PETER LOWRIE AND COMPANY LIMITED
WILLENHALL

Hellopages » West Midlands » Walsall » WV13 2JP
Company number 01761596
Status Active
Incorporation Date 14 October 1983
Company Type Private Limited Company
Address AF BLAKEMORE AND SON LTD, BLOCK F LONGACRE INDUSTRIAL ESTATE, ROSEHILL, WILLENHALL, WEST MIDLANDS, WV13 2JP
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 5 July 2016 with updates; Accounts for a small company made up to 30 April 2015. The most likely internet sites of PETER LOWRIE AND COMPANY LIMITED are www.peterlowrieandcompany.co.uk, and www.peter-lowrie-and-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. The distance to to Bloxwich North Rail Station is 3.6 miles; to Bilbrook Rail Station is 6.2 miles; to Cannock Rail Station is 7.6 miles; to Cradley Heath Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peter Lowrie and Company Limited is a Private Limited Company. The company registration number is 01761596. Peter Lowrie and Company Limited has been working since 14 October 1983. The present status of the company is Active. The registered address of Peter Lowrie and Company Limited is Af Blakemore and Son Ltd Block F Longacre Industrial Estate Rosehill Willenhall West Midlands Wv13 2jp. . LOVELAND, Simon John is a Secretary of the company. CUNNINGHAM, Julie Marie is a Director of the company. MONRO-MORRIS, Scott is a Director of the company. WILCOX, William Christopher is a Director of the company. Secretary LOWRIE, Susan has been resigned. Secretary TOMLINSON, William has been resigned. Director ERRINGTON, Richard has been resigned. Director LOWRIE, Peter has been resigned. Director LOWRIE, Susan has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
LOVELAND, Simon John
Appointed Date: 01 September 2015

Director
CUNNINGHAM, Julie Marie
Appointed Date: 28 June 2013
55 years old

Director
MONRO-MORRIS, Scott
Appointed Date: 28 June 2013
52 years old

Director
WILCOX, William Christopher
Appointed Date: 28 June 2013
70 years old

Resigned Directors

Secretary
LOWRIE, Susan
Resigned: 28 June 2013

Secretary
TOMLINSON, William
Resigned: 01 September 2015
Appointed Date: 28 June 2013

Director
ERRINGTON, Richard
Resigned: 18 December 2013
Appointed Date: 12 April 2002
56 years old

Director
LOWRIE, Peter
Resigned: 28 June 2013
77 years old

Director
LOWRIE, Susan
Resigned: 28 June 2013
Appointed Date: 12 August 1999
71 years old

Persons With Significant Control

Mr Peter Francis Blakemore
Notified on: 5 July 2016
82 years old
Nature of control: Has significant influence or control as a trustee of a trust

PETER LOWRIE AND COMPANY LIMITED Events

20 Jan 2017
Accounts for a dormant company made up to 30 April 2016
21 Jul 2016
Confirmation statement made on 5 July 2016 with updates
14 Jan 2016
Accounts for a small company made up to 30 April 2015
09 Sep 2015
Termination of appointment of William Tomlinson as a secretary on 1 September 2015
09 Sep 2015
Appointment of Mr Simon John Loveland as a secretary on 1 September 2015
...
... and 93 more events
30 Aug 1986
Registered office changed on 30/08/86 from: northumberland street north shields tyne & wear

25 Jun 1986
Accounts for a small company made up to 3 May 1986

25 Jun 1986
Return made up to 20/06/86; full list of members

14 Oct 1983
Incorporation
14 Oct 1983
Certificate of incorporation

PETER LOWRIE AND COMPANY LIMITED Charges

10 March 2014
Charge code 0176 1596 0006
Delivered: 17 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
24 November 2004
Legal mortgage
Delivered: 2 December 2004
Status: Satisfied on 7 February 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a martex cash & carry, gilwilly road…
4 November 1996
Fixed and floating charge
Delivered: 12 November 1996
Status: Satisfied on 7 February 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 November 1996
Legal mortgage
Delivered: 12 November 1996
Status: Satisfied on 7 February 2014
Persons entitled: Midland Bank PLC
Description: The l/h property k/a land to the north west side of station…
19 December 1994
Legal charge
Delivered: 21 December 1994
Status: Satisfied on 3 January 2013
Persons entitled: Nationwide Building Society
Description: L/H land and buildings situate at station road harvey combe…
23 November 1983
Mortgage debenture
Delivered: 30 November 1983
Status: Satisfied on 23 July 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys f/h & l/h…