LRH LIMITED
PONTYPOOL

Hellopages » Torfaen » Torfaen » NP4 0HZ

Company number 03303222
Status Active
Incorporation Date 16 January 1997
Company Type Private Limited Company
Address MONMOUTH HOUSE, MAMHILAD PARK, PONTYPOOL, TORFAEN, NP4 0HZ
Home Country United Kingdom
Nature of Business 20302 - Manufacture of printing ink, 20590 - Manufacture of other chemical products n.e.c., 24410 - Precious metals production, 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Statement of capital following an allotment of shares on 29 September 2016 GBP 6 ; Termination of appointment of Leslie Douglas Embury as a director on 30 September 2016; Termination of appointment of Robin William Pittson as a director on 30 September 2016. The most likely internet sites of LRH LIMITED are www.lrh.co.uk, and www.lrh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Lrh Limited is a Private Limited Company. The company registration number is 03303222. Lrh Limited has been working since 16 January 1997. The present status of the company is Active. The registered address of Lrh Limited is Monmouth House Mamhilad Park Pontypool Torfaen Np4 0hz. . DAVIS, Kenneth Paul is a Secretary of the company. DAVIS, Kenneth Paul is a Director of the company. LAW, John Philip is a Director of the company. SHOONENBERG, Martjin Jan Charles Marie is a Director of the company. Secretary EMBURY, Susan Elizabeth has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director EMBURY, Leslie Douglas has been resigned. Director PITTSON, Robin William has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Manufacture of printing ink".


Current Directors

Secretary
DAVIS, Kenneth Paul
Appointed Date: 30 September 2016

Director
DAVIS, Kenneth Paul
Appointed Date: 30 September 2016
62 years old

Director
LAW, John Philip
Appointed Date: 30 September 2016
66 years old

Director
SHOONENBERG, Martjin Jan Charles Marie
Appointed Date: 30 September 2016
48 years old

Resigned Directors

Secretary
EMBURY, Susan Elizabeth
Resigned: 30 September 2016
Appointed Date: 06 March 1997

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 06 March 1997
Appointed Date: 16 January 1997

Director
EMBURY, Leslie Douglas
Resigned: 30 September 2016
Appointed Date: 06 March 1997
77 years old

Director
PITTSON, Robin William
Resigned: 30 September 2016
Appointed Date: 06 March 1997
74 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 06 March 1997
Appointed Date: 16 January 1997

Persons With Significant Control

Mr Robin William Pittson
Notified on: 30 June 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Leslie Douglas Embury
Notified on: 30 June 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LRH LIMITED Events

15 Nov 2016
Statement of capital following an allotment of shares on 29 September 2016
  • GBP 6

13 Oct 2016
Termination of appointment of Leslie Douglas Embury as a director on 30 September 2016
13 Oct 2016
Termination of appointment of Robin William Pittson as a director on 30 September 2016
13 Oct 2016
Termination of appointment of Susan Elizabeth Embury as a secretary on 30 September 2016
13 Oct 2016
Appointment of Mr Kenneth Paul Davis as a secretary on 30 September 2016
...
... and 53 more events
08 Apr 1997
Director resigned
08 Apr 1997
Secretary resigned
08 Apr 1997
Registered office changed on 08/04/97 from: 110 whitchurch road cardiff CF4 3LY
05 Mar 1997
Company name changed lasercard LIMITED\certificate issued on 06/03/97
16 Jan 1997
Incorporation

LRH LIMITED Charges

18 November 2009
Debenture
Delivered: 24 November 2009
Status: Outstanding
Persons entitled: Finance Wales Investments (6) Limited
Description: Fixed and floating charge over the undertaking and all…