LACOMP PLC
BAGSHOT

Hellopages » Surrey » Surrey Heath » GU19 5AH

Company number 01851201
Status Active
Incorporation Date 27 September 1984
Company Type Public Limited Company
Address 77 HIGH STREET, BAGSHOT, SURREY, GU19 5AH
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Satisfaction of charge 018512010005 in full; Director's details changed for Mr Peter Hans Buxtorf on 28 October 2016. The most likely internet sites of LACOMP PLC are www.lacomp.co.uk, and www.lacomp.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. The distance to to Blackwater Rail Station is 4.2 miles; to Bracknell Rail Station is 4.4 miles; to Ash Vale Rail Station is 6.3 miles; to Ash Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lacomp Plc is a Public Limited Company. The company registration number is 01851201. Lacomp Plc has been working since 27 September 1984. The present status of the company is Active. The registered address of Lacomp Plc is 77 High Street Bagshot Surrey Gu19 5ah. . LYONS, Diane is a Secretary of the company. BUXTORF, Peter Hans is a Director of the company. LYONS, Diane is a Director of the company. RUSSELL, John Spencer is a Director of the company. WILLMOT, Stephen Geoffrey is a Director of the company. Secretary COLLYER, Kathleen Rebecca has been resigned. Director COLLYER, Kathleen Rebecca has been resigned. Director DUCE, Graham Adrian has been resigned. Director DYSON, Michael Jonathan has been resigned. Director ROGERS, Anthony has been resigned. Director SELWAY, Deidre Alison has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
LYONS, Diane
Appointed Date: 29 June 1998

Director
BUXTORF, Peter Hans

78 years old

Director
LYONS, Diane
Appointed Date: 26 August 1992
62 years old

Director
RUSSELL, John Spencer
Appointed Date: 01 December 2000
57 years old

Director
WILLMOT, Stephen Geoffrey
Appointed Date: 01 December 2000
72 years old

Resigned Directors

Secretary
COLLYER, Kathleen Rebecca
Resigned: 29 June 1998

Director
COLLYER, Kathleen Rebecca
Resigned: 29 June 1998
83 years old

Director
DUCE, Graham Adrian
Resigned: 25 February 2000
Appointed Date: 01 January 1994
63 years old

Director
DYSON, Michael Jonathan
Resigned: 05 January 1992
65 years old

Director
ROGERS, Anthony
Resigned: 04 October 1991
82 years old

Director
SELWAY, Deidre Alison
Resigned: 05 July 1992
81 years old

Persons With Significant Control

Mr Peter Hans Buxtorf
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

LACOMP PLC Events

20 Mar 2017
Confirmation statement made on 9 March 2017 with updates
14 Dec 2016
Satisfaction of charge 018512010005 in full
17 Nov 2016
Director's details changed for Mr Peter Hans Buxtorf on 28 October 2016
07 May 2016
Full accounts made up to 31 December 2015
29 Mar 2016
Register(s) moved to registered inspection location 337 Bath Road Slough Berkshire SL1 5PR
...
... and 106 more events
01 Oct 1987
Director resigned

11 Sep 1987
Return made up to 23/03/87; full list of members

05 Nov 1986
Full accounts made up to 31 March 1986

06 May 1986
Return made up to 28/03/86; full list of members

27 Sep 1984
Incorporation

LACOMP PLC Charges

12 March 2014
Charge code 0185 1201 0005
Delivered: 15 March 2014
Status: Satisfied on 14 December 2016
Persons entitled: Field Fisher Waterhouse LLP
Description: 77 high street bagshot surrey t/no SY147442 and 79 high…
16 August 1995
Legal charge
Delivered: 22 August 1995
Status: Satisfied on 31 May 2011
Persons entitled: Barclays Bank PLC
Description: 79 high street & garage, windlesham, surrey t/no. Sy 416744.
3 May 1995
Deed of charge over credit balances
Delivered: 16 May 1995
Status: Satisfied on 31 May 2011
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re lacomp PLC no 2 current account number…
22 January 1990
Letter of charge
Delivered: 1 February 1990
Status: Satisfied on 31 May 2011
Persons entitled: Barclays Bank PLC
Description: All monies now or at any time hereafter standing to the…
22 October 1987
Legal charge
Delivered: 30 October 1987
Status: Satisfied on 31 May 2011
Persons entitled: Barclays Bank PLC
Description: 77 high street bagshot surrey t/no sy 147442.