Company NameLanex Facilities Limited
DirectorThomas Peter Masney
Company StatusDissolved
Company Number02233156
CategoryPrivate Limited Company
Incorporation Date21 March 1988(36 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameThomas Peter Masney
Date of BirthJune 1953 (Born 70 years ago)
NationalityCanadian
StatusCurrent
Appointed24 February 1994(5 years, 11 months after company formation)
Appointment Duration30 years, 2 months
RoleChartered Accountant
Correspondence Address31 Riverview Gardens
Barnes
London
SW13 8QY
Secretary NameMaurice Thomas Wood
NationalityBritish
StatusCurrent
Appointed24 February 1994(5 years, 11 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address10 Wellington Court
Shelton Street
London
WC2H 9JS
Director NameJohn Patrick Casserly
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(3 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 28 October 1991)
RoleManager
Correspondence Address23 Pendragon Walk
Welsh Harp Village
London
NW9 7RR
Director NameElizabeth Michele Choularton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(3 years, 6 months after company formation)
Appointment Duration1 month (resigned 24 October 1991)
RoleCompany Director
Correspondence Address24 Clarendon Gardens
London
W9 1AZ
Director NameMr Stephen Derek Choularton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(3 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 28 October 1991)
RoleBanker
Correspondence Address25 John Oxley Drive
Frenchs Forest
Nsw 2086
Secretary NameWilliam Brian Wright
NationalityBritish
StatusResigned
Appointed19 September 1991(3 years, 6 months after company formation)
Appointment Duration2 months (resigned 18 November 1991)
RoleCompany Director
Correspondence AddressThe Wood
Park Drive Hale
Altrincham
Greater Manchester
WA15 9DH
Director NameMr Howard Marc Sheldon
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 February 1994)
RoleCompany Director
Correspondence AddressFlat 1 The Calendars
Heathbourne Road
Bushey Heath
Hertfordshire
WD2 1PU
Director NameMr Simon Perry Stern
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 February 1994)
RoleCompany Director
Correspondence Address12 The Spinney
Stanmore
Middlesex
HA7 4QJ
Secretary NameMr David Leon Stern
NationalityBritish
StatusResigned
Appointed18 November 1991(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 February 1994)
RoleCompany Director
Correspondence Address7 Haydon Hill House
Merryhill Road Bushey
Watford
Hertfordshire
WD2 1DU

Location

Registered Address246 Bishopsgate
London
EC2M 4PB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1992 (32 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 February 1996Dissolved (1 page)
20 October 1995Liquidators statement of receipts and payments (10 pages)
24 May 1995Liquidators statement of receipts and payments (10 pages)