LIGNACITE (BRANDON) LIMITED
BRANDON

Hellopages » Suffolk » Forest Heath » IP27 0AX

Company number 02928931
Status Active
Incorporation Date 13 May 1994
Company Type Private Limited Company
Address NORFOLK HOUSE, HIGH STREET, BRANDON, SUFFOLK, IP27 0AX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 2 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of LIGNACITE (BRANDON) LIMITED are www.lignacitebrandon.co.uk, and www.lignacite-brandon.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Lakenheath Rail Station is 3.7 miles; to Thetford Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lignacite Brandon Limited is a Private Limited Company. The company registration number is 02928931. Lignacite Brandon Limited has been working since 13 May 1994. The present status of the company is Active. The registered address of Lignacite Brandon Limited is Norfolk House High Street Brandon Suffolk Ip27 0ax. . EDWARDS, Beth is a Secretary of the company. DE LOTBINIERE, Giles Antony Joly is a Director of the company. JOLY DE LOTBINIERE, Michael Edmond is a Director of the company. Secretary RUNNALS, Maureen has been resigned. Secretary WATERS, Kenneth has been resigned. Nominee Secretary YOUNGER, Norman has been resigned. Director HALL, Stephen Patrick has been resigned. Director INNES, Richard Dawnay has been resigned. Director LOTBINIERE, Thomas Henry Joly De has been resigned. Nominee Director SILVERSTONE, Michael Sheldon has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
EDWARDS, Beth
Appointed Date: 24 November 2009

Director
DE LOTBINIERE, Giles Antony Joly
Appointed Date: 01 July 1994
65 years old

Director
JOLY DE LOTBINIERE, Michael Edmond
Appointed Date: 18 May 1994
93 years old

Resigned Directors

Secretary
RUNNALS, Maureen
Resigned: 09 May 1997
Appointed Date: 18 May 1994

Secretary
WATERS, Kenneth
Resigned: 24 November 2009
Appointed Date: 09 May 1997

Nominee Secretary
YOUNGER, Norman
Resigned: 18 May 1994
Appointed Date: 13 May 1994

Director
HALL, Stephen Patrick
Resigned: 31 December 2008
Appointed Date: 01 July 1994
68 years old

Director
INNES, Richard Dawnay
Resigned: 26 September 1997
Appointed Date: 01 July 1994
88 years old

Director
LOTBINIERE, Thomas Henry Joly De
Resigned: 04 February 2015
Appointed Date: 01 July 1994
96 years old

Nominee Director
SILVERSTONE, Michael Sheldon
Resigned: 18 May 1994
Appointed Date: 13 May 1994
72 years old

LIGNACITE (BRANDON) LIMITED Events

16 Sep 2016
Accounts for a dormant company made up to 31 December 2015
08 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2

02 Jul 2015
Accounts for a dormant company made up to 31 December 2014
12 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2

12 May 2015
Termination of appointment of Thomas Henry Joly De Lotbiniere as a director on 4 February 2015
...
... and 60 more events
11 Aug 1994
Accounting reference date notified as 31/08

11 Aug 1994
Registered office changed on 11/08/94 from: 386/388 palatine road manchester M22 4FZ

13 Jun 1994
Secretary resigned

13 Jun 1994
Director resigned

13 May 1994
Incorporation