LUTEACT LIMITED
BEWDLEY

Hellopages » Worcestershire » Wyre Forest » DY12 1NB
Company number 02348704
Status Active
Incorporation Date 16 February 1989
Company Type Private Limited Company
Address TY TO ALBA, CRUNDALLS LANE, BEWDLEY, WORCESTERSHIRE, DY12 1NB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 4 . The most likely internet sites of LUTEACT LIMITED are www.luteact.co.uk, and www.luteact.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Hartlebury Rail Station is 5.4 miles; to Blakedown Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Luteact Limited is a Private Limited Company. The company registration number is 02348704. Luteact Limited has been working since 16 February 1989. The present status of the company is Active. The registered address of Luteact Limited is Ty To Alba Crundalls Lane Bewdley Worcestershire Dy12 1nb. . WILLIAMS, Jane Anne is a Secretary of the company. MARSH, Rose Victoria is a Director of the company. MCINTYRE, Karen Lesley is a Director of the company. RALLS, Helen is a Director of the company. WILLIAMS, Peter Charles Ross is a Director of the company. Secretary GRAINGER, Lynda Verena has been resigned. Secretary HOEFKENS, June Elspeth has been resigned. Director CLARKE, Philip George has been resigned. Director CLOWES, Ronald Fredrick Jack has been resigned. Director COPEMAN, Julie Ann has been resigned. Director DREW, Simon has been resigned. Director EVANS, Dean Llewellyn, Dr has been resigned. Director GRAINGER, Christopher Alan has been resigned. Director HOEFKENS, Laurence Anthony has been resigned. Director PLATTS, Christopher has been resigned. Director SELLERS, Christina Karen has been resigned. Director WILLIAMS, Alison Mary has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WILLIAMS, Jane Anne
Appointed Date: 25 August 2008

Director
MARSH, Rose Victoria
Appointed Date: 18 January 2014
37 years old

Director
MCINTYRE, Karen Lesley
Appointed Date: 01 July 2008
58 years old

Director
RALLS, Helen
Appointed Date: 01 July 2008
47 years old

Director
WILLIAMS, Peter Charles Ross
Appointed Date: 13 January 2005
67 years old

Resigned Directors

Secretary
GRAINGER, Lynda Verena
Resigned: 22 January 1994

Secretary
HOEFKENS, June Elspeth
Resigned: 25 August 2008
Appointed Date: 22 January 1994

Director
CLARKE, Philip George
Resigned: 16 August 2007
Appointed Date: 20 May 1998
82 years old

Director
CLOWES, Ronald Fredrick Jack
Resigned: 12 August 1996
Appointed Date: 22 January 1994
80 years old

Director
COPEMAN, Julie Ann
Resigned: 14 October 2004
Appointed Date: 01 February 2002
66 years old

Director
DREW, Simon
Resigned: 31 March 1998
Appointed Date: 22 January 1994
61 years old

Director
EVANS, Dean Llewellyn, Dr
Resigned: 01 July 2008
Appointed Date: 18 November 2003
52 years old

Director
GRAINGER, Christopher Alan
Resigned: 22 January 1994
75 years old

Director
HOEFKENS, Laurence Anthony
Resigned: 18 December 2013
Appointed Date: 22 January 1994
96 years old

Director
PLATTS, Christopher
Resigned: 06 February 2001
Appointed Date: 01 March 1995
67 years old

Director
SELLERS, Christina Karen
Resigned: 01 March 1995
Appointed Date: 22 January 1994
62 years old

Director
WILLIAMS, Alison Mary
Resigned: 06 February 2001
Appointed Date: 12 August 1996
62 years old

LUTEACT LIMITED Events

20 Feb 2017
Confirmation statement made on 16 February 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
16 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 4

30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
18 Feb 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4

...
... and 83 more events
21 Mar 1989
Secretary resigned;new secretary appointed

21 Mar 1989
Registered office changed on 21/03/89 from: 2 baches street london N1 6UB

15 Mar 1989
Memorandum and Articles of Association

15 Mar 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Feb 1989
Incorporation