LONCONEX LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1SP
Company number 00488153
Status Active
Incorporation Date 10 November 1950
Company Type Private Limited Company
Address 100 NEW BOND STREET, LONDON, ENGLAND, W1S 1SP
Home Country United Kingdom
Nature of Business 66120 - Security and commodity contracts dealing activities
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 28 December 2016 with updates; Registration of charge 004881530006, created on 9 August 2016. The most likely internet sites of LONCONEX LIMITED are www.lonconex.co.uk, and www.lonconex.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and three months. Lonconex Limited is a Private Limited Company. The company registration number is 00488153. Lonconex Limited has been working since 10 November 1950. The present status of the company is Active. The registered address of Lonconex Limited is 100 New Bond Street London England W1s 1sp. . POLLINGTON, Kurt is a Director of the company. SAIMAN, Patrice Maurice is a Director of the company. Secretary CROCKER, Arthur Rupert has been resigned. Secretary HUME, Sarndra Anne Claire has been resigned. Secretary JOHNSON, Martin Henry has been resigned. Director ALAGHBAND, Hassan has been resigned. Director FALLAH, Edgar has been resigned. Director GROAK, Martin Hugh Charles has been resigned. Director SINGER, Anthony Stuart Bartley has been resigned. Director WOODBRIDGE, Gilbert Percy has been resigned. The company operates in "Security and commodity contracts dealing activities".


Current Directors

Director
POLLINGTON, Kurt
Appointed Date: 06 November 2012
71 years old

Director
SAIMAN, Patrice Maurice
Appointed Date: 01 September 1992
77 years old

Resigned Directors

Secretary
CROCKER, Arthur Rupert
Resigned: 01 September 2012
Appointed Date: 27 March 2008

Secretary
HUME, Sarndra Anne Claire
Resigned: 01 October 2013
Appointed Date: 01 September 2012

Secretary
JOHNSON, Martin Henry
Resigned: 27 March 2008

Director
ALAGHBAND, Hassan
Resigned: 27 December 2002
Appointed Date: 13 November 1997
68 years old

Director
FALLAH, Edgar
Resigned: 30 April 2007
Appointed Date: 13 July 2005
61 years old

Director
GROAK, Martin Hugh Charles
Resigned: 29 January 1999
Appointed Date: 14 October 1996
75 years old

Director
SINGER, Anthony Stuart Bartley
Resigned: 21 December 1995
82 years old

Director
WOODBRIDGE, Gilbert Percy
Resigned: 04 July 2005
100 years old

Persons With Significant Control

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

LONCONEX LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 31 May 2016
27 Jan 2017
Confirmation statement made on 28 December 2016 with updates
09 Aug 2016
Registration of charge 004881530006, created on 9 August 2016
09 Aug 2016
Registration of charge 004881530005, created on 9 August 2016
14 Jul 2016
Registered office address changed from 4 Harley Street London W1G 9PB to 100 New Bond Street London W1S 1SP on 14 July 2016
...
... and 113 more events
06 Mar 1980
Accounts made up to 30 September 1979
01 Oct 1979
Company name changed\certificate issued on 01/10/79
16 May 1979
Memorandum and Articles of Association
06 Feb 1974
Company name changed\certificate issued on 06/02/74
10 Nov 1950
Certificate of incorporation

LONCONEX LIMITED Charges

9 August 2016
Charge code 0048 8153 0006
Delivered: 9 August 2016
Status: Outstanding
Persons entitled: British Arab Commercial Bank PLC
Description: Contains fixed charge…
9 August 2016
Charge code 0048 8153 0005
Delivered: 9 August 2016
Status: Outstanding
Persons entitled: British Arab Commercial Bank PLC
Description: Contains fixed charge…
4 November 2015
Charge code 0048 8153 0004
Delivered: 6 November 2015
Status: Outstanding
Persons entitled: British Arab Commercial Bank PLC
Description: Contains fixed charge.
4 November 2015
Charge code 0048 8153 0003
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: British Arab Commercial Bank PLC
Description: Contains fixed charge.
15 September 2014
Charge code 0048 8153 0002
Delivered: 16 September 2014
Status: Satisfied on 19 February 2015
Persons entitled: Dalriada Trustees Limited
Description: Contains fixed charge…
2 August 2011
Trade finance security deed
Delivered: 4 August 2011
Status: Outstanding
Persons entitled: Banque Cantonale Vaudoise
Description: Fixed charge over all its rights title and interest in and…