LINNEY PRINT LIMITED
NOTTINGHAMSHIRE LINNEYS COLOUR PRINT LIMITED

Hellopages » Nottinghamshire » Mansfield » NG18 4FW
Company number 01693875
Status Active
Incorporation Date 24 January 1983
Company Type Private Limited Company
Address ADAMSWAY, MANSFIELD, NOTTINGHAMSHIRE, NG18 4FW
Home Country United Kingdom
Nature of Business 17290 - Manufacture of other articles of paper and paperboard n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Second filing of Confirmation Statement dated 21/12/2016; 21/12/16 Statement of Capital gbp 1 ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 14/02/2017 ; Accounts for a small company made up to 1 May 2016. The most likely internet sites of LINNEY PRINT LIMITED are www.linneyprint.co.uk, and www.linney-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. The distance to to Kirkby in Ashfield Rail Station is 4.4 miles; to Hucknall Rail Station is 6.5 miles; to Bulwell Rail Station is 9.1 miles; to Burton Joyce Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Linney Print Limited is a Private Limited Company. The company registration number is 01693875. Linney Print Limited has been working since 24 January 1983. The present status of the company is Active. The registered address of Linney Print Limited is Adamsway Mansfield Nottinghamshire Ng18 4fw. . DRAKE, Carl Darren is a Secretary of the company. LINNEY, Miles Jonathan Hilton is a Director of the company. LINNEY, Nicholas Steven is a Director of the company. MINSHULL, Mark Andre is a Director of the company. MUNRO, Robert Roy Neilson is a Director of the company. RODGERS, Andrew is a Director of the company. Secretary MUNRO, Robert Roy Neilson has been resigned. Director ACKROYD, Paul Anthony has been resigned. Director BEWICK, John Wilson has been resigned. Director BIRD, James Grafton has been resigned. Director COOPER, Andrew John has been resigned. Director COWLEY, Kenneth John has been resigned. Director EDKINS, Simon has been resigned. Director GODWIN, Harold William has been resigned. Director LINNEY, Ian Stanley Cash has been resigned. Director MARSHALL, Josephine has been resigned. Director NICHOLLS, Ian Frederick has been resigned. Director POWELL, Laurence Harold has been resigned. Director REED, Christopher Neal has been resigned. Director STICKLAND, Piers Adrian has been resigned. The company operates in "Manufacture of other articles of paper and paperboard n.e.c.".


Current Directors

Secretary
DRAKE, Carl Darren
Appointed Date: 16 May 2012

Director
LINNEY, Miles Jonathan Hilton
Appointed Date: 06 May 1996
58 years old

Director

Director
MINSHULL, Mark Andre
Appointed Date: 09 June 2000
68 years old

Director

Director
RODGERS, Andrew
Appointed Date: 23 June 2004
54 years old

Resigned Directors

Secretary
MUNRO, Robert Roy Neilson
Resigned: 16 May 2012

Director
ACKROYD, Paul Anthony
Resigned: 18 August 2000
Appointed Date: 22 July 1996
68 years old

Director
BEWICK, John Wilson
Resigned: 29 February 2008
79 years old

Director
BIRD, James Grafton
Resigned: 15 May 2015
Appointed Date: 23 May 1994
73 years old

Director
COOPER, Andrew John
Resigned: 30 July 1998
Appointed Date: 02 October 1995
75 years old

Director
COWLEY, Kenneth John
Resigned: 26 June 1998
90 years old

Director
EDKINS, Simon
Resigned: 24 February 2006
Appointed Date: 23 June 2004
60 years old

Director
GODWIN, Harold William
Resigned: 31 March 2005
Appointed Date: 06 September 1993
85 years old

Director
LINNEY, Ian Stanley Cash
Resigned: 17 April 2013
103 years old

Director
MARSHALL, Josephine
Resigned: 03 June 1996
82 years old

Director
NICHOLLS, Ian Frederick
Resigned: 13 February 2003
Appointed Date: 09 June 2000
73 years old

Director
POWELL, Laurence Harold
Resigned: 17 March 2005
Appointed Date: 21 January 2004
69 years old

Director
REED, Christopher Neal
Resigned: 26 July 1999
86 years old

Director
STICKLAND, Piers Adrian
Resigned: 08 April 2016
Appointed Date: 23 June 2004
58 years old

Persons With Significant Control

W & J Linney Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LINNEY PRINT LIMITED Events

14 Feb 2017
Second filing of Confirmation Statement dated 21/12/2016
22 Dec 2016
21/12/16 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 14/02/2017

14 Nov 2016
Accounts for a small company made up to 1 May 2016
11 Apr 2016
Termination of appointment of Piers Adrian Stickland as a director on 8 April 2016
10 Mar 2016
Director's details changed for Andrew Rodgers on 4 March 2016
...
... and 104 more events
20 Jan 1988
Return made up to 28/12/87; full list of members

07 Jan 1988
Full accounts made up to 29 March 1987

04 Feb 1987
Return made up to 06/01/87; full list of members

12 Jan 1987
New director appointed

10 Jan 1987
Full accounts made up to 30 March 1986