LAVENDON GROUP LIMITED - LUTTERWORTH
Company Profile | Company Filings |
Overview
LAVENDON GROUP LIMITED is a Private Limited Company from LUTTERWORTH and has the status: Active.
LAVENDON GROUP LIMITED was incorporated 31 years ago on 02/12/1992 and has the registered number: 02771891. The accounts status is FULL and accounts are next due on 30/09/2024.
LAVENDON GROUP LIMITED was incorporated 31 years ago on 02/12/1992 and has the registered number: 02771891. The accounts status is FULL and accounts are next due on 30/09/2024.
LAVENDON GROUP LIMITED - LUTTERWORTH
This company is listed in the following categories:
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
15 MIDLAND COURT
LUTTERWORTH
LEICESTERSHIRE
LE17 4PN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/12/2023 | 19/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHANE HENON | Nov 1968 | French | Director | 2017-03-16 | CURRENT |
MR PAUL JOHN RANKIN | Jan 1973 | British | Director | 2020-10-30 | CURRENT |
CHRISTOPHER THOMAS | Dec 1975 | British | Director | 2020-10-29 | CURRENT |
MR GERARD DEPREZ | May 1954 | French | Director | 2017-03-16 | CURRENT |
MR PATRICK BOURMAUD | Dec 1969 | French | Director | 2017-03-16 | CURRENT |
ALAN STUART MERRELL | Oct 1960 | British | Secretary | 1998-05-26 UNTIL 2016-04-07 | RESIGNED |
MR JOHN HENRY ALDWORTH WYATT | Oct 1958 | British | Director | 2014-03-01 UNTIL 2017-03-16 | RESIGNED |
RICHARD ANDREW COLE | Secretary | 2016-04-07 UNTIL 2017-07-28 | RESIGNED | ||
MR JEROME SARRAGOZI | Secretary | 2017-07-28 UNTIL 2019-04-30 | RESIGNED | ||
MR DAVID CYRIL SHIPMAN | Oct 1959 | British | Secretary | RESIGNED | |
MR ANDREW RICHARD WOOD | Jun 1951 | British | Director | 2010-12-20 UNTIL 2017-03-16 | RESIGNED |
JOHN STANDEN | Oct 1948 | British | Director | 2005-05-01 UNTIL 2017-03-16 | RESIGNED |
MR PHILIP JOHN MASKELL | May 1959 | British | Director | 1992-12-12 UNTIL 1995-07-10 | RESIGNED |
MR DAVID CYRIL SHIPMAN | Oct 1959 | British | Director | RESIGNED | |
GARY DEREK SMITH | May 1954 | British | Director | RESIGNED | |
MR TIMOTHY STUART ROSS | Dec 1948 | British | Director | 2005-10-01 UNTIL 2011-04-20 | RESIGNED |
MR DAVID LAWRENCE PRICE | Sep 1945 | British | Director | RESIGNED | |
MR THOMAS ANTHONY MURRAY | Dec 1967 | British | Director | 2017-07-01 UNTIL 2020-10-29 | RESIGNED |
ALAN STUART MERRELL | Oct 1960 | British | Director | 1998-05-26 UNTIL 2017-06-30 | RESIGNED |
RICHARD JAMES MUNTON | Mar 1956 | British | Director | 1995-07-10 UNTIL 1997-02-20 | RESIGNED |
JOHN AXSON HEYWOOD | Dec 1937 | British | Director | 1996-09-05 UNTIL 2006-04-28 | RESIGNED |
MR THOMAS DONALD KENNY | Nov 1954 | Irish | Director | 2011-10-01 UNTIL 2020-10-30 | RESIGNED |
MR DAVID JOHN HOLLYWOOD | Oct 1946 | British | Director | 2006-04-28 UNTIL 2010-09-29 | RESIGNED |
JOHN EDWIN GORDON | Dec 1939 | British | Director | 1996-09-05 UNTIL 2009-04-23 | RESIGNED |
MR GEOFFREY SIGMUND GESTETNER | May 1965 | British | Director | 2001-01-22 UNTIL 2001-06-08 | RESIGNED |
MR JAN GUNNAR ASTRAND | Mar 1947 | Swedish | Director | 2010-12-20 UNTIL 2014-02-26 | RESIGNED |
MR JOHN BERNARD COGHLAN | Apr 1958 | Irish | Director | 2014-03-01 UNTIL 2017-03-16 | RESIGNED |
KEVIN ANDREW APPLETON | Dec 1960 | British | Director | 2002-01-01 UNTIL 2011-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Gerard Deprez | 2017-02-14 | 5/1954 | Paris |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |