MIDWEST LEMFORDER LIMITED
DARLASTON,WEDNESBURY


Company number 02385189
Status Active
Incorporation Date 17 May 1989
Company Type Private Limited Company
Address PO BOX 35, HEATH ROAD, DARLASTON,WEDNESBURY, WEST MIDLANDS.WS10 8BH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 5,000,000 ; Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014. The most likely internet sites of MIDWEST LEMFORDER LIMITED are www.midwestlemforder.co.uk, and www.midwest-lemforder.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Midwest Lemforder Limited is a Private Limited Company. The company registration number is 02385189. Midwest Lemforder Limited has been working since 17 May 1989. The present status of the company is Active. The registered address of Midwest Lemforder Limited is Po Box 35 Heath Road Darlaston Wednesbury West Midlands Ws10 8bh. . MAULDRIDGE, Philip Andrew is a Secretary of the company. HAEDGE, Christian is a Director of the company. MAULDRIDGE, Philip Andrew is a Director of the company. SOMERFIELD, Terence is a Director of the company. Secretary NEWMAN, Colin James has been resigned. Secretary TATLOCK, Stephen has been resigned. Director BALLMEIER, Paul Otto has been resigned. Director BUHL, Reinhard Bernhard has been resigned. Director EVANS, James has been resigned. Director HABERSACK, Bernd has been resigned. Director JAFFE, Isaac Philip has been resigned. Director KLEINER, Franz, Dr has been resigned. Director NEWMAN, Colin James has been resigned. Director PETZOLDT, Carl Albert has been resigned. Director POTTS, Klaus has been resigned. Director SAUER, Konstantin, Dr has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MAULDRIDGE, Philip Andrew
Appointed Date: 04 July 2008

Director
HAEDGE, Christian
Appointed Date: 19 October 2011
64 years old

Director
MAULDRIDGE, Philip Andrew
Appointed Date: 04 July 2008
56 years old

Director
SOMERFIELD, Terence
Appointed Date: 09 March 2006
71 years old

Resigned Directors

Secretary
NEWMAN, Colin James
Resigned: 04 July 2008
Appointed Date: 04 June 1992

Secretary
TATLOCK, Stephen
Resigned: 04 June 1992

Director
BALLMEIER, Paul Otto
Resigned: 14 March 2005
82 years old

Director
BUHL, Reinhard Bernhard
Resigned: 29 March 2013
Appointed Date: 14 March 2005
73 years old

Director
EVANS, James
Resigned: 09 March 2006
Appointed Date: 04 June 1992
84 years old

Director
HABERSACK, Bernd
Resigned: 14 March 2005
84 years old

Director
JAFFE, Isaac Philip
Resigned: 04 November 1993
92 years old

Director
KLEINER, Franz, Dr
Resigned: 31 July 2011
Appointed Date: 06 October 2010
66 years old

Director
NEWMAN, Colin James
Resigned: 04 July 2008
Appointed Date: 04 June 1992
80 years old

Director
PETZOLDT, Carl Albert
Resigned: 01 April 2007
Appointed Date: 14 March 2005
79 years old

Director
POTTS, Klaus
Resigned: 04 June 1992
77 years old

Director
SAUER, Konstantin, Dr
Resigned: 30 April 2010
Appointed Date: 01 April 2007
66 years old

MIDWEST LEMFORDER LIMITED Events

13 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 5,000,000

12 May 2016
Full accounts made up to 31 December 2015
15 Jul 2015
Full accounts made up to 31 December 2014
01 Jun 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 5,000,000

19 May 2014
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 5,000,000

...
... and 96 more events
02 Jun 1989
£ nc 100/5000000

01 Jun 1989
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

30 May 1989
Company name changed broomco (307) LIMITED\certificate issued on 31/05/89

26 May 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

17 May 1989
Incorporation

MIDWEST LEMFORDER LIMITED Charges

25 September 2003
A deed of admission to an omnibus letter of set-off dated 28/05/03
Delivered: 7 October 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…