ST. LAURENCE INVESTMENTS LIMITED
WELWYN GARDEN CITY

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 1EU
Company number 02887989
Status Active
Incorporation Date 14 January 1994
Company Type Private Limited Company
Address BROADWATER HOUSE, 1 MUNDELLS, WELWYN GARDEN CITY, HERTFORDSHIRE, AL7 1EU
Home Country United Kingdom
Nature of Business 17290 - Manufacture of other articles of paper and paperboard n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 200,920 . The most likely internet sites of ST. LAURENCE INVESTMENTS LIMITED are www.stlaurenceinvestments.co.uk, and www.st-laurence-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. St Laurence Investments Limited is a Private Limited Company. The company registration number is 02887989. St Laurence Investments Limited has been working since 14 January 1994. The present status of the company is Active. The registered address of St Laurence Investments Limited is Broadwater House 1 Mundells Welwyn Garden City Hertfordshire Al7 1eu. . GLUMART, David Keith is a Secretary of the company. DUNCAN, William Alexander Leslie is a Director of the company. Secretary DARKES, Colin Murray has been resigned. Secretary GUBB, Peter David has been resigned. Secretary REYNOLDS PORTER CHAMBERLAIN has been resigned. Director DARKES, Colin Murray has been resigned. Director DAVIS, John Raymond has been resigned. Director DUNCAN, James has been resigned. Director DUNCAN, James Edward has been resigned. Director GUBB, Peter David has been resigned. Director JOLLIFFE, Carol Elizabeth has been resigned. Director NORMAN, Ronald Bernhard has been resigned. Director PASS, David Charles Eric has been resigned. Director THIRLAWAY, David has been resigned. The company operates in "Manufacture of other articles of paper and paperboard n.e.c.".


Current Directors

Secretary
GLUMART, David Keith
Appointed Date: 09 July 2001

Director
DUNCAN, William Alexander Leslie
Appointed Date: 03 November 1994
77 years old

Resigned Directors

Secretary
DARKES, Colin Murray
Resigned: 16 January 1995
Appointed Date: 03 November 1994

Secretary
GUBB, Peter David
Resigned: 09 July 2001
Appointed Date: 17 January 1995

Secretary
REYNOLDS PORTER CHAMBERLAIN
Resigned: 03 November 1994
Appointed Date: 14 January 1994

Director
DARKES, Colin Murray
Resigned: 16 January 1995
Appointed Date: 03 November 1994
78 years old

Director
DAVIS, John Raymond
Resigned: 18 January 1994
Appointed Date: 14 January 1994
87 years old

Director
DUNCAN, James
Resigned: 01 July 1997
Appointed Date: 03 November 1994
112 years old

Director
DUNCAN, James Edward
Resigned: 31 March 2000
Appointed Date: 03 November 1994
79 years old

Director
GUBB, Peter David
Resigned: 31 May 2001
Appointed Date: 17 January 1995
73 years old

Director
JOLLIFFE, Carol Elizabeth
Resigned: 18 June 1997
Appointed Date: 03 November 1994
69 years old

Director
NORMAN, Ronald Bernhard
Resigned: 18 January 1994
Appointed Date: 14 January 1994
80 years old

Director
PASS, David Charles Eric
Resigned: 15 August 1996
Appointed Date: 03 November 1994
76 years old

Director
THIRLAWAY, David
Resigned: 18 June 1997
Appointed Date: 18 January 1994
73 years old

Persons With Significant Control

Mr William Alexander Duncan
Notified on: 1 September 2016
77 years old
Nature of control: Has significant influence or control as a member of a firm

ST. LAURENCE INVESTMENTS LIMITED Events

17 Jan 2017
Confirmation statement made on 9 January 2017 with updates
11 Oct 2016
Accounts for a dormant company made up to 31 December 2015
26 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 200,920

22 Sep 2015
Accounts for a dormant company made up to 31 December 2014
23 Jan 2015
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 200,920

...
... and 64 more events
10 Nov 1994
New director appointed

03 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 Jan 1994
Director resigned

31 Jan 1994
Director resigned;new director appointed

14 Jan 1994
Incorporation

ST. LAURENCE INVESTMENTS LIMITED Charges

14 November 1996
Legal mortgage
Delivered: 19 November 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the lodge frant court the green frant east…
16 November 1994
Legal mortgage
Delivered: 29 November 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a frant court the green frant tunbridge…
16 November 1994
Mortgage debenture
Delivered: 22 November 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…