WASSELL LIMITED
LINCOLN LINTEK GLEAVE LIMITED

Hellopages » Lincolnshire » Lincoln » LN6 3RS

Company number 02956641
Status Active
Incorporation Date 8 August 1994
Company Type Private Limited Company
Address 111 SADLER ROAD, DODDINGTON ROAD, LINCOLN, LN6 3RS
Home Country United Kingdom
Nature of Business 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 8 August 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of WASSELL LIMITED are www.wassell.co.uk, and www.wassell.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Wassell Limited is a Private Limited Company. The company registration number is 02956641. Wassell Limited has been working since 08 August 1994. The present status of the company is Active. The registered address of Wassell Limited is 111 Sadler Road Doddington Road Lincoln Ln6 3rs. . HARNESS, Paul Stuart is a Secretary of the company. HARNESS, Paul Stuart is a Director of the company. MARSDEN, Helen Bridget is a Director of the company. PHIPPS, Ceri Lewis is a Director of the company. PHIPPS, Stephen Lawrey is a Director of the company. Secretary HAUGHTON, Brian George has been resigned. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Director GREEN, Michael has been resigned. Director HAUGHTON, Brian George has been resigned. Director MARSDEN, Helen Bridgit has been resigned. Director PENDLETON, Roy Albert has been resigned. Director PHIPPS, Colin Barry, Dr has been resigned. Director PINDER, David Leslie has been resigned. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Sale, maintenance and repair of motorcycles and related parts and accessories".


Current Directors

Secretary
HARNESS, Paul Stuart
Appointed Date: 16 October 1997

Director
HARNESS, Paul Stuart
Appointed Date: 16 October 1997
55 years old

Director
MARSDEN, Helen Bridget
Appointed Date: 28 November 2007
61 years old

Director
PHIPPS, Ceri Lewis
Appointed Date: 28 November 2007
61 years old

Director
PHIPPS, Stephen Lawrey
Appointed Date: 01 March 2000
67 years old

Resigned Directors

Secretary
HAUGHTON, Brian George
Resigned: 01 May 1997
Appointed Date: 21 October 1994

Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 21 October 1994
Appointed Date: 08 August 1994

Director
GREEN, Michael
Resigned: 11 November 2003
Appointed Date: 17 January 1995
69 years old

Director
HAUGHTON, Brian George
Resigned: 01 May 1997
Appointed Date: 21 October 1994
75 years old

Director
MARSDEN, Helen Bridgit
Resigned: 01 March 2000
Appointed Date: 17 January 1995
66 years old

Director
PENDLETON, Roy Albert
Resigned: 31 May 2001
Appointed Date: 17 January 1995
82 years old

Director
PHIPPS, Colin Barry, Dr
Resigned: 28 November 2007
Appointed Date: 17 January 1995
91 years old

Director
PINDER, David Leslie
Resigned: 11 November 2003
Appointed Date: 21 October 1994
81 years old

Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 21 October 1994
Appointed Date: 08 August 1994

Persons With Significant Control

Phipps & Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WASSELL LIMITED Events

04 Jan 2017
Accounts for a small company made up to 31 March 2016
09 Aug 2016
Confirmation statement made on 8 August 2016 with updates
30 Dec 2015
Accounts for a small company made up to 31 March 2015
11 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 274,078.34

11 Jan 2015
Accounts for a small company made up to 31 March 2014
...
... and 72 more events
19 Jan 1995
Company name changed ingleby (764) LIMITED\certificate issued on 19/01/95

26 Oct 1994
Registered office changed on 26/10/94 from: 55 colmore row birmingham B3 2AS

26 Oct 1994
Director resigned;new director appointed

26 Oct 1994
Secretary resigned;new secretary appointed;new director appointed

08 Aug 1994
Incorporation

WASSELL LIMITED Charges

16 February 2000
Legal mortgage
Delivered: 18 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 111 sadler road doddington…
10 March 1997
Legal charge
Delivered: 24 March 1997
Status: Satisfied on 11 August 2000
Persons entitled: Wagon (Lincoln) Limited
Description: F/H land k/a plots 12 and 13 industrial park, doddington…
17 January 1995
Debenture
Delivered: 21 January 1995
Status: Outstanding
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
17 January 1995
Mortgage debenture
Delivered: 20 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…