LINCOLNSHIRE ECONOMIC ACTION PARTNERSHIP
LINCOLN

Hellopages » Lincolnshire » Lincoln » LN2 4US

Company number 03366442
Status Active
Incorporation Date 7 May 1997
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address GREETWELL PLACE LIME KILN WAY, ROOM NF9, LINCOLN, LN2 4US
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 7 May 2016 no member list; Appointment of Dr Alan Crease as a director on 1 May 2016. The most likely internet sites of LINCOLNSHIRE ECONOMIC ACTION PARTNERSHIP are www.lincolnshireeconomicaction.co.uk, and www.lincolnshire-economic-action.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Lincolnshire Economic Action Partnership is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03366442. Lincolnshire Economic Action Partnership has been working since 07 May 1997. The present status of the company is Active. The registered address of Lincolnshire Economic Action Partnership is Greetwell Place Lime Kiln Way Room Nf9 Lincoln Ln2 4us. . ROSSINGTON, David Geoffrey is a Secretary of the company. CREASE, Alan, Dr is a Director of the company. DARWIN, Keith William is a Director of the company. JACKSON, Neville Ian is a Director of the company. LAIDLER, Keith Jack is a Director of the company. MINSHULL, Sheridan Lincoln is a Director of the company. RUDDOCK, Henry is a Director of the company. STUART, Mary, Professor is a Director of the company. Secretary HARWOOD, Christopher Andrew has been resigned. Director CAPES, Michael Frederick has been resigned. Director CLARKE, Michael Brian has been resigned. Director COOK, Gary Charles has been resigned. Director COOK, Gary Charles has been resigned. Director MAWBY, David George has been resigned. Director MURRAY, Neil Mcelhinney has been resigned. Director RHODES, Peter has been resigned. Director RICHES, Norman James has been resigned. Director ROSSINGTON, David Geoffrey has been resigned. Director RUTHVEN, Michael John has been resigned. Director SCHROEDER, Alan Geoffrey has been resigned. Director SMITH, Pamela Andrea has been resigned. Director SPEECHLEY, William James has been resigned. Director STEVENSON, Diana Katharine has been resigned. Director STROUD, David John has been resigned. Director WATERWORTH, John Anthony has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ROSSINGTON, David Geoffrey
Appointed Date: 16 August 2001

Director
CREASE, Alan, Dr
Appointed Date: 01 May 2016
78 years old

Director
DARWIN, Keith William
Appointed Date: 07 May 1997
81 years old

Director
JACKSON, Neville Ian
Appointed Date: 15 May 1997
78 years old

Director
LAIDLER, Keith Jack
Appointed Date: 27 February 2008
78 years old

Director
MINSHULL, Sheridan Lincoln
Appointed Date: 29 November 2002
77 years old

Director
RUDDOCK, Henry
Appointed Date: 24 October 2012
78 years old

Director
STUART, Mary, Professor
Appointed Date: 01 September 2010
68 years old

Resigned Directors

Secretary
HARWOOD, Christopher Andrew
Resigned: 16 August 2001
Appointed Date: 07 May 1997

Director
CAPES, Michael Frederick
Resigned: 11 March 1999
Appointed Date: 15 May 1997
87 years old

Director
CLARKE, Michael Brian
Resigned: 17 December 2008
Appointed Date: 29 July 2005
77 years old

Director
COOK, Gary Charles
Resigned: 04 September 2002
Appointed Date: 08 May 2002
71 years old

Director
COOK, Gary Charles
Resigned: 30 July 2001
Appointed Date: 17 December 1998
71 years old

Director
MAWBY, David George
Resigned: 28 February 2003
Appointed Date: 18 September 1997
88 years old

Director
MURRAY, Neil Mcelhinney
Resigned: 12 December 2009
Appointed Date: 30 September 1999
67 years old

Director
RHODES, Peter
Resigned: 06 August 2004
Appointed Date: 30 September 1999
92 years old

Director
RICHES, Norman James
Resigned: 01 July 2015
Appointed Date: 15 May 1997
78 years old

Director
ROSSINGTON, David Geoffrey
Resigned: 31 March 2002
Appointed Date: 15 May 1997
78 years old

Director
RUTHVEN, Michael John
Resigned: 08 December 2005
Appointed Date: 30 September 1999
84 years old

Director
SCHROEDER, Alan Geoffrey
Resigned: 13 June 2000
Appointed Date: 18 September 1997
87 years old

Director
SMITH, Pamela Andrea
Resigned: 12 January 2001
Appointed Date: 15 May 1997
82 years old

Director
SPEECHLEY, William James
Resigned: 06 November 2002
Appointed Date: 18 September 1997
89 years old

Director
STEVENSON, Diana Katharine
Resigned: 12 February 1999
Appointed Date: 15 May 1997
81 years old

Director
STROUD, David John
Resigned: 11 March 1999
Appointed Date: 15 May 1997
79 years old

Director
WATERWORTH, John Anthony
Resigned: 20 July 2001
Appointed Date: 30 September 1999
61 years old

LINCOLNSHIRE ECONOMIC ACTION PARTNERSHIP Events

05 Jan 2017
Accounts for a small company made up to 31 March 2016
20 May 2016
Annual return made up to 7 May 2016 no member list
20 May 2016
Appointment of Dr Alan Crease as a director on 1 May 2016
21 Dec 2015
Accounts for a small company made up to 31 March 2015
02 Jul 2015
Termination of appointment of Norman James Riches as a director on 1 July 2015
...
... and 83 more events
11 Aug 1997
New director appointed
08 Aug 1997
New director appointed
08 Aug 1997
New secretary appointed
08 Aug 1997
New director appointed
07 May 1997
Incorporation