LLOYDS BUSINESS COMMUNICATIONS LIMITED
ST HELENS MARLBOROUGH ENTERPRISES LIMITED

Hellopages » Merseyside » St. Helens » WA9 5GG

Company number 03389540
Status Active
Incorporation Date 20 June 1997
Company Type Private Limited Company
Address 109 MERE GRANGE LEASIDE ROAD, ST HELENS, MERSEYSIDE, WA9 5GG
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Change of share class name or designation; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-22 GBP 8,000 . The most likely internet sites of LLOYDS BUSINESS COMMUNICATIONS LIMITED are www.lloydsbusinesscommunications.co.uk, and www.lloyds-business-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Lloyds Business Communications Limited is a Private Limited Company. The company registration number is 03389540. Lloyds Business Communications Limited has been working since 20 June 1997. The present status of the company is Active. The registered address of Lloyds Business Communications Limited is 109 Mere Grange Leaside Road St Helens Merseyside Wa9 5gg. . POTTER, Ronald is a Secretary of the company. ALLMARK, Christopher Ronald is a Director of the company. ALLMARK, Ian Harry is a Director of the company. MILLER, Wayne John is a Director of the company. POTTER, Ronald is a Director of the company. PRESTON, Nicholas Michael Rex is a Director of the company. Secretary PRESTON, Nicholas Michael Rex has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director HEYWOOD, Gerrard has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
POTTER, Ronald
Appointed Date: 01 July 2002

Director
ALLMARK, Christopher Ronald
Appointed Date: 23 May 2005
49 years old

Director
ALLMARK, Ian Harry
Appointed Date: 01 August 2000
53 years old

Director
MILLER, Wayne John
Appointed Date: 03 October 2005
50 years old

Director
POTTER, Ronald
Appointed Date: 11 November 2003
74 years old

Director
PRESTON, Nicholas Michael Rex
Appointed Date: 22 July 1997
72 years old

Resigned Directors

Secretary
PRESTON, Nicholas Michael Rex
Resigned: 01 July 2002
Appointed Date: 22 July 1997

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 22 July 1997
Appointed Date: 20 June 1997

Director
HEYWOOD, Gerrard
Resigned: 31 March 2003
Appointed Date: 22 July 1997
78 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 22 July 1997
Appointed Date: 20 June 1997

LLOYDS BUSINESS COMMUNICATIONS LIMITED Events

02 Nov 2016
Total exemption small company accounts made up to 31 July 2016
04 Aug 2016
Change of share class name or designation
22 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 8,000

27 Apr 2016
Registration of charge 033895400006, created on 6 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

19 Mar 2016
Registration of charge 033895400005, created on 14 March 2016
...
... and 78 more events
28 Aug 1997
Registered office changed on 28/08/97 from: 3 garden walk london EC2A 3EQ
28 Aug 1997
Secretary resigned
28 Aug 1997
Director resigned
28 Jul 1997
Company name changed marlborough enterprises LIMITED\certificate issued on 29/07/97
20 Jun 1997
Incorporation

LLOYDS BUSINESS COMMUNICATIONS LIMITED Charges

6 April 2016
Charge code 0338 9540 0006
Delivered: 27 April 2016
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: 110, mere grange elton head road, leaside st helens.
14 March 2016
Charge code 0338 9540 0005
Delivered: 19 March 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 110 mere grange elton head road leaside st helens…
18 August 2014
Charge code 0338 9540 0004
Delivered: 27 August 2014
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: Unit 109 mere grange, leaside, st helens, merseyside.
20 June 2014
Charge code 0338 9540 0002
Delivered: 21 June 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 109 mere grange, elton head road, leaside, st helens…
11 July 2000
Debenture
Delivered: 12 July 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…