LAFARGE NIGERIA (UK) LIMITED
Overview
| Company Name | LAFARGE NIGERIA (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05391091 |
| 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 NIGERIA (UK) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LAFARGE NIGERIA (UK) LIMITED located?
| Registered Office Address | Park Lodge London Road RH4 1TH Dorking Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LAFARGE NIGERIA (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAFCO NO. 2 LIMITED | Oct 22, 2010 | Oct 22, 2010 |
| BIRMINGHAM ASPHALT LIMITED | Mar 05, 2008 | Mar 05, 2008 |
| HOUSESWITCH LIMITED | Mar 14, 2005 | Mar 14, 2005 |
What are the latest accounts for LAFARGE NIGERIA (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for LAFARGE NIGERIA (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||||||||||
Appointment of Mr Laurent Jaques as a director on May 31, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Katrin Gertrude Boldt as a director on May 31, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Oliver Trevor Marwood Templar-Coates as a director on Jan 12, 2018 | 1 pages | TM01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Dec 15, 2017
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2016 | 20 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 19 pages | AA | ||||||||||
Termination of appointment of Andreas Kranz as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 01, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Group Tax Manager Simon Gregory Crossley as a director on Feb 22, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Vice-President, Finance Oliver Trevor Marwood Templar-Coates as a director on Feb 22, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Mark Harris as a director on Feb 22, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Howard Bruce Moller as a director on Feb 22, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Howard Bruce Moller as a director on Feb 22, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of LAFARGE NIGERIA (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MOLLER, Howard Bruce | Secretary | London Road RH4 1TH Dorking Park Lodge Surrey United Kingdom | 182627510001 | |||||||||||
| CROSSLEY, Simon Gregory | Director | London Road RH4 1TH Dorking Park Lodge Surrey United Kingdom | England | British | 152458590002 | |||||||||
| JAQUES, Laurent | Director | London Road RH4 1TH Dorking Park Lodge Surrey United Kingdom | Switzerland | Swiss | 247676500001 | |||||||||
| MOLLER, Howard Bruce | Director | London Road RH4 1TH Dorking Park Lodge Surrey United Kingdom | United Kingdom | British | 176766970001 | |||||||||
| ELLIOTT, Raymond Alfred | Secretary | 4 Church Close Rushton NN14 1SB Kettering Northamptonshire | British | 34102870003 | ||||||||||
| GRIMASON, Deborah | Secretary | Rosa's Cottage 13 Church Road PE28 2RJ Warboys Cambridgeshire | British | 120668330001 | ||||||||||
| LOVELL, John Sinclair | Secretary | RH4 1TH Dorking Regent House Surrey United Kingdom | 174997670001 | |||||||||||
| MOTTRAM, Clive Jonathan | Secretary | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | British | 101320990002 | ||||||||||
| LAFARGE SECRETARIES (UK) LIMITED | Secretary | Granite Way Syston LE7 1PL Leicester Granite House Leicestershire United Kingdom |
| 9859690010 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BOLDT, Katrin Gertrude | Director | 8008 Zurich Muhlebachstrasse 30 Switzerland Switzerland | Switzerland | German | 206614710001 | |||||||||
| COLLIGNON, Marie-Cecile | Director | Bickenhill Lane B37 7BQ Solihull Portland House Birmingham United Kingdom | France | French | 163152100001 | |||||||||
| ELLIOTT, Raymond Alfred | Director | 4 Church Close Rushton NN14 1SB Kettering Northamptonshire | British | 34102870003 | ||||||||||
| FENNELL, Sonia | Director | Granite Way Syston LE7 1PL Leicester Company Secretariat Department Granite House Leicestershire | England | British | 9591230004 | |||||||||
| GRIMASON, Deborah | Director | Bickenhill Lane B37 7BQ Solihuill Portland House West Midlands United Kingdom | United Kingdom | British | 120668330001 | |||||||||
| GRIMASON, Deborah | Director | Rosa's Cottage 13 Church Road PE28 2RJ Warboys Cambridgeshire | United Kingdom | British | 120668330001 | |||||||||
| HARRIS, Richard Mark | Director | Station Approach RH4 1TH Dorking Regent House Surrey United Kingdom | England | British | 59154630001 | |||||||||
| KRANZ, Andreas | Director | 8050 Zurich Hagenholzstrasse 85 Switzerland Switzerland | Switzerland | Swiss | 206623200001 | |||||||||
| LANYON, Phillip Thomas Edward | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | United Kingdom | British | 153614170001 | |||||||||
| LOVELL, John Sinclair | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | United Kingdom | British | 101433290002 | |||||||||
| MILLS, Peter William Joseph | Director | RH4 1TH Dorking Regent House Surrey United Kingdom | England | British | 50416220001 | |||||||||
| MOLLER, Howard Bruce | Director | London Road RH4 1TH Dorking Park Lodge Surrey United Kingdom | United Kingdom | British | 176766970001 | |||||||||
| MOTTRAM, Clive Jonathan | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | England | British | 101320990002 | |||||||||
| POWELL, Rebecca Joan | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | England | British | 159214660001 | |||||||||
| TEMPLAR-COATES, Oliver Trevor Marwood | Director | Copt Oak Road LE37 9PJ Markfield Bardon Hall Leciestershire United Kingdom | United Kingdom | British | 113410580004 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| LAFARGE DIRECTORS (UK) LIMITED | Director | Granite Way Syston LE7 1PL Leicester Granite House Leicestershire |
| 148616660001 |
Who are the persons with significant control of LAFARGE NIGERIA (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Associated International Cement Limited | Apr 06, 2016 | London Road RH4 1TH Dorking Park Lodge Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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