LOUVER-LITE LIMITED
CHESHIRE

Hellopages » Greater Manchester » Tameside » SK14 4BG

Company number 01011431
Status Active
Incorporation Date 17 May 1971
Company Type Private Limited Company
Address ASHTON ROAD, HYDE, CHESHIRE, SK14 4BG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Group of companies' accounts made up to 31 May 2016; Confirmation statement made on 1 August 2016 with updates; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 51,801 . The most likely internet sites of LOUVER-LITE LIMITED are www.louverlite.co.uk, and www.louver-lite.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and five months. The distance to to Ashton-under-Lyne Rail Station is 2.2 miles; to Belle Vue Rail Station is 4.4 miles; to Greenfield Rail Station is 5.9 miles; to Burnage Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Louver Lite Limited is a Private Limited Company. The company registration number is 01011431. Louver Lite Limited has been working since 17 May 1971. The present status of the company is Active. The registered address of Louver Lite Limited is Ashton Road Hyde Cheshire Sk14 4bg. . DOYLE, Claire Valerie is a Secretary of the company. ALLSOPP, Reginald Charles is a Director of the company. BARNES, Antony is a Director of the company. BIRTLES, Stephen William is a Director of the company. DOYLE, Claire is a Director of the company. MONK, Simon Jon is a Director of the company. ROBINSON, David Peter is a Director of the company. Secretary AUBREY, Linda has been resigned. Secretary HULME, Brian Kennedy has been resigned. Secretary MONK, Simon Jon has been resigned. Director AUBREY, Linda has been resigned. Director HULME, Brian Kennedy has been resigned. Director MACKAY, Peter John has been resigned. Director NORTON, John has been resigned. Director WALTERS, Andrew Paul has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
DOYLE, Claire Valerie
Appointed Date: 31 January 2008

Director

Director
BARNES, Antony
Appointed Date: 01 April 2003
61 years old

Director

Director
DOYLE, Claire
Appointed Date: 28 June 2012
57 years old

Director
MONK, Simon Jon
Appointed Date: 29 April 2004
59 years old

Director
ROBINSON, David Peter
Appointed Date: 28 February 1997
67 years old

Resigned Directors

Secretary
AUBREY, Linda
Resigned: 01 February 2006
Appointed Date: 28 February 1997

Secretary
HULME, Brian Kennedy
Resigned: 28 February 1997

Secretary
MONK, Simon Jon
Resigned: 31 January 2008
Appointed Date: 01 February 2006

Director
AUBREY, Linda
Resigned: 31 December 2011
Appointed Date: 28 February 1997
72 years old

Director
HULME, Brian Kennedy
Resigned: 07 April 2004
80 years old

Director
MACKAY, Peter John
Resigned: 18 March 1997
92 years old

Director
NORTON, John
Resigned: 29 June 2001
75 years old

Director
WALTERS, Andrew Paul
Resigned: 04 November 2008
Appointed Date: 01 April 2003
68 years old

Persons With Significant Control

Mr Reginald Charles Allsopp
Notified on: 6 April 2016
98 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LOUVER-LITE LIMITED Events

11 Nov 2016
Group of companies' accounts made up to 31 May 2016
01 Aug 2016
Confirmation statement made on 1 August 2016 with updates
03 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 51,801

08 Oct 2015
Group of companies' accounts made up to 31 May 2015
26 Jun 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 119 more events
29 Dec 1986
Secretary resigned;new secretary appointed

11 Nov 1986
Accounts for a medium company made up to 31 May 1986

22 Oct 1986
Return made up to 10/10/86; full list of members

24 Jul 1986
Particulars of mortgage/charge

17 May 1971
Certificate of incorporation

LOUVER-LITE LIMITED Charges

6 April 2000
Third party charge of deposit
Delivered: 8 April 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £1,500,000 credited to account…
22 July 1986
Charge
Delivered: 24 July 1986
Status: Satisfied on 31 October 2002
Persons entitled: The Royal Park of Scotland PLC
Description: F/H & l/h land unit 11 the redfern industrial estate hyde…
27 November 1984
Legal charge
Delivered: 1 December 1984
Status: Satisfied on 31 October 2002
Persons entitled: Williams & Glyns Bank PLC
Description: F/H fronting to ashton road, newton hyde tameside, geater…
6 November 1984
Legal charge
Delivered: 21 November 1984
Status: Satisfied on 31 May 1996
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H land fronting to ashton road newton hyde tameside…
1 April 1982
Deed
Delivered: 6 April 1982
Status: Satisfied on 31 May 1996
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed charge on all book debts & other debts.
19 January 1981
Legal charge
Delivered: 23 January 1981
Status: Satisfied on 31 May 1996
Persons entitled: Williams & Glyn's Bank Limited.
Description: All that plot of freehold land with the buildings erected…
12 July 1973
Debenture
Delivered: 19 July 1973
Status: Satisfied on 31 May 1996
Persons entitled: Williams & Glyn's Bank LTD.
Description: Undertaking and all property and assets present and future…