LLOYD ATTREE AND SMITH LIMITED
WROTHAM ROAD BOROUGH GREEN

Hellopages » Kent » Tonbridge and Malling » TN15 8PT

Company number 02004351
Status Active
Incorporation Date 26 March 1986
Company Type Private Limited Company
Address BOURNE ENTERPRISE CENTRE, UNIT 8, WROTHAM ROAD BOROUGH GREEN, KENT, TN15 8PT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Termination of appointment of Philip Thomas Wester as a secretary on 17 November 2016; Accounts for a dormant company made up to 30 January 2016. The most likely internet sites of LLOYD ATTREE AND SMITH LIMITED are www.lloydattreeandsmith.co.uk, and www.lloyd-attree-and-smith.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Lloyd Attree and Smith Limited is a Private Limited Company. The company registration number is 02004351. Lloyd Attree and Smith Limited has been working since 26 March 1986. The present status of the company is Active. The registered address of Lloyd Attree and Smith Limited is Bourne Enterprise Centre Unit 8 Wrotham Road Borough Green Kent Tn15 8pt. . COTTON, Neill Andrew is a Director of the company. Secretary COTTON, James Richard has been resigned. Secretary WESTER, Philip Thomas has been resigned. Secretary WHITE, Joanne Marie has been resigned. Director COTTON, Heather Mary has been resigned. Director COTTON, James Richard has been resigned. Director TAYLOR, George William has been resigned. The company operates in "Non-trading company".


Current Directors

Director
COTTON, Neill Andrew
Appointed Date: 01 July 2016
50 years old

Resigned Directors

Secretary
COTTON, James Richard
Resigned: 10 March 1995

Secretary
WESTER, Philip Thomas
Resigned: 17 November 2016
Appointed Date: 25 March 2002

Secretary
WHITE, Joanne Marie
Resigned: 25 March 2002
Appointed Date: 10 March 1995

Director
COTTON, Heather Mary
Resigned: 01 July 2016
78 years old

Director
COTTON, James Richard
Resigned: 01 July 2016
77 years old

Director
TAYLOR, George William
Resigned: 31 December 1994
93 years old

Persons With Significant Control

Mr Neill Andrew Cotton
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

LLOYD ATTREE AND SMITH LIMITED Events

23 Feb 2017
Confirmation statement made on 29 December 2016 with updates
21 Feb 2017
Termination of appointment of Philip Thomas Wester as a secretary on 17 November 2016
18 Oct 2016
Accounts for a dormant company made up to 30 January 2016
04 Aug 2016
Termination of appointment of Heather Mary Cotton as a director on 1 July 2016
14 Jul 2016
Appointment of Mr Neill Andrew Cotton as a director on 1 July 2016
...
... and 82 more events
04 May 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 May 1989
Company name changed big bang ball LIMITED(the)\certificate issued on 04/05/89

03 May 1989
Registered office changed on 03/05/89 from: 401, st. John street, london, EC1V 4LH

06 Dec 1988
Dissolution discontinued

17 Nov 1988
Registered office changed on 17/11/88 from: 1 verulam buildings grays inn london WC1R 5LJ