LFF GLAMAL LIMITED

Address:
37 Warren Street, London, W1T 6AD

LFF GLAMAL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02166918. The registration start date is September 18, 1987. The current status is Active.

Company Overview

Company Number 02166918
Company Name LFF GLAMAL LIMITED
Registered Address 37 Warren Street
London
W1T 6AD
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1987-09-18
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-07-27
Returns Last Update 2016-06-29
Confirmation Statement Due Date 2021-07-28
Confirmation Statement Last Update 2020-07-14
Mortgage Charges 7
Mortgage Outstanding 5
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address 37 WARREN STREET
LONDON
Post Code W1T 6AD

Companies with the same location

Entity Name Office Address
AROPHARM LTD 37 Warren Street, London, W1T 6AD
PRIMEDICA LTD 37 Warren Street, London, W1T 6AD
2AM TV LIMITED 37 Warren Street, London, W1T 6AD
SIZE6 LTD 37 Warren Street, London, W1T 6AD
MCINTYRE HICKS LIMITED 37 Warren Street, London, W1T 6AD
MOLE LIMITED 37 Warren Street, London, W1T 6AD
HAM PROPERTIES LIMITED 37 Warren Street, London, W1T 6AD
400 TELEVISION LIMITED 37 Warren Street, London, W1T 6AD
MONEY INTO LIGHT LIMITED 37 Warren Street, London, W1T 6AD
FIRST LIGHT PRODUCTIONS LIMITED 37 Warren Street, London, W1T 6AD

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BURNETT, Clark Director (Active) Pegasus House, Wynyard Avenue, Wynyard Park, Billingham, Cleveland, United Kingdom, TS22 5TB August 1973 /
19 January 2004
British /
United Kingdom
Director
CLAYTON, Nicholas David Director (Active) Christy Way, Southfields Industrial Park, Basildon, Essex, United Kingdom, SS15 6TE June 1962 /
14 April 2003
British /
United Kingdom
Chartered Accountant
PRIOR, Mark Hector Director (Active) Christy Way, Southfields Business Park, Basildon, Essex, United Kingdom, SS15 6TE September 1955 /
28 September 1993
British /
United Kingdom
Company Director
TEWKESBURY, Stephen Director (Active) Pegasus House, Wynyard Avenue, Wynyard Park, Billingham, Cleveland, United Kingdom, TS22 5TB November 1959 /
28 June 2012
British /
United Kingdom
Sales Director
THOMPSON, Anthony Furness Director (Active) Pegasus House, Wynyard Avenue, Wynyard Park, Billingham, Cleveland, United Kingdom, TS22 5TB December 1952 /
14 April 2003
British /
Company Director
THOMSON, Mark Alexander George Director (Active) Pegasus House, Wynyard Avenue, Wynyard Park, Billingham, Cleveland, United Kingdom, TS22 5TB April 1970 /
28 June 2012
British /
United Kingdom
Sales Director
PRIOR, Mark Hector Secretary (Resigned) 18 Burlescoombe Road, Thorpe Bay, Essex, SS1 3QG /
28 September 1993
/
VEITCH, Paul Secretary (Resigned) Pegasus House, Wynyard Avenue, Wynyard Park, Billingham, Cleveland, United Kingdom, TS22 5TB /
/
DRYSDALE, Andrew Director (Resigned) Riverside Cottage, Riverside Mews, Yarm, Cleveland, TS15 9QG November 1967 /
14 April 2003
British /
Director
GRATRIX, Edwin Stanley Director (Resigned) 1 Wenlock Gardens, Great Sutton, South Wirral, Merseyside, L66 2QZ February 1957 /
British /
Company Director
HARDY, Alan James Director (Resigned) 5 Highcliffe Edge, Winston, Darlington, County Durham, DL2 3RX June 1943 /
British /
Director
LUCAS, Thomas James Director (Resigned) 14 Marldon Avenue, Crosby, Liverpool, Merseyside, L23 0SL January 1946 /
British /
Director
PENTLAND, Neil Norman Director (Resigned) Pegasus House, Wynyard Avenue, Wynyard Park, Billingham, Cleveland, United Kingdom, TS22 5TB September 1968 /
1 December 2003
British /
England
Qa Manager
TEWKESBURY, Stephen Director (Resigned) 7 Greenacre Close, Liverpool, Merseyside, L25 0LP November 1959 /
British /
Director
VEITCH, Paul Director (Resigned) Pegasus House, Wynyard Avenue, Wynyard Park, Billingham, Cleveland, United Kingdom, TS22 5TB September 1950 /
2 September 1993
British /
Company Director

Competitor

Search similar business entities

Post Code W1T 6AD
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on LFF GLAMAL 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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches