GEO.LAMMING & SON(ENGINEERS)LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » East Lindsey » LN10 6RZ

Company number 00531069
Status Active
Incorporation Date 27 March 1954
Company Type Private Limited Company
Address PEMBROKE LODGE, KIRKBY LANE, WOODHALL SPA, LINCOLNSHIRE, LN10 6RZ
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 15 July 2016 with updates; Termination of appointment of Frank Norman Spencer Thirlwell as a director on 31 July 2015. The most likely internet sites of GEO.LAMMING & SON(ENGINEERS)LIMITED are www.geolamming.co.uk, and www.geo-lamming.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and seven months. The distance to to Swineshead Rail Station is 12.7 miles; to Sleaford Rail Station is 14 miles; to Boston Rail Station is 14 miles; to Market Rasen Rail Station is 16.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Geo Lamming Son Engineers Limited is a Private Limited Company. The company registration number is 00531069. Geo Lamming Son Engineers Limited has been working since 27 March 1954. The present status of the company is Active. The registered address of Geo Lamming Son Engineers Limited is Pembroke Lodge Kirkby Lane Woodhall Spa Lincolnshire Ln10 6rz. . SUTTON, Angela Mary Rowell is a Secretary of the company. HEATH, Margaret Elizabeth is a Director of the company. SUTTON, Angela Mary Rowell is a Director of the company. Secretary HEATH, Mary Jannice has been resigned. Director HASHEMI, Susan Alison has been resigned. Director HEATH, Mary Jannice has been resigned. Director HEATH, Robin Mckay has been resigned. Director SPENCER THIRLWELL, Frank Norman has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
SUTTON, Angela Mary Rowell
Appointed Date: 05 August 1996

Director
HEATH, Margaret Elizabeth
Appointed Date: 01 May 2006
55 years old

Director
SUTTON, Angela Mary Rowell
Appointed Date: 10 April 1995
59 years old

Resigned Directors

Secretary
HEATH, Mary Jannice
Resigned: 26 August 1995

Director
HASHEMI, Susan Alison
Resigned: 31 January 2012
Appointed Date: 01 May 2006
57 years old

Director
HEATH, Mary Jannice
Resigned: 26 August 1995
87 years old

Director
HEATH, Robin Mckay
Resigned: 31 July 2006
89 years old

Director
SPENCER THIRLWELL, Frank Norman
Resigned: 31 July 2015
Appointed Date: 01 May 2007
98 years old

Persons With Significant Control

M.E.Heath
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

GEO.LAMMING & SON(ENGINEERS)LIMITED Events

21 Jan 2017
Total exemption small company accounts made up to 31 May 2016
15 Jul 2016
Confirmation statement made on 15 July 2016 with updates
28 Sep 2015
Termination of appointment of Frank Norman Spencer Thirlwell as a director on 31 July 2015
08 Sep 2015
Total exemption small company accounts made up to 31 May 2015
15 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 20,000

...
... and 70 more events
24 Jun 1988
Group accounts for a small company made up to 31 May 1987

24 Jun 1988
Return made up to 14/06/88; full list of members

06 Apr 1987
Accounts for a small company made up to 31 May 1986

06 Apr 1987
Return made up to 30/03/87; full list of members

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