LT MANAGEMENT SERVICES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02159755. The registration start date is August 31, 1987. The current status is Active.
Company Number | 02159755 |
Company Name | LT MANAGEMENT SERVICES LIMITED |
Registered Address |
31 Haverscroft Industrial Estate New Road Attleborough Norfolk NR17 1YE |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1987-08-31 |
Account Category | FULL |
Account Ref Day | 28 |
Account Ref Month | 6 |
Accounts Due Date | 2021-06-28 |
Accounts Last Update | 2018-12-30 |
Returns Due Date | 2017-03-19 |
Returns Last Update | 2016-02-19 |
Confirmation Statement Due Date | 2021-03-29 |
Confirmation Statement Last Update | 2020-02-15 |
Mortgage Charges | 5 |
Mortgage Outstanding | 1 |
Mortgage Satisfied | 4 |
Information Source | source link |
SIC Code | Industry |
---|---|
68320 | Management of real estate on a fee or contract basis |
Address |
31 HAVERSCROFT INDUSTRIAL ESTATE NEW ROAD |
Post Town | ATTLEBOROUGH |
County | NORFOLK |
Post Code | NR17 1YE |
Entity Name | Office Address |
---|---|
BAKER AND SPICE (LONDON) LTD | 31 Haverscroft Industrial Estate, New Road, Attleborough, NR17 1YE, England |
BAKER AND SPICE (RETAIL) LIMITED | 31 Haverscroft Industrial Estate, New Road, Attleborough, NR17 1YE, United Kingdom |
DOCASAUK RETAIL LTD | 31 Haverscroft Industrial Estate, New Road, Attleborough, NR17 1YE, England |
TAYLOR ST BARISTAS (LONDON) LTD | 31 Haverscroft Industrial Estate, New Road, Attleborough, NR17 1YE, England |
DEPT. COLD BREW LIMITED | 31 Haverscroft Industrial Estate, New Road, Attleborough, NR17 1YE, England |
NORDIC BAKERY (LONDON) LTD | 31 Haverscroft Industrial Estate, New Road, Attleborough, NR17 1YE, England |
NORDIC BAKERY GROUP LTD | 31 Haverscroft Industrial Estate, New Road, Attleborough, NR17 1YE, England |
SMALL BATCH COFFEE HOLDINGS LIMITED | 31 Haverscroft Industrial Estate, New Road, Attleborough, NR17 1YE, England |
TRADEWIND ESPRESSO LTD | 31 Haverscroft Industrial Estate, New Road, Attleborough, NR17 1YE, England |
BOBB 001 LIMITED | 31 Haverscroft Industrial Estate, New Road, Attleborough, NR17 1YE, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
TURPIN, Nigel | Secretary (Active) | Beech Hill, Church Street, Brixworth, Northamptonshire, NN6 9BZ | / 23 June 2010 |
/ |
|
BUCHANAN, Billy | Director (Active) | 3 Westerton Court, Glasgow, East Renfrewshire, G76 8NG | May 1965 / 6 November 2008 |
British / United Kingdom |
Director |
BUCHANAN, Jonathan Angus | Secretary (Resigned) | Unstead Manor, Trunley Heath Road Bramley, Guildford, Surrey, GU5 0BW | / |
/ |
|
CULVER, Justin Mark | Secretary (Resigned) | 143 Andrewes House, Barbican, London, EC2Y 8BA | / 30 May 2002 |
/ |
|
DODWELL, John Christopher | Secretary (Resigned) | Aria House, 23 Craven Street, London, WC2N 5NT | / 4 February 1998 |
/ |
|
FERGUSON, Alastair William | Secretary (Resigned) | 31 Haverscroft Industrial Estate, New Road, Attleborough, Norfolk, NR17 1YE | / 30 October 2009 |
/ |
|
LELLO, Graham | Secretary (Resigned) | 91a Haverhill Road, Balham, London, SW12 0HE | / 30 April 2004 |
/ |
|
MCGOURTY, Paula Kim | Secretary (Resigned) | 68 Standen Road, Southfields, London, SW18 5TG | / 3 May 2000 |
/ |
|
SECRETARIAL SERVICES LIMITED | Secretary (Resigned) | Willoughby House 439 Richmond Road, Richmond Bridge, Twickenham, TW1 2HA | / 22 November 1995 |
/ |
|
THORNTON, Howard | Secretary (Resigned) | 3 Kestrel Court, Reedham, Norwich, Norfolk, NR13 3UH | / 21 January 2009 |
/ |
|
BLOOD, Jeremy John Foster | Director (Resigned) | 4 Burgess Terrace, Edinburgh, EH9 2BD | March 1966 / 18 January 2011 |
British / Scotland |
Director |
BUCHANAN, Jonathan Angus | Director (Resigned) | Unstead Manor, Trunley Heath Road Bramley, Guildford, Surrey, GU5 0BW | January 1958 / |
British / England |
Director |
BUCHANAN, Sarah Alexandra | Director (Resigned) | The Leeds East Street, Petworth, West Sussex, GU28 0AB | September 1956 / |
British / |
Interior Designer |
CROWTHER, Mark | Director (Resigned) | Randwick House, 5 Bridge Street, Brigstock, Northamptonshire, NN14 3ET | March 1968 / 26 March 2007 |
British / |
Director |
DODWELL, John Christopher | Director (Resigned) | Aria House, 23 Craven Street, London, WC2N 5NT | May 1945 / 22 November 1995 |
British / |
Company Director |
DONALD, Neil Fraser | Director (Resigned) | 268 South Street, Romford, Essex, RM1 2AD | August 1967 / 1 January 2002 |
British / |
Senior Project Manager |
HARRIS, Peter Alexander Frederick | Director (Resigned) | Flat 4 123 Gloucester Terrace, London, W2 3HB | April 1965 / 8 July 1997 |
British / United Kingdom |
Architect |
MCCAMMOND, Michael James | Director (Resigned) | 56 Carysfort Road, Crouch End, London, N8 8RB | April 1970 / 1 January 2002 |
British / |
Senior Project Manager |
ROBINSON, Ian George | Director (Resigned) | Brabners Chaffe Street Llp, 55 King Street, Manchester, M2 4LQ | January 1947 / 15 October 2004 |
British / England |
Accountant |
THORNTON, Howard | Director (Resigned) | 3 Kestrel Court, Reedham, Norwich, Norfolk, NR13 3UH | September 1950 / 6 November 2008 |
British / England |
Finance Director |
Post Town | ATTLEBOROUGH |
Post Code | NR17 1YE |
SIC Code | 68320 - Management of real estate on a fee or contract basis |
Please provide details on LT MANAGEMENT SERVICES LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.