LINCOLNSHIRE GARDENS TRUST LIMITED
LOUTH

Hellopages » Lincolnshire » East Lindsey » LN11 0TH
Company number 03124566
Status Active
Incorporation Date 10 November 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE MANOR HOUSE CHURCH LANE, UTTERBY, LOUTH, LINCOLNSHIRE, LN11 0TH
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 31 August 2016; Annual return made up to 10 November 2015 no member list. The most likely internet sites of LINCOLNSHIRE GARDENS TRUST LIMITED are www.lincolnshiregardenstrust.co.uk, and www.lincolnshire-gardens-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Grimsby Town Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lincolnshire Gardens Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03124566. Lincolnshire Gardens Trust Limited has been working since 10 November 1995. The present status of the company is Active. The registered address of Lincolnshire Gardens Trust Limited is The Manor House Church Lane Utterby Louth Lincolnshire Ln11 0th. . WOULD, David Frederick Arthur is a Secretary of the company. BARBER, Andrew John Douglas is a Director of the company. CARR, Frances is a Director of the company. FITZADEN GRAY, William Howard is a Director of the company. PRICE, Shervie Ann Lander is a Director of the company. SARDESON, Sandra Myra Adriane is a Director of the company. SHIELDS, Stephanie Barbara is a Director of the company. Secretary EDMUNDSON, Marcus Stuart has been resigned. Secretary GIBBONS, Vanessa has been resigned. Director BRUCE-GARDYNE, Sarah Lousie Mary, Lady has been resigned. Director CHEFFINS, Nicholas, Dr has been resigned. Director EDMUNDSON, Marcus Stuart has been resigned. Director FRY, Mary Helen has been resigned. Director GRANTHAM, Gweneth Mary has been resigned. Director JARVIS, Victoria Ena Mary has been resigned. Director LEE, Stephanie Ruth has been resigned. Director NEVILLE, Henry Nicholas, Sir has been resigned. Director PARKES, Michael Gerald Hamilton has been resigned. Director WHEATLEY, Joan Denise has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
WOULD, David Frederick Arthur
Appointed Date: 19 January 2010

Director
BARBER, Andrew John Douglas
Appointed Date: 24 September 2004
67 years old

Director
CARR, Frances
Appointed Date: 20 January 2009
79 years old

Director
FITZADEN GRAY, William Howard
Appointed Date: 26 April 2004
61 years old

Director
PRICE, Shervie Ann Lander
Appointed Date: 26 April 2004
75 years old

Director
SARDESON, Sandra Myra Adriane
Appointed Date: 26 April 2004
85 years old

Director
SHIELDS, Stephanie Barbara
Appointed Date: 26 April 2004
79 years old

Resigned Directors

Secretary
EDMUNDSON, Marcus Stuart
Resigned: 19 January 2010
Appointed Date: 21 November 2004

Secretary
GIBBONS, Vanessa
Resigned: 21 November 2004
Appointed Date: 10 November 1995

Director
BRUCE-GARDYNE, Sarah Lousie Mary, Lady
Resigned: 20 November 2006
Appointed Date: 10 November 1995
93 years old

Director
CHEFFINS, Nicholas, Dr
Resigned: 11 November 1999
Appointed Date: 10 November 1995
76 years old

Director
EDMUNDSON, Marcus Stuart
Resigned: 19 January 2010
Appointed Date: 26 April 2004
83 years old

Director
FRY, Mary Helen
Resigned: 01 May 2000
Appointed Date: 10 November 1995
78 years old

Director
GRANTHAM, Gweneth Mary
Resigned: 14 November 2005
Appointed Date: 10 November 1995
95 years old

Director
JARVIS, Victoria Ena Mary
Resigned: 21 November 2004
Appointed Date: 10 November 1995
84 years old

Director
LEE, Stephanie Ruth
Resigned: 16 November 2008
Appointed Date: 26 April 2004
75 years old

Director
NEVILLE, Henry Nicholas, Sir
Resigned: 20 October 1996
Appointed Date: 10 November 1995
105 years old

Director
PARKES, Michael Gerald Hamilton
Resigned: 21 November 2004
Appointed Date: 10 November 1995
98 years old

Director
WHEATLEY, Joan Denise
Resigned: 17 November 2010
Appointed Date: 08 January 2007
69 years old

Persons With Significant Control

Mr Andrew John Douglas Barber
Notified on: 19 August 2016
67 years old
Nature of control: Has significant influence or control

LINCOLNSHIRE GARDENS TRUST LIMITED Events

16 Nov 2016
Confirmation statement made on 10 November 2016 with updates
11 Nov 2016
Total exemption small company accounts made up to 31 August 2016
25 Nov 2015
Annual return made up to 10 November 2015 no member list
19 Nov 2015
Total exemption small company accounts made up to 31 August 2015
18 Jun 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 65 more events
19 Aug 1997
Accounting reference date shortened from 31/10/97 to 31/08/97
09 Dec 1996
Full accounts made up to 31 October 1996
04 Dec 1996
Annual return made up to 10/11/96
  • 363(288) ‐ Director resigned

06 Dec 1995
Accounting reference date notified as 31/10
10 Nov 1995
Incorporation