RILMAC SCAFFOLDING SCUNTHORPE LIMITED
LINCOLN RILMAC (SCAFFOLDING SCUNTHORPE) LIMITED

Hellopages » Lincolnshire » Lincoln » LN3 4NJ

Company number 03817964
Status Active
Incorporation Date 2 August 1999
Company Type Private Limited Company
Address CROFTON DRIVE, ALLENBY ROAD INDUSTRIAL ESTATE, LINCOLN, LINCOLNSHIRE, LN3 4NJ
Home Country United Kingdom
Nature of Business 43991 - Scaffold erection
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 2 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 2 August 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 10,000 . The most likely internet sites of RILMAC SCAFFOLDING SCUNTHORPE LIMITED are www.rilmacscaffoldingscunthorpe.co.uk, and www.rilmac-scaffolding-scunthorpe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Rilmac Scaffolding Scunthorpe Limited is a Private Limited Company. The company registration number is 03817964. Rilmac Scaffolding Scunthorpe Limited has been working since 02 August 1999. The present status of the company is Active. The registered address of Rilmac Scaffolding Scunthorpe Limited is Crofton Drive Allenby Road Industrial Estate Lincoln Lincolnshire Ln3 4nj. . WALKER, Nicola is a Secretary of the company. BAXTER, Steven Andrew is a Director of the company. WALKER, Paul Keith is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BLOOM, Steven Richard has been resigned. Director BOOTH, Melvin John has been resigned. Director LARVIN, Philip James has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PARKER, Garry has been resigned. The company operates in "Scaffold erection".


Current Directors

Secretary
WALKER, Nicola
Appointed Date: 02 August 1999

Director
BAXTER, Steven Andrew
Appointed Date: 01 October 2009
62 years old

Director
WALKER, Paul Keith
Appointed Date: 02 August 1999
73 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 August 1999
Appointed Date: 02 August 1999

Director
BLOOM, Steven Richard
Resigned: 04 April 2008
Appointed Date: 01 September 1999
63 years old

Director
BOOTH, Melvin John
Resigned: 31 August 2013
Appointed Date: 01 September 1999
63 years old

Director
LARVIN, Philip James
Resigned: 29 January 2010
Appointed Date: 01 September 2008
53 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 August 1999
Appointed Date: 02 August 1999

Director
PARKER, Garry
Resigned: 31 October 2008
Appointed Date: 01 September 1999
62 years old

Persons With Significant Control

Mr Paul Keith Walker
Notified on: 1 July 2016
73 years old
Nature of control: Has significant influence or control

RILMAC SCAFFOLDING SCUNTHORPE LIMITED Events

15 Aug 2016
Confirmation statement made on 2 August 2016 with updates
07 Jun 2016
Accounts for a dormant company made up to 31 August 2015
05 Oct 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10,000

06 Jun 2015
Accounts for a small company made up to 31 August 2014
04 Aug 2014
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10,000

...
... and 44 more events
08 Aug 1999
New director appointed
08 Aug 1999
Director resigned
08 Aug 1999
Secretary resigned
08 Aug 1999
Registered office changed on 08/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP
02 Aug 1999
Incorporation