LAFARGE INVESTMENT MANAGEMENT LIMITED
Overview
| Company Name | LAFARGE INVESTMENT MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02360470 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LAFARGE INVESTMENT MANAGEMENT LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LAFARGE INVESTMENT MANAGEMENT LIMITED located?
| Registered Office Address | Regent House Station Approach RH4 1TH Dorking Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LAFARGE INVESTMENT MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLUE CIRCLE INVESTMENT MANAGEMENT LIMITED | Apr 18, 1989 | Apr 18, 1989 |
| TRUSHELFCO (NO. 1410) LIMITED | Mar 13, 1989 | Mar 13, 1989 |
What are the latest accounts for LAFARGE INVESTMENT MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for LAFARGE INVESTMENT MANAGEMENT LIMITED?
| Annual Return |
|
|---|
What are the latest filings for LAFARGE INVESTMENT MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Apr 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of John Lovell as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Appointment of Christine Norton as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of John Lovell as a secretary | 1 pages | TM02 | ||||||||||
Appointment of John Sinclair Lovell as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Bassford as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Ashley Gray as a director | 1 pages | TM01 | ||||||||||
Appointment of Howard Bruce Moller as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Howard Bruce Moller as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Ashley John Gray on Apr 26, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Richard Bassford on Apr 26, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Granite House, Granite Way Syston Leicester Leicestershire LE7 1PL* on Jan 30, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Apr 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 8 pages | AA | ||||||||||
Annual return made up to Apr 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Ashley John Gray on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Richard David Bassford on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of LAFARGE INVESTMENT MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOLLER, Howard Bruce | Secretary | Station Approach RH4 1TH Dorking Regent House Surrey United Kingdom | 180534890001 | |||||||
| MOLLER, Howard Bruce | Director | Station Approach RH4 1TH Dorking Regent House Surrey United Kingdom | United Kingdom | British | 176766970001 | |||||
| NORTON, Christine | Director | Wildwood Court CR8 5DL Kenley 28 Surrey England | England | British | 180540070001 | |||||
| DALKIN, Eric William Thomson | Secretary | Somerset's Farm Wootton Rivers SN8 4NQ Marlborough Wiltshire | British | 11393660001 | ||||||
| HARRIS, Richard Mark | Secretary | 26 Oliver Road RH12 1LH Horsham West Sussex | British | 59154630001 | ||||||
| HENCHLEY, Richard West | Secretary | 5 Alleyn Park SE21 8AU London | British | 62259140001 | ||||||
| LOVELL, John Sinclair | Secretary | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | British | 101433290001 | ||||||
| MILLINSON, Nigel John | Secretary | 9 Love Walk SE5 8AD London | British | 106111440001 | ||||||
| SIGGERS, Paul Francis | Secretary | Two Hoots 38 Cranford Drive Holybourne GU34 4HJ Alton Hampshire | British | 78093550001 | ||||||
| TAPP, Richard Francis | Secretary | 33 Station Road Earls Barton NN6 0NT Northampton Northamptonshire | British | 31629120001 | ||||||
| BASSFORD, Richard | Director | Station Approach RH4 1TH Dorking Regent House Surrey United Kingdom | British | 94003670001 | ||||||
| GRAY, Ashley John | Director | Station Approach RH4 1TH Dorking Regent House Surrey United Kingdom | British | 11569970001 | ||||||
| HUNTER, Colin Terry | Director | White Hermitage Cottage Church Road SL4 2JW Old Windsor Berkshire | British | 6962610001 | ||||||
| LOUDON, James Rushworth Hope | Director | Olantigh Wye TN25 5EW Ashford Kent | England | British | 11393670001 | |||||
| LOVELL, John Sinclair | Director | Station Approach RH4 1TH Dorking Regent House Surrey United Kingdom | United Kingdom | British | 101433290002 | |||||
| MCAUSLAN, Peter Campbell | Director | Rothiemay Folly Road RG17 8QE Lambourn Berkshire | Dual British Canadi | 99431670002 | ||||||
| POULTER, Andrew David | Director | Woodside House Bascote Heath CV47 2DN Leamington Spa Warwickshire | British | 76512350002 | ||||||
| SCHOFIELD, Michael Richard | Director | 10 Minster Close Knowle B93 9LZ Solihull West Midlands | England | British | 45497660001 | |||||
| TAPP, Richard Francis | Director | 33 Station Road Earls Barton NN6 0NT Northampton Northamptonshire | British | 31629120001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0