You are here: bizstats.co.uk > a-z index > H list > HC list

Hcf-lennox Limited LONDON


Hcf-lennox started in year 1996 as Private Limited Company with registration number 03145125. The Hcf-lennox company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at C/o Corporation Service Company (uk) Limited, 5 Churchill Place. Postal code: E14 5HU. Since 10th May 1996 Hcf-lennox Limited is no longer carrying the name Rbco 204.

At the moment there are 2 directors in the the firm, namely Monica B. and Ricardo F.. In addition one secretary - Paul R. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hcf-lennox Limited Address / Contact

Office Address C/o Corporation Service Company (uk) Limited, 5 Churchill Place
Office Address2 10th Floor
Town London
Post code E14 5HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03145125
Date of Incorporation Thu, 11th Jan 1996
Industry Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
End of financial Year 31st December
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Monica B.

Position: Director

Appointed: 30 April 2021

Corporation Service Company (uk) Limited

Position: Corporate Secretary

Appointed: 22 May 2020

Ricardo F.

Position: Director

Appointed: 16 February 2017

Paul R.

Position: Secretary

Appointed: 02 March 2009

Sarah B.

Position: Director

Appointed: 23 May 2018

Resigned: 30 April 2021

Erik H.

Position: Director

Appointed: 16 February 2017

Resigned: 29 September 2023

Herve M.

Position: Director

Appointed: 17 December 2012

Resigned: 16 February 2017

James M.

Position: Director

Appointed: 17 December 2012

Resigned: 23 May 2018

Kenneth F.

Position: Director

Appointed: 01 February 2009

Resigned: 17 December 2012

Lgl Holland Bv

Position: Corporate Director

Appointed: 04 November 2008

Resigned: 16 February 2017

Harry B.

Position: Director

Appointed: 05 December 2006

Resigned: 17 December 2012

Andrew R.

Position: Secretary

Appointed: 31 January 2006

Resigned: 31 March 2009

William S.

Position: Director

Appointed: 07 July 2005

Resigned: 30 September 2008

Kameljit B.

Position: Secretary

Appointed: 01 October 2003

Resigned: 31 January 2006

Carl E.

Position: Director

Appointed: 09 November 2001

Resigned: 07 July 2005

Robert M.

Position: Director

Appointed: 09 November 2001

Resigned: 05 December 2006

Charles D.

Position: Director

Appointed: 09 November 2001

Resigned: 27 March 2007

Andrew F.

Position: Secretary

Appointed: 10 October 2001

Resigned: 01 October 2003

Alan T.

Position: Director

Appointed: 24 May 1999

Resigned: 14 November 2005

Scott B.

Position: Director

Appointed: 05 November 1998

Resigned: 09 November 2001

John N.

Position: Director

Appointed: 10 May 1996

Resigned: 09 November 2001

Clyde W.

Position: Director

Appointed: 10 May 1996

Resigned: 31 December 2000

Wayne B.

Position: Secretary

Appointed: 10 May 1996

Resigned: 16 February 2001

Robert J.

Position: Director

Appointed: 10 May 1996

Resigned: 05 November 1998

Rb Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 11 January 1996

Resigned: 10 May 1996

Rb Directors Two Limited

Position: Corporate Nominee Director

Appointed: 11 January 1996

Resigned: 10 May 1996

Rb Directors One Limited

Position: Corporate Nominee Director

Appointed: 11 January 1996

Resigned: 10 May 1996

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats found, there is Sébastien L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Lennox International Inc. that put Richardson, United States as the address. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sébastien L.

Notified on 16 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lennox International Inc.

2140 Lake Park Boulevard, Richardson, Texas, 75080-2254, United States

Legal authority Delaware
Legal form Corporate
Country registered Delaware
Place registered Delaware
Registration number 2270991
Notified on 6 April 2016
Ceased on 16 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Rbco 204 May 10, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 10th, January 2024
Free Download (5 pages)

Company search