LIGHTWEIGHT DRYWALL LTD
LONDON LIGHTWEIGHT PLASTERING & DRYLINING LIMITED LIGHTWEIGHT PLASTERING COMPANY LIMITED

Hellopages » Greater London » Wandsworth » SW18 4ER

Company number 00981576
Status Active
Incorporation Date 9 June 1970
Company Type Private Limited Company
Address 35-37 GROTON ROAD, EARLSFIELD, LONDON, SW18 4ER
Home Country United Kingdom
Nature of Business 43310 - Plastering
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Audited abridged accounts made up to 30 June 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 100 ; Accounts for a small company made up to 30 June 2015. The most likely internet sites of LIGHTWEIGHT DRYWALL LTD are www.lightweightdrywall.co.uk, and www.lightweight-drywall.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and four months. The distance to to Barnes Bridge Rail Station is 3.4 miles; to Brentford Rail Station is 6.1 miles; to Barbican Rail Station is 6.7 miles; to Brondesbury Park Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lightweight Drywall Ltd is a Private Limited Company. The company registration number is 00981576. Lightweight Drywall Ltd has been working since 09 June 1970. The present status of the company is Active. The registered address of Lightweight Drywall Ltd is 35 37 Groton Road Earlsfield London Sw18 4er. . BURGESS, Jackie is a Secretary of the company. BURGESS, Paul Eden is a Director of the company. Secretary BRIGGS, Neil Kenneth has been resigned. Secretary RAJENDRA, George Rajkumar has been resigned. Secretary WILTSHIRE, Arthur Stephen has been resigned. Director BRIGGS, Neil Kenneth has been resigned. Director CARDWELL, Francis Haig has been resigned. Director CLARK, Terence John has been resigned. Director HOMER, Michael has been resigned. Director RAJENDRA, George Rajkumar has been resigned. Director WILTSHIRE, Arthur Stephen has been resigned. The company operates in "Plastering".


Current Directors

Secretary
BURGESS, Jackie
Appointed Date: 25 August 2001

Director
BURGESS, Paul Eden

70 years old

Resigned Directors

Secretary
BRIGGS, Neil Kenneth
Resigned: 25 August 2001
Appointed Date: 11 April 1994

Secretary
RAJENDRA, George Rajkumar
Resigned: 17 February 1994

Secretary
WILTSHIRE, Arthur Stephen
Resigned: 11 April 1994
Appointed Date: 17 February 1994

Director
BRIGGS, Neil Kenneth
Resigned: 25 August 2001
79 years old

Director
CARDWELL, Francis Haig
Resigned: 03 February 1994
81 years old

Director
CLARK, Terence John
Resigned: 11 April 1994
Appointed Date: 02 December 1992
84 years old

Director
HOMER, Michael
Resigned: 31 December 1992
84 years old

Director
RAJENDRA, George Rajkumar
Resigned: 17 February 1994
74 years old

Director
WILTSHIRE, Arthur Stephen
Resigned: 11 April 1994
Appointed Date: 02 December 1992
74 years old

LIGHTWEIGHT DRYWALL LTD Events

15 Mar 2017
Audited abridged accounts made up to 30 June 2016
25 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100

08 Apr 2016
Accounts for a small company made up to 30 June 2015
16 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100

13 Apr 2015
Accounts for a small company made up to 30 June 2014
...
... and 92 more events
22 Jun 1988
Return made up to 07/04/88; full list of members

25 Oct 1987
Secretary resigned;new secretary appointed

13 May 1987
Return made up to 10/04/87; full list of members

01 Apr 1987
Full accounts made up to 30 April 1986

20 Jun 1986
Director's particulars changed

LIGHTWEIGHT DRYWALL LTD Charges

11 April 1994
Single debenture
Delivered: 21 April 1994
Status: Satisfied on 2 June 2009
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
11 April 1994
Fixed and floating charge
Delivered: 13 April 1994
Status: Satisfied on 4 April 1995
Persons entitled: The Melville Group PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 1992
Guarantee and debenture
Delivered: 4 January 1993
Status: Satisfied on 18 April 1994
Persons entitled: Barclays Bank PLC
Description: See form 395 ref M92. Fixed and floating charges over the…
3 December 1992
Guarantee and debenture
Delivered: 21 December 1992
Status: Satisfied on 18 April 1994
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…