LOWERTON LIMITED
WHITELEY LOWERTON FINANCE LIMITED

Hellopages » Hampshire » Winchester » PO15 7FJ

Company number 01855226
Status Active
Incorporation Date 12 October 1984
Company Type Private Limited Company
Address WENTWORTH HOUSE, 4400 PARKWAY, WHITELEY, HAMPSHIRE, PO15 7FJ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Company name changed lowerton finance LIMITED\certificate issued on 12/07/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-07-12 ; Director's details changed for Ms Xanthe Anne Hartrup on 11 July 2016; Secretary's details changed for Ms Xanthe Anne Hartrup on 11 July 2016. The most likely internet sites of LOWERTON LIMITED are www.lowerton.co.uk, and www.lowerton.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty years and twelve months. The distance to to Fareham Rail Station is 2.7 miles; to Portsmouth & Southsea Rail Station is 8.5 miles; to Ryde Pier Head Rail Station is 10.3 miles; to Shawford Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lowerton Limited is a Private Limited Company. The company registration number is 01855226. Lowerton Limited has been working since 12 October 1984. The present status of the company is Active. The registered address of Lowerton Limited is Wentworth House 4400 Parkway Whiteley Hampshire Po15 7fj. The company`s financial liabilities are £189.91k. It is £-151.09k against last year. The cash in hand is £314.28k. It is £313.35k against last year. And the total assets are £354.59k, which is £-65.66k against last year. SCOTT, Xanthe Anne is a Secretary of the company. SCOTT, Mark Leigh is a Director of the company. SCOTT, Xanthe Anne is a Director of the company. Secretary COBBETT, Anne Patricia has been resigned. Secretary HAZLEM, Tina Diana has been resigned. Director GOODALL, Maureen Joan has been resigned. Director SCOTT, Muriel Enid has been resigned. The company operates in "Financial intermediation not elsewhere classified".


lowerton Key Finiance

LIABILITIES £189.91k
-45%
CASH £314.28k
+33802%
TOTAL ASSETS £354.59k
-16%
All Financial Figures

Current Directors

Secretary
SCOTT, Xanthe Anne
Appointed Date: 10 September 2002

Director
SCOTT, Mark Leigh
Appointed Date: 31 January 2002
61 years old

Director
SCOTT, Xanthe Anne
Appointed Date: 31 January 2002
58 years old

Resigned Directors

Secretary
COBBETT, Anne Patricia
Resigned: 01 February 2002
Appointed Date: 23 August 1999

Secretary
HAZLEM, Tina Diana
Resigned: 23 August 1999

Director
GOODALL, Maureen Joan
Resigned: 23 August 1999
87 years old

Director
SCOTT, Muriel Enid
Resigned: 01 February 2002
Appointed Date: 23 August 1999
94 years old

LOWERTON LIMITED Events

12 Jul 2016
Company name changed lowerton finance LIMITED\certificate issued on 12/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-12

12 Jul 2016
Director's details changed for Ms Xanthe Anne Hartrup on 11 July 2016
12 Jul 2016
Secretary's details changed for Ms Xanthe Anne Hartrup on 11 July 2016
22 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 200

21 Nov 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 74 more events
09 May 1988
Director's particulars changed

30 Nov 1987
Director resigned

09 Oct 1987
Accounts for a small company made up to 31 December 1986

09 Oct 1987
Return made up to 23/07/87; full list of members

24 Apr 1986
Return made up to 24/04/86; full list of members