LOFTING SERVICES NORTH WEST LIMITED
ASHTON-UNDER-LYNE LOFTING SERVICES (NORTH WEST) LTD.

Hellopages » Greater Manchester » Tameside » OL6 7LQ

Company number 03204559
Status Active
Incorporation Date 29 May 1996
Company Type Private Limited Company
Address BOOTH STREET CHAMBERS, BOOTH STREET, ASHTON-UNDER-LYNE, LANCASHIRE, OL6 7LQ
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 28,036 ; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of LOFTING SERVICES NORTH WEST LIMITED are www.loftingservicesnorthwest.co.uk, and www.lofting-services-north-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Lofting Services North West Limited is a Private Limited Company. The company registration number is 03204559. Lofting Services North West Limited has been working since 29 May 1996. The present status of the company is Active. The registered address of Lofting Services North West Limited is Booth Street Chambers Booth Street Ashton Under Lyne Lancashire Ol6 7lq. . FIELDING, David John is a Secretary of the company. FIELDING, David John is a Director of the company. FIELDING, Richard Scott is a Director of the company. Secretary FIELDING, Mary Jane Rose has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FIELDING, Derek John has been resigned. Director FIELDING, Gary James has been resigned. Director FIELDING, Mary Jane Rose has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WILLEY, Adrian has been resigned. The company operates in "Machining".


Current Directors

Secretary
FIELDING, David John
Appointed Date: 28 February 2000

Director
FIELDING, David John
Appointed Date: 29 May 1996
58 years old

Director
FIELDING, Richard Scott
Appointed Date: 29 May 1996
59 years old

Resigned Directors

Secretary
FIELDING, Mary Jane Rose
Resigned: 18 April 2000
Appointed Date: 29 May 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 May 1996
Appointed Date: 29 May 1996

Director
FIELDING, Derek John
Resigned: 27 March 2015
Appointed Date: 29 May 1996
85 years old

Director
FIELDING, Gary James
Resigned: 23 June 2006
Appointed Date: 25 September 1996
62 years old

Director
FIELDING, Mary Jane Rose
Resigned: 23 June 2006
Appointed Date: 29 May 1996
76 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 May 1996
Appointed Date: 29 May 1996

Director
WILLEY, Adrian
Resigned: 30 October 2006
Appointed Date: 01 July 2004
54 years old

LOFTING SERVICES NORTH WEST LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
10 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 28,036

25 Aug 2015
Total exemption small company accounts made up to 30 November 2014
03 Jul 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 28,036

19 Jun 2015
Termination of appointment of Derek John Fielding as a director on 27 March 2015
...
... and 76 more events
23 Jun 1996
New director appointed
23 Jun 1996
Director resigned
23 Jun 1996
Secretary resigned
23 Jun 1996
Registered office changed on 23/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP
29 May 1996
Incorporation

LOFTING SERVICES NORTH WEST LIMITED Charges

4 February 2013
Charge of deposit
Delivered: 6 February 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £80,000 and all amounts in the future…
28 January 2013
Debenture
Delivered: 29 January 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 November 2004
Deed of legal charge
Delivered: 2 December 2004
Status: Satisfied on 12 April 2013
Persons entitled: The Co-Operative Bank PLC
Description: 21 church road, wilmslow, cheshire and a floating charge…
26 October 2004
Debenture
Delivered: 8 November 2004
Status: Satisfied on 22 March 2013
Persons entitled: The Co-Operative Bank PLC
Description: Land on the east side of denton hall farm road, greater…
13 July 2001
Legal mortgage
Delivered: 24 July 2001
Status: Satisfied on 20 October 2004
Persons entitled: National Westminster Bank PLC
Description: Leasehold property k/a unit 2C arrow trading estate…
12 July 2000
Mortgage debenture
Delivered: 24 July 2000
Status: Satisfied on 20 October 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 December 1998
Debenture
Delivered: 11 December 1998
Status: Satisfied on 5 October 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…