LONDON & LANCASHIRE RUBBER COMPANY LIMITED
ROYAL TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN2 3GP
Company number 00161890
Status Active
Incorporation Date 19 December 1919
Company Type Private Limited Company
Address UNIT 15 DECIMUS PARK, KINGSTANDING WAY, ROYAL TUNBRIDGE WELLS, KENT, TN2 3GP
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c., 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 3 July 2016 with updates; Registration of charge 001618900009, created on 19 January 2016. The most likely internet sites of LONDON & LANCASHIRE RUBBER COMPANY LIMITED are www.londonlancashirerubbercompany.co.uk, and www.london-lancashire-rubber-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and two months. London Lancashire Rubber Company Limited is a Private Limited Company. The company registration number is 00161890. London Lancashire Rubber Company Limited has been working since 19 December 1919. The present status of the company is Active. The registered address of London Lancashire Rubber Company Limited is Unit 15 Decimus Park Kingstanding Way Royal Tunbridge Wells Kent Tn2 3gp. . WHEELER, Andrew James is a Secretary of the company. WHEELER, Andrew James is a Director of the company. WHEELER, Susan is a Director of the company. Secretary WHEELER, Christopher David has been resigned. Director WEEKS, Eileen has been resigned. Director WEEKS, John Reginald Francis has been resigned. Director WEEKS, Nicholas John has been resigned. Director WEEKS, Patricia Mary has been resigned. Director WHEELER, Christopher David has been resigned. Director WHEELER, Jill Beatrice has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
WHEELER, Andrew James
Appointed Date: 13 April 1995

Director
WHEELER, Andrew James
Appointed Date: 13 April 1995
58 years old

Director
WHEELER, Susan
Appointed Date: 03 December 1999
63 years old

Resigned Directors

Secretary
WHEELER, Christopher David
Resigned: 13 April 1995

Director
WEEKS, Eileen
Resigned: 11 July 2007
Appointed Date: 03 December 1999
70 years old

Director
WEEKS, John Reginald Francis
Resigned: 03 April 2003
100 years old

Director
WEEKS, Nicholas John
Resigned: 11 July 2007
Appointed Date: 13 April 1995
75 years old

Director
WEEKS, Patricia Mary
Resigned: 09 April 2003
101 years old

Director
WHEELER, Christopher David
Resigned: 30 April 1995
85 years old

Director
WHEELER, Jill Beatrice
Resigned: 30 April 1995
90 years old

Persons With Significant Control

Mr Andrew James Wheeler
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LONDON & LANCASHIRE RUBBER COMPANY LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Jul 2016
Confirmation statement made on 3 July 2016 with updates
22 Jan 2016
Registration of charge 001618900009, created on 19 January 2016
11 Jan 2016
Satisfaction of charge 3 in full
11 Jan 2016
Satisfaction of charge 5 in full
...
... and 98 more events
01 Apr 1987
Accounts for a small company made up to 31 December 1984

04 Mar 1987
Return made up to 31/12/86; full list of members

04 Mar 1987
Return made up to 31/12/86; full list of members

04 Mar 1987
Return made up to 31/12/85; full list of members

04 Mar 1987
Return made up to 31/12/85; full list of members

LONDON & LANCASHIRE RUBBER COMPANY LIMITED Charges

19 January 2016
Charge code 0016 1890 0009
Delivered: 22 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
28 May 2004
Legal charge
Delivered: 3 June 2004
Status: Satisfied on 25 August 2007
Persons entitled: Barclays Bank PLC
Description: F/H property known as grove house 281 high street theobalds…
12 July 1999
Debenture
Delivered: 30 July 1999
Status: Satisfied on 25 August 2007
Persons entitled: Nicholas John Weeks
Description: Second. Fixed and floating charges over the undertaking and…
12 July 1999
Debenture
Delivered: 30 July 1999
Status: Outstanding
Persons entitled: Andrew James Wheeler
Description: Second. Fixed and floating charges over the undertaking and…
17 April 1998
Legal charge
Delivered: 18 April 1998
Status: Satisfied on 11 January 2016
Persons entitled: John Reginald Francis Weeks
Description: 281, high street waltham cross herfordshire.
11 September 1990
Debenture
Delivered: 13 September 1990
Status: Satisfied on 13 March 1998
Persons entitled: Christopher David Wheeler.
Description: Fixed and floating charges over the undertaking and all…
11 September 1990
Debenture
Delivered: 13 September 1990
Status: Satisfied on 11 January 2016
Persons entitled: John Reginald Francis Weeks
Description: Fixed and floating charges over the undertaking and all…
3 December 1928
Debenture
Delivered: 19 December 1928
Status: Satisfied on 7 July 1998
Persons entitled: J. Wheeler.
Description: Undertaking and all property and assets present and future…
24 May 1922
Series of debentures
Delivered: 14 June 1922
Status: Satisfied on 7 July 1998
Persons entitled: Frederick George Beech Frederick George Weeks