LINCOLN FINANCE SHOP LIMITED
LINCOLN

Hellopages » Lincolnshire » Lincoln » LN1 1XW

Company number 03103554
Status Active
Incorporation Date 19 September 1995
Company Type Private Limited Company
Address TOWER HOUSE, LUCY TOWER STREET, LINCOLN, LN1 1XW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Confirmation statement made on 19 September 2016 with updates; Director's details changed for Mr Richard John Ward on 18 September 2016. The most likely internet sites of LINCOLN FINANCE SHOP LIMITED are www.lincolnfinanceshop.co.uk, and www.lincoln-finance-shop.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Lincoln Finance Shop Limited is a Private Limited Company. The company registration number is 03103554. Lincoln Finance Shop Limited has been working since 19 September 1995. The present status of the company is Active. The registered address of Lincoln Finance Shop Limited is Tower House Lucy Tower Street Lincoln Ln1 1xw. . WARD, Richard John is a Secretary of the company. BRADSHAW, Mark Philip John is a Director of the company. DAY, Jonathan is a Director of the company. GODLEY, Ralph is a Director of the company. LEE, Robin Charles is a Director of the company. LORD, Linda Jane is a Director of the company. MANDERFIELD, Andrew Robert is a Director of the company. TAYLOR, Geoffrey Peter, Mt is a Director of the company. TUTIN, Paul Frederick is a Director of the company. WARD, Richard John is a Director of the company. Secretary KIRK, Nicholas John has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CAMAMILE, Nevile James has been resigned. Director HAIR, Ronald Eric has been resigned. Director HENNELL, Peter has been resigned. Director KIRK, Nicholas John has been resigned. Director MILLETT, Roger Frank has been resigned. Director MYLAND, Ronald Edward Clayton has been resigned. Director NORTON, John has been resigned. Director PICKSLEY, Brian Patrick has been resigned. Director SARGENT, Shaun William has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WARD, Richard John
Appointed Date: 29 June 2007

Director
BRADSHAW, Mark Philip John
Appointed Date: 01 July 2014
47 years old

Director
DAY, Jonathan
Appointed Date: 01 July 2014
48 years old

Director
GODLEY, Ralph
Appointed Date: 19 December 1997
76 years old

Director
LEE, Robin Charles
Appointed Date: 01 July 2014
58 years old

Director
LORD, Linda Jane
Appointed Date: 01 July 2014
55 years old

Director
MANDERFIELD, Andrew Robert
Appointed Date: 01 July 2014
59 years old

Director
TAYLOR, Geoffrey Peter, Mt
Appointed Date: 01 July 2001
67 years old

Director
TUTIN, Paul Frederick
Appointed Date: 19 December 1997
63 years old

Director
WARD, Richard John
Appointed Date: 01 July 2001
66 years old

Resigned Directors

Secretary
KIRK, Nicholas John
Resigned: 29 June 2007
Appointed Date: 19 September 1995

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 19 September 1995
Appointed Date: 19 September 1995

Director
CAMAMILE, Nevile James
Resigned: 30 June 1998
Appointed Date: 19 September 1995
92 years old

Director
HAIR, Ronald Eric
Resigned: 30 June 2002
Appointed Date: 19 December 1997
85 years old

Director
HENNELL, Peter
Resigned: 30 June 2003
Appointed Date: 19 December 1997
78 years old

Director
KIRK, Nicholas John
Resigned: 29 June 2007
Appointed Date: 19 December 1997
81 years old

Director
MILLETT, Roger Frank
Resigned: 29 June 2007
Appointed Date: 19 December 1997
73 years old

Director
MYLAND, Ronald Edward Clayton
Resigned: 30 June 2003
Appointed Date: 19 December 1997
79 years old

Director
NORTON, John
Resigned: 30 June 1998
Appointed Date: 19 December 1997
90 years old

Director
PICKSLEY, Brian Patrick
Resigned: 30 June 2000
Appointed Date: 19 December 1997
85 years old

Director
SARGENT, Shaun William
Resigned: 30 June 2012
Appointed Date: 01 July 2001
58 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 19 September 1995
Appointed Date: 19 September 1995

Persons With Significant Control

Mt Geoffrey Peter Taylor
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ralph Godley
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Frederick Tutin
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LINCOLN FINANCE SHOP LIMITED Events

06 Jan 2017
Group of companies' accounts made up to 30 June 2016
26 Sep 2016
Confirmation statement made on 19 September 2016 with updates
26 Sep 2016
Director's details changed for Mr Richard John Ward on 18 September 2016
26 Sep 2016
Director's details changed for Geoffrey Peter Taylor on 18 September 2016
26 Sep 2016
Director's details changed for Mr Paul Frederick Tutin on 18 September 2016
...
... and 99 more events
05 Oct 1995
Secretary resigned
05 Oct 1995
New director appointed
05 Oct 1995
New secretary appointed
05 Oct 1995
Registered office changed on 05/10/95 from: 12 york place leeds west yorkshire LS1 2DS
19 Sep 1995
Incorporation