Check the

R.J. LEWIS MANAGEMENT SERVICES LIMITED

Company
R.J. LEWIS MANAGEMENT SERVICES LIMITED (02101769)

R.J. LEWIS MANAGEMENT SERVICES

Phone: 01514 863 011
A⁺ rating

KEY FINANCES

Year
2017
Assets
£1840.45k ▼ £-24.29k (-1.30 %)
Cash
£562.17k ▲ £63.85k (12.81 %)
Liabilities
£366.52k ▼ £-27.67k (-7.02 %)
Net Worth
£1473.93k ▲ £3.37k (0.23 %)

REGISTRATION INFO

Company name
R.J. LEWIS MANAGEMENT SERVICES LIMITED
Company number
02101769
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Feb 1987
Age - 38 years
Home Country
United Kingdom

CONTACTS

Website
www.rjlewis.co.uk
Phones
01514 863 011
Registered Address
PO BOX 13,
THE HEATH BUSINESS & TECHNICAL PARK,
RUNCORN,
CHESHIRE,
WA7 4QX

ECONOMIC ACTIVITIES

41100
Development of building projects
43999
Other specialised construction activities n.e.c.

LAST EVENTS

31 Jan 2017
Confirmation statement made on 21 January 2017 with updates
07 Jan 2017
Total exemption small company accounts made up to 30 September 2016
28 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 5,000

CHARGES

31 October 1995
Status
Outstanding
Delivered
7 November 1995
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

4 June 1992
Status
Satisfied on 9 November 1995
Delivered
17 June 1992
Persons entitled
Barclays Bank PLC
Description
All moneys standing to the credit of any accounts of the…

10 June 1987
Status
Satisfied on 9 November 1995
Delivered
18 June 1987
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

R.J. LEWIS MANAGEMENT SERVICES LIMITED DIRECTORS

Angela Marie Irons

  Acting
Appointed
28 February 2006
Role
Secretary
Nationality
British
Address
PO BOX 13, The Heath Business & Technical Park, Runcorn, Cheshire, England, WA7 4QX
Name
IRONS, Angela Marie

Angela Marie Irons

  Acting
Appointed
01 October 2015
Occupation
Manager
Role
Director
Age
68
Nationality
British
Address
The Heath Business & Technical Park, Runcorn, Cheshire, England, WA7 4QX
Country Of Residence
United Kingdom
Name
IRONS, Angela Marie

John Stephen Lewis

  Acting PSC
Occupation
Managing Director
Role
Director
Age
63
Nationality
British
Address
PO BOX 13, The Heath Business & Technical Park, Runcorn, Cheshire, England, WA7 4QX
Country Of Residence
United Kingdom
Name
LEWIS, John Stephen
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Edwin Joseph Miller

  Acting
Appointed
01 October 2015
Occupation
Manager
Role
Director
Age
63
Nationality
British
Address
The Heath Business & Technical Park, Runcorn, Cheshire, England, WA7 4QX
Country Of Residence
United Kingdom
Name
MILLER, Edwin Joseph

Reginald John Lewis

  Resigned
Resigned
28 February 2006
Role
Secretary
Address
54 Barnham Drive, Childwall, Liverpool, Merseyside, L16 5ES
Name
LEWIS, Reginald John

Angela Marie Irons

  Resigned
Appointed
06 April 2000
Resigned
01 October 2002
Occupation
Financial Manager
Role
Director
Age
68
Nationality
British
Address
11 Willaston Drive, Baileys Reach Halewood, Liverpool, Merseyside, L26 9YN
Country Of Residence
United Kingdom
Name
IRONS, Angela Marie

June Patricia Lewis

  Resigned
Resigned
31 January 1992
Occupation
Retired
Role
Director
Age
94
Nationality
British
Address
54 Barnham Drive, Childwall, Liverpool, Merseyside, L16 5ES
Name
LEWIS, June Patricia

Simon John Lewis

  Resigned
Appointed
06 April 2000
Resigned
01 October 2002
Occupation
Department Manager
Role
Director
Age
64
Nationality
British
Address
8 Helford Close, Whiston Prescot, Liverpool, Merseyside, L35 7NA
Name
LEWIS, Simon John

Edwin Joseph Miller

  Resigned
Appointed
06 April 2000
Resigned
01 October 2002
Occupation
Department Manager
Role
Director
Age
63
Nationality
British
Address
80 Beechview Road, Kingsley, WA6 8DG
Country Of Residence
United Kingdom
Name
MILLER, Edwin Joseph

REVIEWS


Check The Company
Excellent according to the company’s financial health.