LONE STAR GRANGE LIMITED
WEDNESBURY GRANGE GASKETS (BRADFORD) LIMITED

Hellopages » West Midlands » Walsall » WS10 9UZ
Company number 04496581
Status Active
Incorporation Date 26 July 2002
Company Type Private Limited Company
Address UNIVERSAL POINT, STEELMANS ROAD, WEDNESBURY, WEST MIDLANDS, WS10 9UZ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Director's details changed for Mr Santosh Mathilakath on 27 October 2016; Director's details changed for Mr Santosh Mathilakath on 27 October 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of LONE STAR GRANGE LIMITED are www.lonestargrange.co.uk, and www.lone-star-grange.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Bloxwich North Rail Station is 3.7 miles; to Cradley Heath Rail Station is 7.7 miles; to Birmingham Snow Hill Rail Station is 7.9 miles; to Birmingham New Street Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lone Star Grange Limited is a Private Limited Company. The company registration number is 04496581. Lone Star Grange Limited has been working since 26 July 2002. The present status of the company is Active. The registered address of Lone Star Grange Limited is Universal Point Steelmans Road Wednesbury West Midlands Ws10 9uz. . LAWTON, Philip James is a Secretary of the company. DIAMOND, Steven John is a Director of the company. HEBDEN, Craig is a Director of the company. MATHILAKATH, Santosh is a Director of the company. WHITEMAN, Stewart Paul is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary SEADON, Richard has been resigned. Secretary SYKES, John Reginald has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director CLARKE, Dwayne Edward has been resigned. Director COLVERT, Scott Harvey has been resigned. Director DUNKINSON, Ian has been resigned. Director KATOSIC, James Steven has been resigned. Director LEACH, Terence Michael has been resigned. Director MASON, Terence Victor has been resigned. Director NUGENT, Christopher James Dennison has been resigned. Director ROSS, Bruce Legendre has been resigned. Director SITEK, Antony James has been resigned. Director STEIN, Peter has been resigned. Director STENNETT, Allan has been resigned. Director STOCK, Michael John has been resigned. Director SWALES, Trevor James has been resigned. Director TENNANT, David has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
LAWTON, Philip James
Appointed Date: 08 February 2008

Director
DIAMOND, Steven John
Appointed Date: 02 May 2013
60 years old

Director
HEBDEN, Craig
Appointed Date: 22 May 2007
57 years old

Director
MATHILAKATH, Santosh
Appointed Date: 03 February 2014
56 years old

Director
WHITEMAN, Stewart Paul
Appointed Date: 01 August 2005
56 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 15 August 2002
Appointed Date: 26 July 2002

Secretary
SEADON, Richard
Resigned: 05 December 2003
Appointed Date: 15 August 2002

Secretary
SYKES, John Reginald
Resigned: 08 February 2008
Appointed Date: 05 December 2003

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 15 August 2002
Appointed Date: 26 July 2002

Director
CLARKE, Dwayne Edward
Resigned: 21 May 2007
Appointed Date: 03 July 2006
66 years old

Director
COLVERT, Scott Harvey
Resigned: 21 May 2007
Appointed Date: 03 July 2006
59 years old

Director
DUNKINSON, Ian
Resigned: 27 June 2011
Appointed Date: 01 September 2010
73 years old

Director
KATOSIC, James Steven
Resigned: 04 February 2011
Appointed Date: 30 July 2009
66 years old

Director
LEACH, Terence Michael
Resigned: 31 December 2011
Appointed Date: 22 May 2007
79 years old

Director
MASON, Terence Victor
Resigned: 31 July 2009
Appointed Date: 25 April 2007
69 years old

Director
NUGENT, Christopher James Dennison
Resigned: 05 December 2003
Appointed Date: 15 August 2002
65 years old

Director
ROSS, Bruce Legendre
Resigned: 21 May 2007
Appointed Date: 03 July 2006
64 years old

Director
SITEK, Antony James
Resigned: 30 November 2010
Appointed Date: 15 August 2002
61 years old

Director
STEIN, Peter
Resigned: 01 September 2010
Appointed Date: 30 July 2009
61 years old

Director
STENNETT, Allan
Resigned: 27 August 2009
Appointed Date: 25 April 2007
79 years old

Director
STOCK, Michael John
Resigned: 01 April 2013
Appointed Date: 15 March 2012
61 years old

Director
SWALES, Trevor James
Resigned: 31 August 2013
Appointed Date: 15 August 2011
62 years old

Director
TENNANT, David
Resigned: 31 July 2013
Appointed Date: 22 May 2007
66 years old

Persons With Significant Control

Lonestar Holdings Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LONE STAR GRANGE LIMITED Events

27 Oct 2016
Director's details changed for Mr Santosh Mathilakath on 27 October 2016
27 Oct 2016
Director's details changed for Mr Santosh Mathilakath on 27 October 2016
05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
08 Aug 2016
Confirmation statement made on 26 July 2016 with updates
14 Jan 2016
Full accounts made up to 31 December 2014
...
... and 112 more events
20 Aug 2002
New director appointed
20 Aug 2002
New director appointed
20 Aug 2002
New secretary appointed
20 Aug 2002
Registered office changed on 20/08/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
26 Jul 2002
Incorporation

LONE STAR GRANGE LIMITED Charges

31 March 2014
Charge code 0449 6581 0007
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: General Electric Capital Corporation
Description: Contains fixed charge…
31 August 2010
Group debenture
Delivered: 15 September 2010
Status: Satisfied on 3 April 2014
Persons entitled: Lloyds Tsb Bank PLC (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
11 April 2007
Debenture
Delivered: 27 April 2007
Status: Satisfied on 2 September 2010
Persons entitled: Bank of Scotland, Acting as Collateral Agent for Itself and for Each of the Lenders
Description: For details of properties charged please. Fixed and…
9 February 2007
Debenture
Delivered: 21 February 2007
Status: Satisfied on 2 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
4 July 2006
Debenture
Delivered: 21 July 2006
Status: Satisfied on 20 April 2007
Persons entitled: D.B. Zwirn & Co.,L.P.
Description: Fixed and floating charges over the undertaking and all…
4 July 2006
Debenture
Delivered: 12 July 2006
Status: Satisfied on 2 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 October 2002
Debenture
Delivered: 2 November 2002
Status: Satisfied on 2 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…