NACLE LIMITED
LINCOLN

Hellopages » Lincolnshire » North Kesteven » LN4 3ND

Company number 02018818
Status Active
Incorporation Date 12 May 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 3 THE PINFOLD, DIGBY, LINCOLN, LINCS, LN4 3ND
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 no member list. The most likely internet sites of NACLE LIMITED are www.nacle.co.uk, and www.nacle.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Nacle Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02018818. Nacle Limited has been working since 12 May 1986. The present status of the company is Active. The registered address of Nacle Limited is 3 The Pinfold Digby Lincoln Lincs Ln4 3nd. . CARR, Michael is a Secretary of the company. CARR, Michael is a Director of the company. Secretary BOOTH, Sheila has been resigned. Secretary FAULKNER, Barrington John has been resigned. Director BELCHER, Graham has been resigned. Director DAVIES, Alan Timothy has been resigned. Director FAULKNER, Barrington John has been resigned. Director JOHNSON, Robert has been resigned. Director MCFARLANE, Philip Charles has been resigned. Director MCLENAGHAN, Paul has been resigned. Director RODERICK, John Kenneth has been resigned. Director SIDDALL, Charles David has been resigned. Director TAYLOR, Steven has been resigned. Director WARING, Denis has been resigned. Director WOOD, David William has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CARR, Michael
Appointed Date: 01 January 2009

Director
CARR, Michael
Appointed Date: 25 January 2012
67 years old

Resigned Directors

Secretary
BOOTH, Sheila
Resigned: 10 July 1999

Secretary
FAULKNER, Barrington John
Resigned: 01 January 2009
Appointed Date: 10 July 1999

Director
BELCHER, Graham
Resigned: 15 May 2001
Appointed Date: 11 May 2000
76 years old

Director
DAVIES, Alan Timothy
Resigned: 08 July 1997
Appointed Date: 06 December 1995
71 years old

Director
FAULKNER, Barrington John
Resigned: 06 December 1995
Appointed Date: 17 November 1993
90 years old

Director
JOHNSON, Robert
Resigned: 17 November 1993
83 years old

Director
MCFARLANE, Philip Charles
Resigned: 25 November 1993
95 years old

Director
MCLENAGHAN, Paul
Resigned: 11 March 2009
Appointed Date: 24 April 1999
71 years old

Director
RODERICK, John Kenneth
Resigned: 11 May 2000
Appointed Date: 21 November 1996
91 years old

Director
SIDDALL, Charles David
Resigned: 31 December 1998
Appointed Date: 06 December 1995
90 years old

Director
TAYLOR, Steven
Resigned: 25 January 2012
Appointed Date: 06 December 1995
68 years old

Director
WARING, Denis
Resigned: 06 December 1995
96 years old

Director
WOOD, David William
Resigned: 30 September 1995
Appointed Date: 25 November 1993
81 years old

Persons With Significant Control

Mr Michael Carr
Notified on: 31 December 2016
67 years old
Nature of control: Has significant influence or control

NACLE LIMITED Events

31 Dec 2016
Confirmation statement made on 31 December 2016 with updates
26 Sep 2016
Micro company accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 31 December 2015 no member list
29 Sep 2015
Micro company accounts made up to 31 December 2014
13 Jan 2015
Annual return made up to 31 December 2014 no member list
...
... and 82 more events
17 Mar 1989
Director resigned;new director appointed

12 Oct 1988
Accounting reference date shortened from 31/03 to 30/09

11 Aug 1988
Accounts made up to 30 September 1987

11 Aug 1988
Annual return made up to 12/11/87

21 Dec 1987
Annual return made up to 23/12/86