LINCOLN GARDEN SUPPORT LIMITED
BICKER

Hellopages » Lincolnshire » Boston » PE20 3DQ

Company number 02774235
Status Active
Incorporation Date 16 December 1992
Company Type Private Limited Company
Address LINCOLN HOUSE, HIGH STREET, BICKER, BOSTON,LINCOLNSHIRE, PE20 3DQ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Micro company accounts made up to 31 December 2015; Director's details changed for Miss Michelle Antoinette Chapman on 20 July 2016. The most likely internet sites of LINCOLN GARDEN SUPPORT LIMITED are www.lincolngardensupport.co.uk, and www.lincoln-garden-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Hubberts Bridge Rail Station is 4.6 miles; to Heckington Rail Station is 6 miles; to Boston Rail Station is 7.3 miles; to Spalding Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lincoln Garden Support Limited is a Private Limited Company. The company registration number is 02774235. Lincoln Garden Support Limited has been working since 16 December 1992. The present status of the company is Active. The registered address of Lincoln Garden Support Limited is Lincoln House High Street Bicker Boston Lincolnshire Pe20 3dq. . CHAPMAN, Michelle Antoinette is a Secretary of the company. CHAPMAN, Alan Paul is a Director of the company. CHAPMAN, Michelle Antoinette is a Director of the company. Secretary COX, Alan Edward has been resigned. Nominee Secretary IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED has been resigned. Secretary RAINS, Harold Arthur Charles has been resigned. Secretary REYNOLDS, Leonard James has been resigned. Nominee Director IMC CORPORATE NOMINEES (UK) LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
CHAPMAN, Michelle Antoinette
Appointed Date: 11 June 2010

Director
CHAPMAN, Alan Paul
Appointed Date: 18 December 1992
68 years old

Director
CHAPMAN, Michelle Antoinette
Appointed Date: 16 December 2011
49 years old

Resigned Directors

Secretary
COX, Alan Edward
Resigned: 11 June 2010
Appointed Date: 14 December 1999

Nominee Secretary
IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED
Resigned: 18 December 1992
Appointed Date: 16 December 1992

Secretary
RAINS, Harold Arthur Charles
Resigned: 10 June 1993
Appointed Date: 18 December 1992

Secretary
REYNOLDS, Leonard James
Resigned: 14 December 1999
Appointed Date: 24 August 1993

Nominee Director
IMC CORPORATE NOMINEES (UK) LIMITED
Resigned: 18 December 1992
Appointed Date: 16 December 1992

Persons With Significant Control

Mr Alan Paul Chapman
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

LINCOLN GARDEN SUPPORT LIMITED Events

30 Dec 2016
Confirmation statement made on 16 December 2016 with updates
23 Nov 2016
Micro company accounts made up to 31 December 2015
29 Jul 2016
Director's details changed for Miss Michelle Antoinette Chapman on 20 July 2016
29 Jul 2016
Secretary's details changed for Miss Michelle Antoinette Chapman on 20 July 2016
31 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100

...
... and 53 more events
31 Mar 1993
Secretary resigned;new secretary appointed

31 Mar 1993
Accounting reference date notified as 31/12

31 Mar 1993
Registered office changed on 31/03/93 from: 25A priestgate peterborough cambridgeshire PE1 1JL

31 Mar 1993
Ad 18/12/92--------- £ si 98@1=98 £ ic 2/100

16 Dec 1992
Incorporation