Based in Derby, Loram Uk Ltd was registered on 18 December 2006, it's status is listed as "Active". We don't currently know the number of employees at Loram Uk Ltd. This organisation has 11 directors listed as Wilkinson, Karen Elizabeth, Erwin, Peter Anthony, Homan, Philip John, Kelly, Richard Andrew, Willems, Bradley Alan, Carlson, Robert Charles, Carlin, Joseph Michael, Cherrey, Donald Darcy, Houghton, Andrew, Morris, Richard Philip, Stewart, Gary.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ERWIN, Peter Anthony | 01 July 2013 | - | 1 |
HOMAN, Philip John | 06 June 2019 | - | 1 |
KELLY, Richard Andrew | 16 January 2017 | - | 1 |
WILLEMS, Bradley Alan | 01 August 2016 | - | 1 |
CARLIN, Joseph Michael | 01 August 2016 | 06 June 2019 | 1 |
CHERREY, Donald Darcy | 01 August 2016 | 31 December 2016 | 1 |
HOUGHTON, Andrew | 01 February 2008 | 31 December 2016 | 1 |
MORRIS, Richard Philip | 01 February 2008 | 23 May 2014 | 1 |
STEWART, Gary | 01 January 2015 | 31 December 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILKINSON, Karen Elizabeth | 01 February 2017 | - | 1 |
CARLSON, Robert Charles | 01 August 2016 | 01 February 2017 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 01 July 2020 | |
AP01 - Appointment of director | 27 April 2020 | |
RESOLUTIONS - N/A | 10 February 2020 | |
CS01 - N/A | 18 December 2019 | |
MR04 - N/A | 06 November 2019 | |
AA - Annual Accounts | 02 October 2019 | |
AP01 - Appointment of director | 06 June 2019 | |
TM01 - Termination of appointment of director | 06 June 2019 | |
RP04CS01 - N/A | 01 April 2019 | |
RP04SH01 - N/A | 01 April 2019 | |
CS01 - N/A | 20 December 2018 | |
SH01 - Return of Allotment of shares | 20 December 2018 | |
SH01 - Return of Allotment of shares | 20 December 2018 | |
AA - Annual Accounts | 06 September 2018 | |
PSC01 - N/A | 23 July 2018 | |
PSC07 - N/A | 23 July 2018 | |
PSC07 - N/A | 23 July 2018 | |
CS01 - N/A | 18 December 2017 | |
AA - Annual Accounts | 06 October 2017 | |
AP03 - Appointment of secretary | 01 February 2017 | |
TM02 - Termination of appointment of secretary | 01 February 2017 | |
CH01 - Change of particulars for director | 01 February 2017 | |
AP01 - Appointment of director | 30 January 2017 | |
RP04TM01 - N/A | 17 January 2017 | |
TM01 - Termination of appointment of director | 05 January 2017 | |
TM01 - Termination of appointment of director | 05 January 2017 | |
TM01 - Termination of appointment of director | 05 January 2017 | |
TM01 - Termination of appointment of director | 04 January 2017 | |
CS01 - N/A | 19 December 2016 | |
TM01 - Termination of appointment of director | 13 December 2016 | |
TM01 - Termination of appointment of director | 13 December 2016 | |
CH03 - Change of particulars for secretary | 05 September 2016 | |
AUD - Auditor's letter of resignation | 18 August 2016 | |
SH01 - Return of Allotment of shares | 17 August 2016 | |
MA - Memorandum and Articles | 17 August 2016 | |
AP01 - Appointment of director | 17 August 2016 | |
AP01 - Appointment of director | 17 August 2016 | |
AP01 - Appointment of director | 17 August 2016 | |
AP03 - Appointment of secretary | 17 August 2016 | |
RESOLUTIONS - N/A | 02 August 2016 | |
CONNOT - N/A | 02 August 2016 | |
TM01 - Termination of appointment of director | 06 July 2016 | |
TM01 - Termination of appointment of director | 06 July 2016 | |
TM01 - Termination of appointment of director | 06 July 2016 | |
RESOLUTIONS - N/A | 05 July 2016 | |
AA - Annual Accounts | 02 June 2016 | |
