RAYMOND A LAMB LIMITED
ALTRINCHAM SANDREST LIMITED

Hellopages » Greater Manchester » Trafford » WA14 2DT

Company number 01280852
Status Active
Incorporation Date 8 October 1976
Company Type Private Limited Company
Address 3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 100 . The most likely internet sites of RAYMOND A LAMB LIMITED are www.raymondalamb.co.uk, and www.raymond-a-lamb.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. The distance to to Chassen Road Rail Station is 4.4 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.1 miles; to Chelford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Raymond A Lamb Limited is a Private Limited Company. The company registration number is 01280852. Raymond A Lamb Limited has been working since 08 October 1976. The present status of the company is Active. The registered address of Raymond A Lamb Limited is 3rd Floor 1 Ashley Road Altrincham Cheshire Wa14 2dt. . GREGG, Rhona is a Secretary of the company. OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. GRANT, Lucie Mary Katja is a Director of the company. INCE, Nicholas is a Director of the company. NORMAN, David John is a Director of the company. Secretary LAMB, Pauline Diana has been resigned. Secretary LAMB, Pauline Diana has been resigned. Secretary LAMB HUGHES, Sarah Frances has been resigned. Secretary WARD, Nicola Jane has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director COLEY, James Robert Ewen has been resigned. Director HUGHES, Thomas Fergus has been resigned. Director JELLY, Frank Edward Charles has been resigned. Director LAMB, Pauline Diana has been resigned. Director LAMB HUGHES, Sarah Frances has been resigned. Director MOODIE, Iain Alasdair Keith has been resigned. Director WHEELER, Kevin Neil has been resigned. Director WRIGHT, Katie Rose has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GREGG, Rhona
Appointed Date: 10 September 2015

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 01 November 2009

Director
GRANT, Lucie Mary Katja
Appointed Date: 07 February 2013
49 years old

Director
INCE, Nicholas
Appointed Date: 10 September 2015
42 years old

Director
NORMAN, David John
Appointed Date: 16 November 2015
64 years old

Resigned Directors

Secretary
LAMB, Pauline Diana
Resigned: 07 November 2008
Appointed Date: 01 March 1999

Secretary
LAMB, Pauline Diana
Resigned: 01 February 1995

Secretary
LAMB HUGHES, Sarah Frances
Resigned: 01 March 1999
Appointed Date: 21 August 1992

Secretary
WARD, Nicola Jane
Resigned: 18 December 2014
Appointed Date: 07 November 2008

Secretary
A G SECRETARIAL LIMITED
Resigned: 31 October 2009
Appointed Date: 07 November 2008

Director
COLEY, James Robert Ewen
Resigned: 18 April 2012
Appointed Date: 07 November 2008
65 years old

Director
HUGHES, Thomas Fergus
Resigned: 07 November 2008
Appointed Date: 01 March 1997
64 years old

Director
JELLY, Frank Edward Charles
Resigned: 21 August 1992
100 years old

Director
LAMB, Pauline Diana
Resigned: 07 November 2008
95 years old

Director
LAMB HUGHES, Sarah Frances
Resigned: 07 November 2008
Appointed Date: 21 August 1992
62 years old

Director
MOODIE, Iain Alasdair Keith
Resigned: 07 February 2013
Appointed Date: 18 April 2012
58 years old

Director
WHEELER, Kevin Neil
Resigned: 16 November 2015
Appointed Date: 07 November 2008
66 years old

Director
WRIGHT, Katie Rose
Resigned: 04 September 2015
Appointed Date: 01 December 2010
43 years old

Persons With Significant Control

Thermo Shandon Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RAYMOND A LAMB LIMITED Events

10 Feb 2017
Confirmation statement made on 2 February 2017 with updates
25 May 2016
Accounts for a dormant company made up to 31 December 2015
02 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100

20 Nov 2015
Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015
19 Nov 2015
Appointment of David John Norman as a director on 16 November 2015
...
... and 107 more events
03 Mar 1988
Full accounts made up to 31 October 1987

03 Mar 1988
Return made up to 03/02/88; full list of members
04 Feb 1987
Full accounts made up to 31 October 1986

04 Feb 1987
Return made up to 02/02/87; full list of members
08 Oct 1976
Incorporation

RAYMOND A LAMB LIMITED Charges

11 April 2008
Legal charge
Delivered: 15 April 2008
Status: Satisfied on 29 October 2008
Persons entitled: The Trustees of the Raymond a Lamb Limited Ssas
Description: F/H 25 st stephens road ealing london.