LINSTOL UK LIMITED
FLEET LINSTOL ASSOCIATES LIMITED

Hellopages » Hampshire » Hart » GU51 2UN

Company number 04624325
Status Active
Incorporation Date 23 December 2002
Company Type Private Limited Company
Address BEECH HOUSE WEST WING, ANCELLS ROAD, FLEET, HAMPSHIRE, GU51 2UN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 1,000 . The most likely internet sites of LINSTOL UK LIMITED are www.linstoluk.co.uk, and www.linstol-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Ash Vale Rail Station is 4.7 miles; to Ash Rail Station is 5.7 miles; to Bagshot Rail Station is 7.4 miles; to Bentley (Hants) Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Linstol Uk Limited is a Private Limited Company. The company registration number is 04624325. Linstol Uk Limited has been working since 23 December 2002. The present status of the company is Active. The registered address of Linstol Uk Limited is Beech House West Wing Ancells Road Fleet Hampshire Gu51 2un. . PEAT, Kevin John is a Secretary of the company. BEK, Ole is a Director of the company. PEAT, Kevin John is a Director of the company. WOOLHOUSE, Peter Eric is a Director of the company. Secretary COPPING, Julie Georgina has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COPPING, Charles Edwin has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
PEAT, Kevin John
Appointed Date: 21 July 2009

Director
BEK, Ole
Appointed Date: 01 January 2008
76 years old

Director
PEAT, Kevin John
Appointed Date: 04 April 2013
64 years old

Director
WOOLHOUSE, Peter Eric
Appointed Date: 23 December 2002
90 years old

Resigned Directors

Secretary
COPPING, Julie Georgina
Resigned: 11 May 2009
Appointed Date: 23 December 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 December 2002
Appointed Date: 23 December 2002

Director
COPPING, Charles Edwin
Resigned: 08 May 2009
Appointed Date: 23 December 2002
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 December 2002
Appointed Date: 23 December 2002

Persons With Significant Control

Linstol Usa Llc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LINSTOL UK LIMITED Events

06 Jan 2017
Confirmation statement made on 23 December 2016 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000

23 Dec 2015
Registration of charge 046243250007, created on 22 December 2015
10 Nov 2015
Satisfaction of charge 1 in full
...
... and 48 more events
07 Jan 2003
New director appointed
07 Jan 2003
New director appointed
07 Jan 2003
Secretary resigned
07 Jan 2003
Director resigned
23 Dec 2002
Incorporation

LINSTOL UK LIMITED Charges

22 December 2015
Charge code 0462 4325 0007
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
7 August 2014
Charge code 0462 4325 0006
Delivered: 8 August 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
7 August 2014
Charge code 0462 4325 0005
Delivered: 7 August 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
18 March 2014
Charge code 0462 4325 0004
Delivered: 20 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None. Notification of addition to or amendment of charge.
11 February 2014
Charge code 0462 4325 0003
Delivered: 12 February 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
19 January 2012
Fixed & floating charge
Delivered: 1 February 2012
Status: Satisfied on 10 November 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 February 2011
Fixed and floating charge
Delivered: 5 March 2011
Status: Satisfied on 10 November 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…