LAPORTE INVESCO

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameLAPORTE INVESCO
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 03087768
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LAPORTE INVESCO?

    • (7415) /

    Where is LAPORTE INVESCO located?

    Registered Office Address
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LAPORTE INVESCO?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO. 2112) LIMITEDAug 04, 1995Aug 04, 1995

    What are the latest accounts for LAPORTE INVESCO?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for LAPORTE INVESCO?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Bernard George Harvey on Sep 23, 2011

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Annual return made up to Jan 24, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 07, 2011

    Statement of capital on Feb 07, 2011

    • Capital: GBP 2.04
    SH01

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Director's details changed for Mr Bernard George Harvey on Mar 18, 2010

    2 pagesCH01

    Annual return made up to Jan 24, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Nigel Macleod on Jan 29, 2010

    2 pagesCH01

    Secretary's details changed for Miss Geneva Angela Stapleton on Dec 02, 2009

    1 pagesCH03

    Director's details changed for Mr Bernard George Harvey on Dec 02, 2009

    2 pagesCH01

    Secretary's details changed for Miss Geneva Angela Stapleton on Dec 02, 2009

    1 pagesCH03

    Full accounts made up to Dec 31, 2008

    11 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    11 pagesAA

    legacy

    3 pages363a

    Who are the officers of LAPORTE INVESCO?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STAPLETON, Geneva Angela
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    Secretary
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    British76343050001
    HARVEY, Bernard George
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    Director
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    EnglandEnglish134099360019
    MACLEOD, Nigel
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    Director
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    United KingdomBritish122030870001
    BEASLEY, Christopher Ernest
    213a Archway Road
    Highgate
    N6 5BN London
    Secretary
    213a Archway Road
    Highgate
    N6 5BN London
    British513720003
    SMITH, Nicholas Handran
    Flat 5
    24 Warrington Crescent
    W9 1EL London
    Secretary
    Flat 5
    24 Warrington Crescent
    W9 1EL London
    Australian50914130002
    WHALLEY, Amanda
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    Secretary
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    British124348320001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    ANDREWS, Donald Charles Mackenzie
    The White House
    45 Kimbolton Road
    MK40 2PG Bedford
    Director
    The White House
    45 Kimbolton Road
    MK40 2PG Bedford
    United KingdomBritish75302170001
    BEASLEY, Christopher Ernest
    213a Archway Road
    Highgate
    N6 5BN London
    Director
    213a Archway Road
    Highgate
    N6 5BN London
    British513720003
    BROWN, John Allan
    37 Observatory Road
    SW14 7QB London
    Director
    37 Observatory Road
    SW14 7QB London
    EnglandBritish45956440002
    HAMILTON, John Lambert
    The Poplars
    1 Eythrope Road
    HP17 8PH Stone
    Buckinghamshire
    Director
    The Poplars
    1 Eythrope Road
    HP17 8PH Stone
    Buckinghamshire
    EnglandUk27290050003
    LAW, John Derek
    44 Camlet Way
    AL3 4TL St Albans
    Hertfordshire
    Director
    44 Camlet Way
    AL3 4TL St Albans
    Hertfordshire
    British513710002
    LIPMAN, Jonathan Philip Reuben
    19 Bradgate Road
    MK40 3DE Bedford
    Bedfordshire
    Director
    19 Bradgate Road
    MK40 3DE Bedford
    Bedfordshire
    British103945940001
    REEVE, Robert Arthur
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    Nominee Director
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    British900007190001
    RODGER, Peter Robert Charles
    16 Links Road
    Flackwell Heath
    HP10 9LY High Wycombe
    Buckinghamshire
    Director
    16 Links Road
    Flackwell Heath
    HP10 9LY High Wycombe
    Buckinghamshire
    United KingdomBritish29785680001
    ROWE, Drusilla Charlotte Jane
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    Nominee Director
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    British900010990001
    SAVAGE, Andrew John
    2 Griggs Orchard
    Church Road
    MK16 9PL Sherington
    Buckinghamshire
    Director
    2 Griggs Orchard
    Church Road
    MK16 9PL Sherington
    Buckinghamshire
    United KingdomBritish76623060001
    SCULL, Andrew James
    2 The Granary Brickwall Farm
    Kiln Lane Clophill
    MK45 4DA Bedford
    Bedfordshire
    Director
    2 The Granary Brickwall Farm
    Kiln Lane Clophill
    MK45 4DA Bedford
    Bedfordshire
    British53961740001
    SMITH, Nicholas Handran
    Flat 5
    24 Warrington Crescent
    W9 1EL London
    Director
    Flat 5
    24 Warrington Crescent
    W9 1EL London
    Australian50914130002
    TWENTYMAN, Judith
    17 Theberton Street
    N1 0QY London
    Director
    17 Theberton Street
    N1 0QY London
    British59204580002

    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