LOCK 'N' LOAD EVENTS LIMITED
LONDON SOUTH WEST FOUR EVENTS LIMITED NEW EVENTS LIMITED

Hellopages » Greater London » Westminster » WC2H 7LA

Company number 05152712
Status Active
Incorporation Date 14 June 2004
Company Type Private Limited Company
Address 30 LEICESTER SQUARE, LONDON, ENGLAND, WC2H 7LA
Home Country United Kingdom
Nature of Business 90020 - Support activities to performing arts
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Auditor's resignation; Registered office address changed from 5 Horseshoes House Remenham Hill Remenham Henley on Thames Oxon RG9 3EP to 30 Leicester Square London WC2H 7LA on 6 October 2016. The most likely internet sites of LOCK 'N' LOAD EVENTS LIMITED are www.locknloadevents.co.uk, and www.lock-n-load-events.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Battersea Park Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lock N Load Events Limited is a Private Limited Company. The company registration number is 05152712. Lock N Load Events Limited has been working since 14 June 2004. The present status of the company is Active. The registered address of Lock N Load Events Limited is 30 Leicester Square London England Wc2h 7la. . HANSON, Ian Lawrence is a Director of the company. MATTLE, Andrew is a Director of the company. NEWMAN, Daniel Joseph is a Director of the company. SINGER, Darren David is a Director of the company. Secretary ROWBOTHAM, Gary John has been resigned. Secretary RUSKIN HOUSE COMPANY SERVICES LIMITED has been resigned. Director BEDFORD, Paul Nicholas has been resigned. Director GELLE, Damian has been resigned. Director HEARTFIELD, David Ashley has been resigned. Director MARMOT, Antony has been resigned. The company operates in "Support activities to performing arts".


Current Directors

Director
HANSON, Ian Lawrence
Appointed Date: 03 October 2016
60 years old

Director
MATTLE, Andrew
Appointed Date: 14 June 2004
61 years old

Director
NEWMAN, Daniel Joseph
Appointed Date: 19 January 2006
51 years old

Director
SINGER, Darren David
Appointed Date: 03 October 2016
56 years old

Resigned Directors

Secretary
ROWBOTHAM, Gary John
Resigned: 15 September 2014
Appointed Date: 01 February 2010

Secretary
RUSKIN HOUSE COMPANY SERVICES LIMITED
Resigned: 01 February 2010
Appointed Date: 14 June 2004

Director
BEDFORD, Paul Nicholas
Resigned: 03 October 2016
Appointed Date: 18 June 2014
67 years old

Director
GELLE, Damian
Resigned: 25 March 2013
Appointed Date: 14 March 2007
57 years old

Director
HEARTFIELD, David Ashley
Resigned: 03 October 2016
Appointed Date: 23 May 2016
66 years old

Director
MARMOT, Antony
Resigned: 14 March 2007
Appointed Date: 12 July 2004
54 years old

LOCK 'N' LOAD EVENTS LIMITED Events

25 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

18 Oct 2016
Auditor's resignation
06 Oct 2016
Registered office address changed from 5 Horseshoes House Remenham Hill Remenham Henley on Thames Oxon RG9 3EP to 30 Leicester Square London WC2H 7LA on 6 October 2016
06 Oct 2016
Appointment of Mr Darren David Singer as a director on 3 October 2016
06 Oct 2016
Termination of appointment of Paul Nicholas Bedford as a director on 3 October 2016
...
... and 55 more events
18 Aug 2005
Return made up to 14/06/05; full list of members
20 Jan 2005
Accounting reference date shortened from 30/06/05 to 31/03/05
22 Jul 2004
New director appointed
21 Jun 2004
Company name changed new events LIMITED\certificate issued on 21/06/04
14 Jun 2004
Incorporation

LOCK 'N' LOAD EVENTS LIMITED Charges

8 March 2013
Rent deposit deed
Delivered: 23 March 2013
Status: Outstanding
Persons entitled: Rgb Digital Limited
Description: The deposit sum.
8 June 2007
Debenture
Delivered: 19 June 2007
Status: Satisfied on 27 September 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…