LOWRI BECK SERVICES LIMITED
CHEADLE LOWRI-BECK SERVICES LIMITED AUTHORITY STANCE LIMITED

Hellopages » Greater Manchester » Stockport » SK8 3TD
Company number 03364728
Status Active
Incorporation Date 2 May 1997
Company Type Private Limited Company
Address CLARKE NICKLIN HOUSE BROOKS DRIVE, CHEADLE ROYAL BUSINESS PARK, CHEADLE, ENGLAND, SK8 3TD
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c., 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c., 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Registered office address changed from 32 Field Lane Appleton Warrington Cheshire WA4 5JR to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 3 March 2017; Appointment of Mr Grant David Qualey as a director on 21 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of LOWRI BECK SERVICES LIMITED are www.lowribeckservices.co.uk, and www.lowri-beck-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Lowri Beck Services Limited is a Private Limited Company. The company registration number is 03364728. Lowri Beck Services Limited has been working since 02 May 1997. The present status of the company is Active. The registered address of Lowri Beck Services Limited is Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle England Sk8 3td. . WALKER, Lesley Jane is a Secretary of the company. BARRATT, David is a Director of the company. BRADSHAW, Robin is a Director of the company. CALDWELL, Francis Ian is a Director of the company. FRANKLIN, Jane Alison is a Director of the company. HEATH, John Edward is a Director of the company. JONES, Evan Glyn is a Director of the company. MOORES, Stephen is a Director of the company. QUALEY, Grant David is a Director of the company. SANDERSON, Tracy Anne is a Director of the company. VERNON, John Robert William is a Director of the company. VERNON, Richard Andrew is a Director of the company. WALKER, Christopher John is a Director of the company. WALKER, Lesley Jane is a Director of the company. Secretary BOWERS, Dennis has been resigned. Secretary FORTES, Christopher has been resigned. Secretary JOHNSON, Brian Stuart has been resigned. Secretary VERNON, John Robert William has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director AMTRUP, Morten has been resigned. Director BLOUNT, Peter has been resigned. Director BRIDGES, Stuart John has been resigned. Director KIRSCHBAUM, Christian has been resigned. Director MCMAHON TURNER, Nicholas Andrew has been resigned. Director MOORE, Jason has been resigned. Director REISGEN, Wilhelm Valentin has been resigned. Director ROWLES, Anthony has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
WALKER, Lesley Jane
Appointed Date: 06 December 2002

Director
BARRATT, David
Appointed Date: 01 August 2007
70 years old

Director
BRADSHAW, Robin
Appointed Date: 01 August 2007
72 years old

Director
CALDWELL, Francis Ian
Appointed Date: 01 November 2012
74 years old

Director
FRANKLIN, Jane Alison
Appointed Date: 01 May 2014
66 years old

Director
HEATH, John Edward
Appointed Date: 01 August 2007
75 years old

Director
JONES, Evan Glyn
Appointed Date: 01 August 2007
64 years old

Director
MOORES, Stephen
Appointed Date: 08 April 2008
67 years old

Director
QUALEY, Grant David
Appointed Date: 21 October 2016
41 years old

Director
SANDERSON, Tracy Anne
Appointed Date: 01 August 2007
44 years old

Director
VERNON, John Robert William
Appointed Date: 16 October 1997
78 years old

Director
VERNON, Richard Andrew
Appointed Date: 08 September 2006
49 years old

Director
WALKER, Christopher John
Appointed Date: 06 December 2002
70 years old

Director
WALKER, Lesley Jane
Appointed Date: 01 August 2007
50 years old

Resigned Directors

Secretary
BOWERS, Dennis
Resigned: 14 September 1999
Appointed Date: 10 January 1999

Secretary
FORTES, Christopher
Resigned: 06 December 2002
Appointed Date: 30 June 2000

Secretary
JOHNSON, Brian Stuart
Resigned: 10 January 1999
Appointed Date: 16 October 1997

Secretary
VERNON, John Robert William
Resigned: 30 June 2000
Appointed Date: 15 September 1999

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 16 October 1997
Appointed Date: 02 May 1997

Director
AMTRUP, Morten
Resigned: 06 December 2002
Appointed Date: 30 June 2000
62 years old

Director
BLOUNT, Peter
Resigned: 14 September 1999
Appointed Date: 03 November 1997
76 years old

Director
BRIDGES, Stuart John
Resigned: 14 September 1999
Appointed Date: 16 October 1997
65 years old

Director
KIRSCHBAUM, Christian
Resigned: 15 March 2002
Appointed Date: 30 June 2000
57 years old

Director
MCMAHON TURNER, Nicholas Andrew
Resigned: 30 June 2000
Appointed Date: 16 October 1997
83 years old

Director
MOORE, Jason
Resigned: 29 October 1999
Appointed Date: 28 September 1999
58 years old

Director
REISGEN, Wilhelm Valentin
Resigned: 06 December 2002
Appointed Date: 30 June 2000
69 years old

Director
ROWLES, Anthony
Resigned: 02 May 2013
Appointed Date: 01 November 2009
83 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 16 October 1997
Appointed Date: 02 May 1997

LOWRI BECK SERVICES LIMITED Events

03 Mar 2017
Registered office address changed from 32 Field Lane Appleton Warrington Cheshire WA4 5JR to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 3 March 2017
21 Oct 2016
Appointment of Mr Grant David Qualey as a director on 21 October 2016
04 Jul 2016
Full accounts made up to 31 December 2015
12 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,300,000

02 Oct 2015
Satisfaction of charge 7 in full
...
... and 142 more events
07 Nov 1997
New director appointed
06 Nov 1997
Registered office changed on 06/11/97 from: 12 york place leeds LS1 2DS
06 Nov 1997
Secretary resigned
06 Nov 1997
Director resigned
02 May 1997
Incorporation

LOWRI BECK SERVICES LIMITED Charges

28 July 2015
Charge code 0336 4728 0011
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: None specified as at the date of the debenture…
5 December 2014
Charge code 0336 4728 0010
Delivered: 10 December 2014
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
5 December 2014
Charge code 0336 4728 0009
Delivered: 10 December 2014
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: None…
5 December 2014
Charge code 0336 4728 0008
Delivered: 10 December 2014
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: None…
8 December 2010
Debenture
Delivered: 11 December 2010
Status: Satisfied on 2 October 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 July 2007
Debenture
Delivered: 10 July 2007
Status: Satisfied on 22 February 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 2004
Fixed and floating charge
Delivered: 16 January 2004
Status: Satisfied on 22 February 2011
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
23 December 2002
Debenture
Delivered: 24 December 2002
Status: Satisfied on 21 September 2006
Persons entitled: City Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
15 September 1999
Debenture
Delivered: 24 September 1999
Status: Satisfied on 14 February 2001
Persons entitled: Euro Sales Finance PLC
Description: First fixed charge all book and other debts both present…
15 September 1999
Debenture containing fixed and floating charges
Delivered: 23 September 1999
Status: Satisfied on 14 February 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 January 1998
Mortgage debenture
Delivered: 4 February 1998
Status: Satisfied on 27 June 2000
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…