GREENRAY TURBINES (LINCOLN) LIMITED
LINCOLN PLATESTEM LIMITED

Hellopages » Lincolnshire » North Kesteven » LN6 3AD

Company number 03697101
Status Active
Incorporation Date 19 January 1999
Company Type Private Limited Company
Address NEW HORIZONS, TEAL PARK ROAD, LINCOLN, ENGLAND, LN6 3AD
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Registered office address changed from Horizon House Runcorn Road Lincoln Lincolnshire LN6 3QP to New Horizons Teal Park Road Lincoln LN6 3AD on 31 January 2017; Previous accounting period shortened from 31 December 2016 to 30 September 2016. The most likely internet sites of GREENRAY TURBINES (LINCOLN) LIMITED are www.greenrayturbineslincoln.co.uk, and www.greenray-turbines-lincoln.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Greenray Turbines Lincoln Limited is a Private Limited Company. The company registration number is 03697101. Greenray Turbines Lincoln Limited has been working since 19 January 1999. The present status of the company is Active. The registered address of Greenray Turbines Lincoln Limited is New Horizons Teal Park Road Lincoln England Ln6 3ad. . HIGHET, Alison Mary is a Secretary of the company. DAVIES, Norman is a Director of the company. HIGHET, Alison Mary is a Director of the company. LISTER, Iain Simon is a Director of the company. PAULIE, Anita is a Director of the company. Secretary DAY, Michael John has been resigned. Secretary KUNZ, Colin James has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DAY, Michael John has been resigned. Director HOUGHTON, Richard Gregory has been resigned. Director HOWARD, Peter has been resigned. Director HULME, Barry Graham has been resigned. Director KUNZ, Colin James has been resigned. Director LANGDOWN, Neil Robert has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NEEDHAM, Edward Thomas has been resigned. Director ROEBUCK, James Brynly has been resigned. Director WOOLHOUSE, Keith Alan has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
HIGHET, Alison Mary
Appointed Date: 09 February 2007

Director
DAVIES, Norman
Appointed Date: 02 January 2015
67 years old

Director
HIGHET, Alison Mary
Appointed Date: 20 June 2012
53 years old

Director
LISTER, Iain Simon
Appointed Date: 16 March 2007
54 years old

Director
PAULIE, Anita
Appointed Date: 03 March 2015
52 years old

Resigned Directors

Secretary
DAY, Michael John
Resigned: 31 October 2003
Appointed Date: 15 April 1999

Secretary
KUNZ, Colin James
Resigned: 09 February 2007
Appointed Date: 31 October 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 April 1999
Appointed Date: 19 January 1999

Director
DAY, Michael John
Resigned: 16 March 2004
Appointed Date: 15 April 1999
86 years old

Director
HOUGHTON, Richard Gregory
Resigned: 29 February 2008
Appointed Date: 15 April 1999
80 years old

Director
HOWARD, Peter
Resigned: 16 March 2004
Appointed Date: 15 April 1999
79 years old

Director
HULME, Barry Graham
Resigned: 28 November 2012
Appointed Date: 31 October 2003
76 years old

Director
KUNZ, Colin James
Resigned: 09 February 2007
Appointed Date: 31 October 2003
61 years old

Director
LANGDOWN, Neil Robert
Resigned: 04 December 2013
Appointed Date: 18 April 2011
51 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 April 1999
Appointed Date: 19 January 1999

Director
NEEDHAM, Edward Thomas
Resigned: 19 January 2004
Appointed Date: 25 August 1999
81 years old

Director
ROEBUCK, James Brynly
Resigned: 29 September 2006
Appointed Date: 14 October 2004
67 years old

Director
WOOLHOUSE, Keith Alan
Resigned: 29 December 2016
Appointed Date: 15 April 1999
75 years old

Persons With Significant Control

Mr Iain Simon Lister
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GREENRAY TURBINES (LINCOLN) LIMITED Events

02 Feb 2017
Confirmation statement made on 19 January 2017 with updates
31 Jan 2017
Registered office address changed from Horizon House Runcorn Road Lincoln Lincolnshire LN6 3QP to New Horizons Teal Park Road Lincoln LN6 3AD on 31 January 2017
04 Jan 2017
Previous accounting period shortened from 31 December 2016 to 30 September 2016
04 Jan 2017
Termination of appointment of Keith Alan Woolhouse as a director on 29 December 2016
16 Sep 2016
Full accounts made up to 31 December 2015
...
... and 85 more events
29 Apr 1999
New director appointed
15 Apr 1999
Company name changed platestem LIMITED\certificate issued on 16/04/99
13 Apr 1999
Memorandum and Articles of Association
13 Apr 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Jan 1999
Incorporation

GREENRAY TURBINES (LINCOLN) LIMITED Charges

23 October 2009
Debenture
Delivered: 24 October 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 December 2004
Debenture
Delivered: 20 December 2004
Status: Satisfied on 25 June 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…