LIPCO ENGINEERING LIMITED
WIMBORNE

Hellopages » Dorset » East Dorset » BH21 6SU

Company number 02698788
Status Active
Incorporation Date 19 March 1992
Company Type Private Limited Company
Address UNIT 81 CONDOR CLOSE, WOOLSBRIDGE INDUSTRIAL PARK THREE LEGGED CROSS, WIMBORNE, DORSET, BH21 6SU
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Termination of appointment of Andrew John Whittaker as a director on 20 January 2017; Accounts for a small company made up to 31 December 2015. The most likely internet sites of LIPCO ENGINEERING LIMITED are www.lipcoengineering.co.uk, and www.lipco-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Bournemouth Rail Station is 7.8 miles; to Christchurch Rail Station is 7.9 miles; to Branksome Rail Station is 8.1 miles; to Poole Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lipco Engineering Limited is a Private Limited Company. The company registration number is 02698788. Lipco Engineering Limited has been working since 19 March 1992. The present status of the company is Active. The registered address of Lipco Engineering Limited is Unit 81 Condor Close Woolsbridge Industrial Park Three Legged Cross Wimborne Dorset Bh21 6su. . EVERILL, Steven is a Director of the company. FORSTER, Brendan Michael is a Director of the company. MCINTOSH, Christopher James is a Director of the company. Secretary MOSS, David Parker has been resigned. Secretary WILSON, Charles Andrew has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CHEESMAN, Michael has been resigned. Director EVERILL, Steven has been resigned. Director HOWARD, Bradley Keith has been resigned. Director O'DONNELL, Ronan has been resigned. Director ODONNELL, Ronan has been resigned. Director WHITTAKER, Andrew John has been resigned. Director WILSON, Charles Andrew has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Machining".


Current Directors

Director
EVERILL, Steven
Appointed Date: 22 November 2010
53 years old

Director
FORSTER, Brendan Michael
Appointed Date: 01 June 2010
59 years old

Director
MCINTOSH, Christopher James
Appointed Date: 31 October 2008
59 years old

Resigned Directors

Secretary
MOSS, David Parker
Resigned: 01 June 2010
Appointed Date: 31 October 2008

Secretary
WILSON, Charles Andrew
Resigned: 31 October 2008
Appointed Date: 19 March 1992

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 March 1992
Appointed Date: 19 March 1992

Director
CHEESMAN, Michael
Resigned: 31 October 2008
Appointed Date: 19 March 1992
75 years old

Director
EVERILL, Steven
Resigned: 01 June 2010
Appointed Date: 31 October 2008
53 years old

Director
HOWARD, Bradley Keith
Resigned: 31 March 1999
Appointed Date: 31 December 1994
64 years old

Director
O'DONNELL, Ronan
Resigned: 14 October 2015
Appointed Date: 22 November 2010
77 years old

Director
ODONNELL, Ronan
Resigned: 01 June 2010
Appointed Date: 31 October 2008
77 years old

Director
WHITTAKER, Andrew John
Resigned: 20 January 2017
Appointed Date: 14 October 2015
58 years old

Director
WILSON, Charles Andrew
Resigned: 17 March 2011
Appointed Date: 01 March 1995
73 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 March 1992
Appointed Date: 19 March 1992

LIPCO ENGINEERING LIMITED Events

23 Mar 2017
Confirmation statement made on 19 March 2017 with updates
28 Feb 2017
Termination of appointment of Andrew John Whittaker as a director on 20 January 2017
25 Jun 2016
Accounts for a small company made up to 31 December 2015
05 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100

16 Oct 2015
Appointment of Andrew John Whittaker as a director on 14 October 2015
...
... and 93 more events
01 Dec 1992
Ad 06/11/92--------- £ si 98@1=98 £ ic 2/100
16 Nov 1992
Accounting reference date notified as 30/04

09 Jun 1992
Secretary resigned;new secretary appointed

09 Jun 1992
Director resigned;new director appointed

19 Mar 1992
Incorporation

LIPCO ENGINEERING LIMITED Charges

30 August 2013
Charge code 0269 8788 0005
Delivered: 31 August 2013
Status: Outstanding
Persons entitled: Christopher James Mcintosh (The "Secured Party")
Description: Notification of addition to or amendment of charge…
15 August 2013
Charge code 0269 8788 0004
Delivered: 17 August 2013
Status: Outstanding
Persons entitled: Brendan Michael Forster (The "Secured Party")
Description: Notification of addition to or amendment of charge…
10 August 2011
All assets debenture
Delivered: 18 August 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
2 July 2009
Debenture
Delivered: 8 July 2009
Status: Satisfied on 15 June 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 January 1995
Mortgage debenture
Delivered: 2 February 1995
Status: Satisfied on 26 July 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…