LINTON AG-INDUSTRIAL LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS10 1PU
Company number 05339637
Status Active
Incorporation Date 24 January 2005
Company Type Private Limited Company
Address 182 MACKENZIE HOUSE CHADWICK STREET, HUNSLET, LEEDS, ENGLAND, LS10 1PU
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registered office address changed from 9 Regent Canal Side Camden Road London NW1 9LR England to 182 Mackenzie House Chadwick Street Hunslet Leeds LS10 1PU on 18 August 2016; Termination of appointment of Kenneth David Mcaleenon as a director on 15 April 2016. The most likely internet sites of LINTON AG-INDUSTRIAL LIMITED are www.lintonagindustrial.co.uk, and www.linton-ag-industrial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Wakefield Westgate Rail Station is 7.7 miles; to Wakefield Kirkgate Rail Station is 8 miles; to Sandal & Agbrigg Rail Station is 9.2 miles; to Ravensthorpe Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Linton Ag Industrial Limited is a Private Limited Company. The company registration number is 05339637. Linton Ag Industrial Limited has been working since 24 January 2005. The present status of the company is Active. The registered address of Linton Ag Industrial Limited is 182 Mackenzie House Chadwick Street Hunslet Leeds England Ls10 1pu. . JOHNSTON, Nigel John is a Director of the company. Secretary MCALEENON, Kenneth David has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director DOYLE, Mark has been resigned. Director LINTON, Trevor Thomas John has been resigned. Director MCALEENON, Kenneth David has been resigned. Director MOFFETT, Samuel James has been resigned. Director MUNROE, David has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director
JOHNSTON, Nigel John
Appointed Date: 01 July 2006
49 years old

Resigned Directors

Secretary
MCALEENON, Kenneth David
Resigned: 15 April 2016
Appointed Date: 06 July 2006

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 07 February 2005
Appointed Date: 24 January 2005

Director
DOYLE, Mark
Resigned: 01 October 2012
Appointed Date: 24 January 2005
51 years old

Director
LINTON, Trevor Thomas John
Resigned: 01 July 2006
Appointed Date: 24 January 2005
84 years old

Director
MCALEENON, Kenneth David
Resigned: 15 April 2016
Appointed Date: 24 January 2005
56 years old

Director
MOFFETT, Samuel James
Resigned: 16 March 2012
Appointed Date: 01 July 2006
62 years old

Director
MUNROE, David
Resigned: 01 October 2009
Appointed Date: 01 July 2006
65 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 07 February 2005
Appointed Date: 24 January 2005

LINTON AG-INDUSTRIAL LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
18 Aug 2016
Registered office address changed from 9 Regent Canal Side Camden Road London NW1 9LR England to 182 Mackenzie House Chadwick Street Hunslet Leeds LS10 1PU on 18 August 2016
09 May 2016
Termination of appointment of Kenneth David Mcaleenon as a director on 15 April 2016
09 May 2016
Termination of appointment of Kenneth David Mcaleenon as a secretary on 15 April 2016
09 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100

...
... and 48 more events
06 Apr 2005
New director appointed
16 Mar 2005
Secretary resigned
16 Mar 2005
Director resigned
16 Mar 2005
New director appointed
24 Jan 2005
Incorporation

LINTON AG-INDUSTRIAL LIMITED Charges

30 March 2013
Legal charge
Delivered: 9 April 2013
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All of thelands comprisedin folio AN199307 co. Antrim.
15 December 2011
Mortgage debenture
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charge over the undertaking and all…