APPLIANCE TEAM LIMITED
ASCOT LOTZ MERCHANDISE DISTRIBUTORS LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL5 9QF

Company number 03220393
Status Active
Incorporation Date 4 July 1996
Company Type Private Limited Company
Address C/O PAUL LOTZ, SWAN LODGE, CHARTERS ROAD, ASCOT, ENGLAND, SL5 9QF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Registered office address changed from 6 Meridian Court Bagshot Road Ascot Berkshire SL5 9JW to C/O C/O Paul Lotz Swan Lodge Charters Road Ascot SL5 9QF on 2 January 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 July 2016 with updates. The most likely internet sites of APPLIANCE TEAM LIMITED are www.applianceteam.co.uk, and www.appliance-team.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Appliance Team Limited is a Private Limited Company. The company registration number is 03220393. Appliance Team Limited has been working since 04 July 1996. The present status of the company is Active. The registered address of Appliance Team Limited is C O Paul Lotz Swan Lodge Charters Road Ascot England Sl5 9qf. . LOTZ, Debrah Ann is a Secretary of the company. LOTZ, Debrah Ann is a Director of the company. LOTZ, Paul Emil is a Director of the company. Secretary MUNRO, Derek Grant has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LOTZ, Debrah Ann
Appointed Date: 20 May 2001

Director
LOTZ, Debrah Ann
Appointed Date: 01 October 2001
56 years old

Director
LOTZ, Paul Emil
Appointed Date: 04 July 1996
60 years old

Resigned Directors

Secretary
MUNRO, Derek Grant
Resigned: 20 May 2001
Appointed Date: 04 July 1996

Persons With Significant Control

Mr Paul Emil Lotz
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Debrah Ann Lotz
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

APPLIANCE TEAM LIMITED Events

02 Jan 2017
Registered office address changed from 6 Meridian Court Bagshot Road Ascot Berkshire SL5 9JW to C/O C/O Paul Lotz Swan Lodge Charters Road Ascot SL5 9QF on 2 January 2017
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Jul 2016
Confirmation statement made on 4 July 2016 with updates
08 Jun 2016
Director's details changed for Debrah Ann Lotz on 27 May 2016
08 Jun 2016
Director's details changed for Paul Emil Lotz on 27 May 2016
...
... and 71 more events
02 Mar 1998
Company name changed lotz merchandise distributors li mited\certificate issued on 04/03/98
27 Feb 1998
Accounts for a dormant company made up to 31 July 1997
27 Feb 1998
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

30 Jul 1997
Return made up to 04/07/97; full list of members
  • 363(287) ‐ Registered office changed on 30/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

04 Jul 1996
Incorporation

APPLIANCE TEAM LIMITED Charges

16 March 2004
Legal charge
Delivered: 19 March 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Legal mortgage over vegal crescent engelfield green egham…
24 October 2003
Mortgage
Delivered: 29 October 2003
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: The l/h property known as the ground floor shop premises…
12 September 2003
Deed of charge
Delivered: 17 September 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 6 nicholson mews nicholson drive school land egham surrey…
14 August 2003
Deed of charge
Delivered: 20 August 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First floor flat 27B grange walk bermondsey london SE1 3DT…
31 March 2003
Transfer
Delivered: 8 April 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 69 grove court egham surrey fixed charge over all rental…
30 October 2002
Floating charge
Delivered: 9 November 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Flat 2 30 upper berkley street marble arch.
8 February 2002
Mortgage deed
Delivered: 19 February 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Flat 9 emerson court, wimbledon hill road, london SW9.
23 November 2001
Mortgage (legal charge)
Delivered: 29 November 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 27A grange walk london SE1.