LIGNACITE (NORTH LONDON) LIMITED
BRANDON

Hellopages » Suffolk » Forest Heath » IP27 0AX

Company number 03095921
Status Active
Incorporation Date 29 August 1995
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 sixty-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 29 August 2016 with updates; Annual return made up to 29 August 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 2 . The most likely internet sites of LIGNACITE (NORTH LONDON) LIMITED are www.lignacitenorthlondon.co.uk, and www.lignacite-north-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two 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 North London Limited is a Private Limited Company. The company registration number is 03095921. Lignacite North London Limited has been working since 29 August 1995. The present status of the company is Active. The registered address of Lignacite North London 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 SWIFT INCORPORATIONS LIMITED 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. 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: 29 August 1995
65 years old

Director
JOLY DE LOTBINIERE, Michael Edmond
Appointed Date: 29 August 1995
93 years old

Resigned Directors

Secretary
RUNNALS, Maureen
Resigned: 09 May 1997
Appointed Date: 29 August 1995

Secretary
WATERS, Kenneth
Resigned: 23 November 2009
Appointed Date: 09 May 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 August 1995
Appointed Date: 29 August 1995

Director
HALL, Stephen Patrick
Resigned: 31 December 2008
Appointed Date: 24 November 1995
68 years old

Director
INNES, Richard Dawnay
Resigned: 26 September 1997
Appointed Date: 29 August 1995
88 years old

Director
LOTBINIERE, Thomas Henry Joly De
Resigned: 04 February 2015
Appointed Date: 24 November 1995
96 years old

Persons With Significant Control

Mr Allan George Eastwood
Notified on: 1 June 2016
65 years old
Nature of control: Has significant influence or control

Mr Giles Antony Joly De Lotbiniere
Notified on: 1 June 2016
65 years old
Nature of control: Has significant influence or control

LIGNACITE (NORTH LONDON) LIMITED Events

16 Sep 2016
Accounts for a dormant company made up to 31 December 2015
08 Sep 2016
Confirmation statement made on 29 August 2016 with updates
12 Oct 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2

12 Oct 2015
Termination of appointment of Thomas Henry Joly De Lotbiniere as a director on 4 February 2015
02 Jul 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 51 more events
05 Dec 1995
New director appointed
05 Dec 1995
New director appointed
05 Dec 1995
Accounting reference date notified as 31/12
01 Sep 1995
Secretary resigned
29 Aug 1995
Incorporation