LINCOLNSHIRE HERITAGE LIMITED
LINCOLN

Hellopages » Lincolnshire » Lincoln » LN2 1LS

Company number 02173006
Status Active
Incorporation Date 1 October 1987
Company Type Private Limited Company
Address JEWS COURT, STEEP HILL, LINCOLN, LN2 1LS
Home Country United Kingdom
Nature of Business 47610 - Retail sale of books in specialised stores
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Micro company accounts made up to 31 December 2015; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 3 ; Appointment of Mr Christopher Leslie Hewis as a secretary on 1 May 2016. The most likely internet sites of LINCOLNSHIRE HERITAGE LIMITED are www.lincolnshireheritage.co.uk, and www.lincolnshire-heritage.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Lincolnshire Heritage Limited is a Private Limited Company. The company registration number is 02173006. Lincolnshire Heritage Limited has been working since 01 October 1987. The present status of the company is Active. The registered address of Lincolnshire Heritage Limited is Jews Court Steep Hill Lincoln Ln2 1ls. . HEWIS, Christopher Leslie is a Secretary of the company. REDMORE, Kenneth is a Director of the company. WRIGHT, Neil Richard is a Director of the company. Secretary CALLOW, Rodney Eric has been resigned. Secretary YOUNG, George Peter has been resigned. Director HEALEY, Ruth Hilary has been resigned. Director MURRAY, Flora Anne Rachel has been resigned. Director WHEATLEY, Pearl has been resigned. The company operates in "Retail sale of books in specialised stores".


Current Directors

Secretary
HEWIS, Christopher Leslie
Appointed Date: 01 May 2016

Director
REDMORE, Kenneth
Appointed Date: 01 May 2009
83 years old

Director
WRIGHT, Neil Richard

79 years old

Resigned Directors

Secretary
CALLOW, Rodney Eric
Resigned: 01 May 2016
Appointed Date: 01 January 2005

Secretary
YOUNG, George Peter
Resigned: 01 January 2005

Director
HEALEY, Ruth Hilary
Resigned: 13 May 2013
Appointed Date: 01 January 1997
90 years old

Director
MURRAY, Flora Anne Rachel
Resigned: 01 May 2009
112 years old

Director
WHEATLEY, Pearl
Resigned: 31 December 1996
98 years old

LINCOLNSHIRE HERITAGE LIMITED Events

27 Sep 2016
Micro company accounts made up to 31 December 2015
20 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 3

20 Jun 2016
Appointment of Mr Christopher Leslie Hewis as a secretary on 1 May 2016
20 Jun 2016
Termination of appointment of Rodney Eric Callow as a secretary on 1 May 2016
23 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 79 more events
19 Nov 1987
Director resigned;new director appointed

19 Nov 1987
Secretary resigned;new secretary appointed

06 Nov 1987
Company name changed safetotal LIMITED\certificate issued on 09/11/87

25 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

01 Oct 1987
Incorporation

LINCOLNSHIRE HERITAGE LIMITED Charges

21 December 1991
Debenture
Delivered: 28 December 1991
Status: Outstanding
Persons entitled: Neil Richard Wright Thora Wagstaff