HANDYMAN (LOUTH AND ALFORD) LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » East Lindsey » LN11 8LL

Company number 04602254
Status Active
Incorporation Date 27 November 2002
Company Type Private Limited Company
Address THE LAURELS,, STATION ROAD,, LEGBOURNE, LOUTH, LINCOLNSHIRE, LN11 8LL
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Register(s) moved to registered inspection location 15 Chequergate Louth Lincolnshire LN11 0LJ; Register inspection address has been changed from 15 Chequergate Louth Lincolnshire LN11 0LJ England to 15 Chequergate Louth Lincolnshire LN11 0LJ; Confirmation statement made on 27 November 2016 with updates. The most likely internet sites of HANDYMAN (LOUTH AND ALFORD) LIMITED are www.handymanlouthandalford.co.uk, and www.handyman-louth-and-alford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Grimsby Town Rail Station is 16.6 miles; to Skegness Rail Station is 17.8 miles; to Wainfleet Rail Station is 17.8 miles; to Healing Rail Station is 19 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Handyman Louth and Alford Limited is a Private Limited Company. The company registration number is 04602254. Handyman Louth and Alford Limited has been working since 27 November 2002. The present status of the company is Active. The registered address of Handyman Louth and Alford Limited is The Laurels Station Road Legbourne Louth Lincolnshire Ln11 8ll. . BENNETT, Helen Lorraine is a Secretary of the company. BENNETT, Helen Lorraine is a Director of the company. BENNETT, Paul Christopher is a Director of the company. Secretary BENNETT, Pauline Jane has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BENNETT, Gordon Christopher has been resigned. Director BENNETT, Pauline Jane has been resigned. Director HAYTER, Anthony George has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Secretary
BENNETT, Helen Lorraine
Appointed Date: 11 September 2004

Director
BENNETT, Helen Lorraine
Appointed Date: 23 October 2014
60 years old

Director
BENNETT, Paul Christopher
Appointed Date: 27 November 2002
61 years old

Resigned Directors

Secretary
BENNETT, Pauline Jane
Resigned: 11 September 2004
Appointed Date: 27 November 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 27 November 2002
Appointed Date: 27 November 2002

Director
BENNETT, Gordon Christopher
Resigned: 07 October 2014
Appointed Date: 27 November 2002
88 years old

Director
BENNETT, Pauline Jane
Resigned: 11 September 2004
Appointed Date: 27 November 2002
85 years old

Director
HAYTER, Anthony George
Resigned: 01 January 2008
Appointed Date: 27 November 2002
65 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 27 November 2002
Appointed Date: 27 November 2002

Persons With Significant Control

Mrs Helen Lorraine Bennett
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Paul Christopher Bennett
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Paul Christopher Bennett
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HANDYMAN (LOUTH AND ALFORD) LIMITED Events

29 Dec 2016
Register(s) moved to registered inspection location 15 Chequergate Louth Lincolnshire LN11 0LJ
29 Dec 2016
Register inspection address has been changed from 15 Chequergate Louth Lincolnshire LN11 0LJ England to 15 Chequergate Louth Lincolnshire LN11 0LJ
12 Dec 2016
Confirmation statement made on 27 November 2016 with updates
09 Dec 2016
Register inspection address has been changed to 15 Chequergate Louth Lincolnshire LN11 0LJ
16 Aug 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 41 more events
03 Dec 2002
New director appointed
03 Dec 2002
Secretary resigned
03 Dec 2002
Director resigned
03 Dec 2002
Registered office changed on 03/12/02 from: 12 york place leeds west yorkshire LS1 2DS
27 Nov 2002
Incorporation