LINERTECH LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 4AE

Company number 02490240
Status Active
Incorporation Date 6 April 1990
Company Type Private Limited Company
Address 4 BEACON WAY, HULL, HU3 4AE
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 359,475 ; Current accounting period extended from 30 September 2016 to 31 December 2016; Satisfaction of charge 4 in full. The most likely internet sites of LINERTECH LIMITED are www.linertech.co.uk, and www.linertech.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Linertech Limited is a Private Limited Company. The company registration number is 02490240. Linertech Limited has been working since 06 April 1990. The present status of the company is Active. The registered address of Linertech Limited is 4 Beacon Way Hull Hu3 4ae. . DEN HARTOGH, Klaas Pieter is a Director of the company. PAAPE, Abraham Cornelius is a Director of the company. Secretary DOWSON, Mary has been resigned. Secretary ORVIS, Peter has been resigned. Director ANDERSON, Paul has been resigned. Director BARNETT, Nigel John has been resigned. Director CARLISLE, Timothy Julian has been resigned. Director CUNNINGHAM, Scott Thomas has been resigned. Director DOWSON, Charles David has been resigned. Director KULLBERG, Loek Frans Jacob has been resigned. Director LEWIS, Meiron John has been resigned. Director MASSIE, Michael has been resigned. Director ORVIS, Peter has been resigned. Director ROGERS, Leslie Philip has been resigned. Director THOMSON, William John has been resigned. Director VAN WISSEN, Jacobus Cornelis Jozef has been resigned. Director WILSON, Alan has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Director
DEN HARTOGH, Klaas Pieter
Appointed Date: 10 March 2016
59 years old

Director
PAAPE, Abraham Cornelius
Appointed Date: 10 March 2016
65 years old

Resigned Directors

Secretary
DOWSON, Mary
Resigned: 07 June 2002

Secretary
ORVIS, Peter
Resigned: 11 April 2014
Appointed Date: 07 June 2002

Director
ANDERSON, Paul
Resigned: 12 June 2006
Appointed Date: 07 June 2002
59 years old

Director
BARNETT, Nigel John
Resigned: 07 June 2002
89 years old

Director
CARLISLE, Timothy Julian
Resigned: 30 September 2007
Appointed Date: 22 February 2007
69 years old

Director
CUNNINGHAM, Scott Thomas
Resigned: 10 March 2016
Appointed Date: 01 August 2008
54 years old

Director
DOWSON, Charles David
Resigned: 07 June 2002
87 years old

Director
KULLBERG, Loek Frans Jacob
Resigned: 10 March 2016
Appointed Date: 01 November 2013
70 years old

Director
LEWIS, Meiron John
Resigned: 21 February 2007
Appointed Date: 07 June 2002
77 years old

Director
MASSIE, Michael
Resigned: 21 February 2007
Appointed Date: 07 June 2002
54 years old

Director
ORVIS, Peter
Resigned: 02 October 2006
Appointed Date: 07 June 2002
71 years old

Director
ROGERS, Leslie Philip
Resigned: 21 February 2007
Appointed Date: 01 December 2006
72 years old

Director
THOMSON, William John
Resigned: 14 October 2011
Appointed Date: 10 April 2007
67 years old

Director
VAN WISSEN, Jacobus Cornelis Jozef
Resigned: 31 October 2013
Appointed Date: 10 April 2007
72 years old

Director
WILSON, Alan
Resigned: 31 March 2008
Appointed Date: 27 June 2006
66 years old

LINERTECH LIMITED Events

08 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 359,475

05 Apr 2016
Current accounting period extended from 30 September 2016 to 31 December 2016
22 Mar 2016
Satisfaction of charge 4 in full
16 Mar 2016
Audit exemption subsidiary accounts made up to 30 September 2015
16 Mar 2016
Consolidated accounts of parent company for subsidiary company period ending 30/09/15
...
... and 127 more events
25 Jun 1990
Registered office changed on 25/06/90 from: p o box 8 sovereign house south parade leeds LS1 1HQ

25 Jun 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Jun 1990
Company name changed sovshelfco (no. 69) LIMITED\certificate issued on 25/06/90

22 Jun 1990
Company name changed\certificate issued on 22/06/90
06 Apr 1990
Incorporation

LINERTECH LIMITED Charges

11 April 2007
Guarantee & debenture
Delivered: 18 April 2007
Status: Satisfied on 22 March 2016
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
30 May 2006
Guarantee & debenture
Delivered: 6 June 2006
Status: Satisfied on 13 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Ands and the Investors The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andfor Each of the Agent,the Banks,the Hedging Bank
Description: Fixed and floating charges over the undertaking and all…
6 April 1995
Debenture
Delivered: 7 April 1995
Status: Satisfied on 19 August 1998
Persons entitled: E.F. Dowson & Son Limited
Description: Fixed and floating charges over the undertaking and all…
13 September 1991
Debenture
Delivered: 23 September 1991
Status: Satisfied on 17 May 2006
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…