AP01 - Appointment of director | 15 February 2016 | |
AR01 - Annual Return | 05 February 2016 | |
AD01 - Change of registered office address | 05 February 2016 | |
CH01 - Change of particulars for director | 20 January 2016 | |
CH01 - Change of particulars for director | 20 January 2016 | |
AA - Annual Accounts | 17 August 2015 | |
AR01 - Annual Return | 15 January 2015 | |
AP01 - Appointment of director | 01 October 2014 | |
AP01 - Appointment of director | 23 September 2014 | |
AA - Annual Accounts | 10 September 2014 | |
TM01 - Termination of appointment of director | 18 July 2014 | |
AR01 - Annual Return | 14 January 2014 | |
AP01 - Appointment of director | 19 July 2013 | |
AA - Annual Accounts | 03 June 2013 | |
AR01 - Annual Return | 15 January 2013 | |
TM01 - Termination of appointment of director | 06 November 2012 | |
AA - Annual Accounts | 02 October 2012 | |
RESOLUTIONS - N/A | 19 April 2012 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 19 April 2012 | |
SH01 - Return of Allotment of shares | 19 April 2012 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 19 April 2012 | |
SH01 - Return of Allotment of shares | 19 April 2012 | |
MISC - Miscellaneous document | 19 April 2012 | |
AR01 - Annual Return | 10 January 2012 | |
TM02 - Termination of appointment of secretary | 14 October 2011 | |
MG01 - Particulars of a mortgage or charge | 30 September 2011 | |
AD01 - Change of registered office address | 26 September 2011 | |
MG01 - Particulars of a mortgage or charge | 17 August 2011 | |
AA - Annual Accounts | 17 March 2011 | |
AR01 - Annual Return | 14 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 September 2010 | |
MG01 - Particulars of a mortgage or charge | 09 September 2010 | |
AA - Annual Accounts | 01 March 2010 | |
AR01 - Annual Return | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH04 - Change of particulars for corporate secretary | 21 January 2010 | |
395 - Particulars of a mortgage or charge | 27 August 2009 | |
AA - Annual Accounts | 24 April 2009 | |
363a - Annual Return | 14 January 2009 | |
AA - Annual Accounts | 19 May 2008 | |
288a - Notice of appointment of directors or secretaries | 18 February 2008 | |
288a - Notice of appointment of directors or secretaries | 30 January 2008 | |
288a - Notice of appointment of directors or secretaries | 30 January 2008 | |
288a - Notice of appointment of directors or secretaries | 30 January 2008 | |
363a - Annual Return | 16 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 January 2008 | |
395 - Particulars of a mortgage or charge | 22 December 2007 | |
395 - Particulars of a mortgage or charge | 03 February 2007 | |
395 - Particulars of a mortgage or charge | 03 February 2007 | |
395 - Particulars of a mortgage or charge | 03 February 2007 | |
288a - Notice of appointment of directors or secretaries | 20 January 2007 | |
RESOLUTIONS - N/A | 11 January 2007 | |
RESOLUTIONS - N/A | 11 January 2007 | |
NEWINC - New incorporation documents | 18 December 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 27 September 2011 | Outstanding |
N/A |
Rent deposit deed | 29 July 2011 | Outstanding |
N/A |
Debenture | 03 September 2010 | Fully Satisfied |
N/A |
Rent deposit deed | 26 August 2009 | Outstanding |
N/A |
Rent deposit deed | 20 December 2007 | Outstanding |
N/A |
Invoice finance agreement | 26 January 2007 | Fully Satisfied |
N/A |
Chattel mortgage | 26 January 2007 | Fully Satisfied |
N/A |
Debenture | 26 January 2007 | Fully Satisfied |
N/A |