BG (LINCOLN) LIMITED
LINCOLN BGC (LINCOLN) LIMITED

Hellopages » Lincolnshire » Lincoln » LN1 3DY

Company number 02467793
Status Active
Incorporation Date 7 February 1990
Company Type Private Limited Company
Address BISHOP GROSSETESTE UNIVERSITY, LONGDALES ROAD, LINCOLN, LN1 3DY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Director's details changed for Mrs Alison Smith on 26 February 2016; Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 31 July 2016. The most likely internet sites of BG (LINCOLN) LIMITED are www.bglincoln.co.uk, and www.bg-lincoln.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Bg Lincoln Limited is a Private Limited Company. The company registration number is 02467793. Bg Lincoln Limited has been working since 07 February 1990. The present status of the company is Active. The registered address of Bg Lincoln Limited is Bishop Grosseteste University Longdales Road Lincoln Ln1 3dy. . BROWN, Kevin, Dr is a Director of the company. COTON, Alison is a Director of the company. DEVILLE, Stephen is a Director of the company. HEBBLETHWAITE, John Christopher is a Director of the company. RUDDOCK, John Robert Henry is a Director of the company. WOOD, Annette Philippa is a Director of the company. Secretary MAYS, Victoria has been resigned. Secretary SWEETING, Frederick Walter has been resigned. Director BAKER, Eileen Mary, Professor has been resigned. Director HARDY, Robert Maynard has been resigned. Director JACKSON, Brandon Donald, Very Reverend has been resigned. Director JONES, Rob has been resigned. Director MANIN, Maximilian has been resigned. Director MARSH, Leonard George, Professor has been resigned. Director ROBINSON, Muriel Anita, Professor has been resigned. Director SAXBEE, John Charles, The Right Revd Dr has been resigned. Director SMITH, Janet has been resigned. Director TARLING, Jennifer Ellen has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BROWN, Kevin, Dr
Appointed Date: 09 October 2013
72 years old

Director
COTON, Alison
Appointed Date: 20 May 2014
63 years old

Director
DEVILLE, Stephen
Appointed Date: 11 June 2013
51 years old

Director
HEBBLETHWAITE, John Christopher
Appointed Date: 11 June 2013
65 years old

Director
RUDDOCK, John Robert Henry
Appointed Date: 20 May 2014
78 years old

Director
WOOD, Annette Philippa
Appointed Date: 11 June 2013
70 years old

Resigned Directors

Secretary
MAYS, Victoria
Resigned: 31 August 2013
Appointed Date: 11 June 2013

Secretary
SWEETING, Frederick Walter
Resigned: 14 August 2010

Director
BAKER, Eileen Mary, Professor
Resigned: 27 November 2003
Appointed Date: 03 December 1996
79 years old

Director
HARDY, Robert Maynard
Resigned: 27 November 2002
88 years old

Director
JACKSON, Brandon Donald, Very Reverend
Resigned: 01 December 1997
91 years old

Director
JONES, Rob
Resigned: 03 July 2015
Appointed Date: 10 June 2013
52 years old

Director
MANIN, Maximilian
Resigned: 18 June 2012
Appointed Date: 25 November 2009
66 years old

Director
MARSH, Leonard George, Professor
Resigned: 03 December 1996
94 years old

Director
ROBINSON, Muriel Anita, Professor
Resigned: 12 June 2013
Appointed Date: 27 November 2003
71 years old

Director
SAXBEE, John Charles, The Right Revd Dr
Resigned: 25 November 2009
Appointed Date: 22 September 2008
79 years old

Director
SMITH, Janet
Resigned: 04 September 2008
Appointed Date: 05 December 2006
70 years old

Director
TARLING, Jennifer Ellen
Resigned: 05 December 2006
Appointed Date: 27 November 2002
78 years old

Persons With Significant Control

Bishop Grosseteste University
Notified on: 1 August 2016
Nature of control: Ownership of shares – 75% or more

BG (LINCOLN) LIMITED Events

01 Feb 2017
Director's details changed for Mrs Alison Smith on 26 February 2016
31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
31 Dec 2016
Full accounts made up to 31 July 2016
02 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2

09 Jan 2016
Full accounts made up to 31 July 2015
...
... and 86 more events
17 May 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

11 May 1990
Registered office changed on 11/05/90 from: 84 temple chambers temple avenue london EC4Y 0HP

11 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Mar 1990
Company name changed arborwood LIMITED\certificate issued on 27/03/90

07 Feb 1990
Incorporation