LEFEVER ENTERPRISES LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN4 8BS

Company number 03014388
Status Active
Incorporation Date 25 January 1995
Company Type Private Limited Company
Address BROCKBOURNE HOUSE, 77 MOUNT EPHRAIM, TUNBRIDGE WELLS, KENT, TN4 8BS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 2 . The most likely internet sites of LEFEVER ENTERPRISES LIMITED are www.lefeverenterprises.co.uk, and www.lefever-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Lefever Enterprises Limited is a Private Limited Company. The company registration number is 03014388. Lefever Enterprises Limited has been working since 25 January 1995. The present status of the company is Active. The registered address of Lefever Enterprises Limited is Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent Tn4 8bs. . CHEN, Chengde, Professor is a Secretary of the company. MILLS, Geoffrey is a Director of the company. Secretary HOLME, Richard Henry Basden has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director COXHEAD, Susan Margaret has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CHEN, Chengde, Professor
Appointed Date: 02 August 1995

Director
MILLS, Geoffrey
Appointed Date: 01 March 1995
77 years old

Resigned Directors

Secretary
HOLME, Richard Henry Basden
Resigned: 13 September 1996
Appointed Date: 01 March 1995

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 01 March 1995
Appointed Date: 25 January 1995

Director
COXHEAD, Susan Margaret
Resigned: 24 January 2011
Appointed Date: 01 March 1995
72 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 01 March 1995
Appointed Date: 25 January 1995

Persons With Significant Control

Mr Geoffrey Mills
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Sino Infrastructure Partnership Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LEFEVER ENTERPRISES LIMITED Events

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

11 Sep 2015
Accounts for a dormant company made up to 31 December 2014
26 Jan 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2

...
... and 54 more events
25 Jul 1995
Secretary resigned
25 Jul 1995
Registered office changed on 25/07/95 from: 12 york place leeds LS1 2DS
28 Feb 1995
Company name changed numberscreen LIMITED\certificate issued on 01/03/95
24 Feb 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Jan 1995
Incorporation