LINCOLNSHIRE BIOMASS LTD
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 5ES

Company number 05908285
Status Active
Incorporation Date 16 August 2006
Company Type Private Limited Company
Address EVERSHEDS HOUSE, 70 GREAT BRIDGEWATER STREET, MANCHESTER, M1 5ES
Home Country United Kingdom
Nature of Business 01630 - Post-harvest crop activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 16 August 2016 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of LINCOLNSHIRE BIOMASS LTD are www.lincolnshirebiomass.co.uk, and www.lincolnshire-biomass.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 3.9 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lincolnshire Biomass Ltd is a Private Limited Company. The company registration number is 05908285. Lincolnshire Biomass Ltd has been working since 16 August 2006. The present status of the company is Active. The registered address of Lincolnshire Biomass Ltd is Eversheds House 70 Great Bridgewater Street Manchester M1 5es. . EVERSECRETARY LIMITED is a Secretary of the company. BERGSMA, Joost Hessel Louis is a Director of the company. DICKSON, Peter Robert is a Director of the company. FRANCESCH, Jordi Lopez is a Director of the company. Secretary MCINNES, Charles Malcolm has been resigned. Secretary VINEY, Fiona Margaret has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DARWELL, Peter has been resigned. Director FRANCESCH, Jordi Lopez has been resigned. Director URBANSKY, Henrik has been resigned. Director VINEY, Fiona Margaret has been resigned. Director VINEY, Nigel Jeremy has been resigned. Director WILLIAMS, David James, Dr has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Post-harvest crop activities".


Current Directors

Secretary
EVERSECRETARY LIMITED
Appointed Date: 09 December 2011

Director
BERGSMA, Joost Hessel Louis
Appointed Date: 09 December 2011
59 years old

Director
DICKSON, Peter Robert
Appointed Date: 09 December 2011
61 years old

Director
FRANCESCH, Jordi Lopez
Appointed Date: 01 October 2014
48 years old

Resigned Directors

Secretary
MCINNES, Charles Malcolm
Resigned: 09 December 2011
Appointed Date: 22 December 2006

Secretary
VINEY, Fiona Margaret
Resigned: 22 December 2006
Appointed Date: 11 September 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 August 2006
Appointed Date: 16 August 2006

Director
DARWELL, Peter
Resigned: 09 December 2011
Appointed Date: 22 December 2006
76 years old

Director
FRANCESCH, Jordi Lopez
Resigned: 01 February 2012
Appointed Date: 09 December 2011
48 years old

Director
URBANSKY, Henrik
Resigned: 01 February 2012
Appointed Date: 09 December 2011
48 years old

Director
VINEY, Fiona Margaret
Resigned: 09 December 2011
Appointed Date: 11 September 2006
65 years old

Director
VINEY, Nigel Jeremy
Resigned: 09 December 2011
Appointed Date: 11 September 2006
65 years old

Director
WILLIAMS, David James, Dr
Resigned: 09 December 2011
Appointed Date: 22 December 2006
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 August 2006
Appointed Date: 16 August 2006

Persons With Significant Control

Grep1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LINCOLNSHIRE BIOMASS LTD Events

28 Feb 2017
Full accounts made up to 30 September 2016
26 Aug 2016
Confirmation statement made on 16 August 2016 with updates
04 Jul 2016
Full accounts made up to 30 September 2015
30 Sep 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2

30 Sep 2015
Director's details changed for Jordi Lopez Francesch on 1 January 2015
...
... and 46 more events
21 Sep 2006
New director appointed
21 Sep 2006
New secretary appointed;new director appointed
21 Sep 2006
Secretary resigned
21 Sep 2006
Director resigned
16 Aug 2006
Incorporation

LINCOLNSHIRE BIOMASS LTD Charges

9 December 2011
Fixed and floating security document
Delivered: 12 December 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee (The Security Trustee) for the Finance Parties
Description: Fixed and floating charge over the undertaking and all…