

Director
OSBORNE, Christopher David
Resigned: 31 December 2007
Appointed Date: 18 September 1995
78 years old

Persons With Significant Control

Mr Franklyn Irish
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

LAMRAY HOLDINGS LIMITED Events

20 Mar 2017
Group of companies' accounts made up to 30 June 2016
02 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Jan 2016
Group of companies' accounts made up to 30 June 2015
02 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 1,000

26 Feb 2015
Current accounting period extended from 31 December 2014 to 30 June 2015
...
... and 74 more events
15 Mar 1989
Return made up to 07/10/88; full list of members

01 Jun 1988
Return made up to 05/11/87; full list of members

01 Jun 1988
Full accounts made up to 30 June 1987

13 Nov 1986
Full accounts made up to 30 June 1986

13 Nov 1986
Return made up to 12/08/86; full list of members