LINETEX LIMITED
WETHERBY

Hellopages » West Yorkshire » Leeds » LS23 7QA

Company number 02277799
Status Active
Incorporation Date 15 July 1988
Company Type Private Limited Company
Address ROFTA HOUSE RUDGATE, THORP ARCH, WETHERBY, WEST YORKSHIRE, LS23 7QA
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Termination of appointment of Timothy Patrick Loughlin as a director on 10 November 2016; Appointment of Mr Richard Anthony Jefferies as a secretary on 10 November 2016. The most likely internet sites of LINETEX LIMITED are www.linetex.co.uk, and www.linetex.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. The distance to to Hammerton Rail Station is 5.6 miles; to Garforth Rail Station is 8.8 miles; to East Garforth Rail Station is 8.9 miles; to Cross Gates Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Linetex Limited is a Private Limited Company. The company registration number is 02277799. Linetex Limited has been working since 15 July 1988. The present status of the company is Active. The registered address of Linetex Limited is Rofta House Rudgate Thorp Arch Wetherby West Yorkshire Ls23 7qa. . JEFFERIES, Richard Anthony is a Secretary of the company. JONES, David Emrys is a Director of the company. Secretary BAILEY, Ian David has been resigned. Secretary HESLOP, Harry William Pelham has been resigned. Secretary LOUGHLIN, Timothy Patrick has been resigned. Secretary SALES, Colin Peter has been resigned. Director AGNEW, James Douglas has been resigned. Director BAILEY, Ian David has been resigned. Director BARNISH, Andrew has been resigned. Director BRISTOW, Alan Charles has been resigned. Director CONNOLLY, Joseph Michael has been resigned. Director CONNOLLY, Joseph Michael has been resigned. Director HESLOP, Harry William Pelham has been resigned. Director LEWIS, Mark Anthony Edward has been resigned. Director LOUGHLIN, Timothy Patrick has been resigned. Director PENLINGTON, Roger Stephen has been resigned. Director POLLOCK, Hugh Robert has been resigned. Director SALES, Colin Peter has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
JEFFERIES, Richard Anthony
Appointed Date: 10 November 2016

Director
JONES, David Emrys
Appointed Date: 01 June 2016
66 years old

Resigned Directors

Secretary
BAILEY, Ian David
Resigned: 14 July 2010
Appointed Date: 08 January 2004

Secretary
HESLOP, Harry William Pelham
Resigned: 19 April 1996

Secretary
LOUGHLIN, Timothy Patrick
Resigned: 10 November 2016
Appointed Date: 14 July 2010

Secretary
SALES, Colin Peter
Resigned: 08 January 2004
Appointed Date: 31 March 1996

Director
AGNEW, James Douglas
Resigned: 14 July 2010
Appointed Date: 13 July 2010
51 years old

Director
BAILEY, Ian David
Resigned: 14 July 2010
Appointed Date: 08 January 2004
67 years old

Director
BARNISH, Andrew
Resigned: 31 March 1996
69 years old

Director
BRISTOW, Alan Charles
Resigned: 31 October 2001
Appointed Date: 19 April 1996
63 years old

Director
CONNOLLY, Joseph Michael
Resigned: 01 June 2016
Appointed Date: 14 July 2010
73 years old

Director
CONNOLLY, Joseph Michael
Resigned: 14 July 2010
Appointed Date: 14 July 2010
60 years old

Director
HESLOP, Harry William Pelham
Resigned: 31 March 1996
62 years old

Director
LEWIS, Mark Anthony Edward
Resigned: 03 April 2011
Appointed Date: 08 January 2004
62 years old

Director
LOUGHLIN, Timothy Patrick
Resigned: 10 November 2016
Appointed Date: 14 July 2010
60 years old

Director
PENLINGTON, Roger Stephen
Resigned: 18 December 2002
Appointed Date: 19 April 1996
78 years old

Director
POLLOCK, Hugh Robert
Resigned: 11 January 2006
Appointed Date: 19 April 1996
64 years old

Director
SALES, Colin Peter
Resigned: 11 January 2006
Appointed Date: 31 March 1996
62 years old

Persons With Significant Control

Esteem Holdings Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

LINETEX LIMITED Events

20 Mar 2017
Confirmation statement made on 19 March 2017 with updates
15 Dec 2016
Termination of appointment of Timothy Patrick Loughlin as a director on 10 November 2016
15 Dec 2016
Appointment of Mr Richard Anthony Jefferies as a secretary on 10 November 2016
15 Dec 2016
Termination of appointment of Timothy Patrick Loughlin as a secretary on 10 November 2016
05 Aug 2016
Appointment of Mr David Emrys Jones as a director on 1 June 2016
...
... and 110 more events
20 Feb 1989
Accounting reference date notified as 30/04

19 Feb 1989
Wd 06/02/89 ad 16/07/88--------- £ si 98@1=98 £ ic 2/100
27 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Jul 1988
Secretary resigned;director resigned

15 Jul 1988
Incorporation

LINETEX LIMITED Charges

19 April 1996
Guarantee & debenture
Delivered: 2 May 1996
Status: Satisfied on 7 August 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…