LINCAT LIMITED

Hellopages » Lincolnshire » North Kesteven » LN6 3QZ

Company number 02175448
Status Active
Incorporation Date 8 October 1987
Company Type Private Limited Company
Address WHISBY ROAD, LINCOLN, LN6 3QZ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Full accounts made up to 2 January 2016; Appointment of Mr Christian Jones as a director on 1 April 2016. The most likely internet sites of LINCAT LIMITED are www.lincat.co.uk, and www.lincat.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Lincat Limited is a Private Limited Company. The company registration number is 02175448. Lincat Limited has been working since 08 October 1987. The present status of the company is Active. The registered address of Lincat Limited is Whisby Road Lincoln Ln6 3qz. . DOVE, Jonathan Mark is a Secretary of the company. DOVE, Jonathan Mark is a Director of the company. ELSIGOOD, Andrew William Mark is a Director of the company. GIBSON, Robert Neil is a Director of the company. JONES, Christian is a Director of the company. MCDONALD, Nicholas is a Director of the company. WHITE, Jonathan Michael is a Director of the company. Secretary STOREY, Terence Edwin has been resigned. Director ASTON, Anthony Charles has been resigned. Director CRADDOCK, James Martin Ralphs has been resigned. Director CRADDOCK, John Reginald has been resigned. Director MITCHELL, Michael Steven has been resigned. Director ROBERTS, Susan has been resigned. Director STOREY, Terence Edwin has been resigned. Director WINTERSGILL, Eric has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
DOVE, Jonathan Mark
Appointed Date: 19 December 2014

Director
DOVE, Jonathan Mark
Appointed Date: 19 December 2014
62 years old

Director
ELSIGOOD, Andrew William Mark
Appointed Date: 01 January 2008
64 years old

Director
GIBSON, Robert Neil
Appointed Date: 26 March 2015
60 years old

Director
JONES, Christian
Appointed Date: 01 April 2016
50 years old

Director
MCDONALD, Nicholas
Appointed Date: 01 July 2000
68 years old

Director
WHITE, Jonathan Michael
Appointed Date: 04 January 2016
51 years old

Resigned Directors

Secretary
STOREY, Terence Edwin
Resigned: 19 December 2014

Director
ASTON, Anthony Charles
Resigned: 19 December 2014
Appointed Date: 01 November 2000
72 years old

Director
CRADDOCK, James Martin Ralphs
Resigned: 27 May 2011
75 years old

Director
CRADDOCK, John Reginald
Resigned: 30 June 1998
102 years old

Director
MITCHELL, Michael Steven
Resigned: 20 December 2013
77 years old

Director
ROBERTS, Susan
Resigned: 12 March 1996
76 years old

Director
STOREY, Terence Edwin
Resigned: 19 December 2014
72 years old

Director
WINTERSGILL, Eric
Resigned: 31 December 2015
74 years old

Persons With Significant Control

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

LINCAT LIMITED Events

07 Nov 2016
Confirmation statement made on 31 October 2016 with updates
13 Jun 2016
Full accounts made up to 2 January 2016
04 Apr 2016
Appointment of Mr Christian Jones as a director on 1 April 2016
08 Jan 2016
Appointment of Mr Jonathan Michael White as a director on 4 January 2016
07 Jan 2016
Termination of appointment of Eric Wintersgill as a director on 31 December 2015
...
... and 100 more events
01 Feb 1988
Company name changed arrowmanor LIMITED\certificate issued on 02/02/88

04 Jan 1988
Particulars of mortgage/charge
12 Nov 1987
Registered office changed on 12/11/87 from: 84 temple chambers temple ave london EC4Y

12 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Oct 1987
Incorporation

LINCAT LIMITED Charges

9 January 1996
Legal charge
Delivered: 11 January 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property being 5 acres of f/h land off whisby road…
23 December 1987
Debenture
Delivered: 4 January 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…