LINCOLNSHIRE PERSONNEL LIMITED
BOSTON JM GANGMASTERS LIMITED

Hellopages » Lincolnshire » Boston » PE20 1EJ

Company number 07074527
Status Liquidation
Incorporation Date 12 November 2009
Company Type Private Limited Company
Address ROOM 116 22, WILLINGTON ROAD KIRTON, BOSTON, LINCOLNSHIRE, PE20 1EJ
Home Country United Kingdom
Nature of Business 01610 - Support activities for crop production
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Order of court to wind up; Total exemption small company accounts made up to 28 February 2013; Annual return made up to 12 November 2013 with full list of shareholders Statement of capital on 2013-11-12 GBP 1 . The most likely internet sites of LINCOLNSHIRE PERSONNEL LIMITED are www.lincolnshirepersonnel.co.uk, and www.lincolnshire-personnel.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Lincolnshire Personnel Limited is a Private Limited Company. The company registration number is 07074527. Lincolnshire Personnel Limited has been working since 12 November 2009. The present status of the company is Liquidation. The registered address of Lincolnshire Personnel Limited is Room 116 22 Willington Road Kirton Boston Lincolnshire Pe20 1ej. . SYNDERCOMBE, Jamie Kenneth is a Director of the company. Director KROMPALCAS, Karolis has been resigned. Director MURPHY, Jody Terrence has been resigned. Director RIAKAITE, Jurate has been resigned. The company operates in "Support activities for crop production".


Current Directors

Director
SYNDERCOMBE, Jamie Kenneth
Appointed Date: 18 January 2013
39 years old

Resigned Directors

Director
KROMPALCAS, Karolis
Resigned: 18 January 2013
Appointed Date: 04 May 2012
38 years old

Director
MURPHY, Jody Terrence
Resigned: 01 April 2013
Appointed Date: 16 November 2009
44 years old

Director
RIAKAITE, Jurate
Resigned: 02 January 2010
Appointed Date: 12 November 2009
38 years old

LINCOLNSHIRE PERSONNEL LIMITED Events

21 Jul 2014
Order of court to wind up
30 Dec 2013
Total exemption small company accounts made up to 28 February 2013
12 Nov 2013
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1

24 Apr 2013
Termination of appointment of Jody Murphy as a director
08 Feb 2013
Appointment of Mr Jamie Kenneth Syndercombe as a director
...
... and 13 more events
26 Nov 2010
Company name changed jm gangmasters LIMITED\certificate issued on 26/11/10
  • RES15 ‐ Change company name resolution on 2010-11-26
  • NM01 ‐ Change of name by resolution

11 Jan 2010
Termination of appointment of Jurate Riakaite as a director
11 Jan 2010
Termination of appointment of Jurate Riakaite as a director
04 Dec 2009
Appointment of Jody Murphy as a director
12 Nov 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted