FENLAND LAUNDRIES LIMITED
LINCS MICRONCLEAN LIMITED

Hellopages » Lincolnshire » East Lindsey » PE25 1SQ
Company number 01525661
Status Active
Incorporation Date 31 October 1980
Company Type Private Limited Company
Address ROMAN BANK, SKEGNESS, LINCS, PE25 1SQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Resolutions RES15 ‐ Change company name resolution on 2016-07-01 . The most likely internet sites of FENLAND LAUNDRIES LIMITED are www.fenlandlaundries.co.uk, and www.fenland-laundries.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. The distance to to Havenhouse Rail Station is 3.9 miles; to Wainfleet Rail Station is 5.6 miles; to Thorpe Culvert Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fenland Laundries Limited is a Private Limited Company. The company registration number is 01525661. Fenland Laundries Limited has been working since 31 October 1980. The present status of the company is Active. The registered address of Fenland Laundries Limited is Roman Bank Skegness Lincs Pe25 1sq. . PARKER, Robert James is a Secretary of the company. FRY, Simon James is a Director of the company. Secretary MAY, Michael Anthony has been resigned. Secretary SUMSION, David Charles has been resigned. Director FRY, Donovan Nelson has been resigned. Director MCNEILLY, Henry has been resigned. Director MCNIVEN, Stephen has been resigned. Director ROBINSON, Peter Michael has been resigned. Director SUMSION, David Charles has been resigned. Director VAN DER NOORD, Toine Heli has been resigned. Director VAN DER WEIDE, Jon has been resigned. Director WATSON, Michael Francis has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
PARKER, Robert James
Appointed Date: 13 September 2014

Director
FRY, Simon James
Appointed Date: 24 December 1993
62 years old

Resigned Directors

Secretary
MAY, Michael Anthony
Resigned: 09 August 1996

Secretary
SUMSION, David Charles
Resigned: 13 September 2014
Appointed Date: 09 August 1996

Director
FRY, Donovan Nelson
Resigned: 24 December 1993
91 years old

Director
MCNEILLY, Henry
Resigned: 30 September 1994
89 years old

Director
MCNIVEN, Stephen
Resigned: 31 December 1994
Appointed Date: 16 September 1993
72 years old

Director
ROBINSON, Peter Michael
Resigned: 16 September 1993
79 years old

Director
SUMSION, David Charles
Resigned: 13 September 2014
78 years old

Director
VAN DER NOORD, Toine Heli
Resigned: 03 February 2016
Appointed Date: 01 April 2015
49 years old

Director
VAN DER WEIDE, Jon
Resigned: 01 April 2015
Appointed Date: 13 September 2014
58 years old

Director
WATSON, Michael Francis
Resigned: 24 April 1995
97 years old

Persons With Significant Control

Mr Simon James Fry
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

FENLAND LAUNDRIES LIMITED Events

05 Dec 2016
Confirmation statement made on 19 October 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Jul 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-01

01 Jul 2016
Change of name notice
12 Apr 2016
Termination of appointment of Toine Heli Van Der Noord as a director on 3 February 2016
...
... and 97 more events
17 Jul 1986
Declaration of satisfaction of mortgage/charge
17 Jul 1986
Declaration of satisfaction of mortgage/charge

28 May 1986
Accounts for a small company made up to 31 December 1985

28 May 1986
Return made up to 14/05/86; full list of members

31 Oct 1980
Incorporation

FENLAND LAUNDRIES LIMITED Charges

2 September 1986
Single debenture
Delivered: 3 September 1986
Status: Satisfied on 17 April 1992
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
19 February 1986
Debenture
Delivered: 22 February 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…