ENGAGE NORTH LINCOLNSHIRE LIMITED
SCUNTHORPE FRIARS 605 LIMITED

Hellopages » Lincolnshire » North Lincolnshire » DN15 8QT

Company number 06812060
Status Active
Incorporation Date 6 February 2009
Company Type Private Limited Company
Address ST VINCENT HOUSE, NORMANBY ROAD, SCUNTHORPE, NORTH LINCOLNSHIRE, DN15 8QT
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 50,000 . The most likely internet sites of ENGAGE NORTH LINCOLNSHIRE LIMITED are www.engagenorthlincolnshire.co.uk, and www.engage-north-lincolnshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. The distance to to Brough Rail Station is 8.9 miles; to Broomfleet Rail Station is 9.3 miles; to Ferriby Rail Station is 9.7 miles; to Gilberdyke Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Engage North Lincolnshire Limited is a Private Limited Company. The company registration number is 06812060. Engage North Lincolnshire Limited has been working since 06 February 2009. The present status of the company is Active. The registered address of Engage North Lincolnshire Limited is St Vincent House Normanby Road Scunthorpe North Lincolnshire Dn15 8qt. . ALLINGHAM, Andrew Thomas is a Secretary of the company. ALLINGHAM, Andrew Thomas is a Director of the company. BENNETT, Nolan Carl is a Director of the company. FRY, Roderick Malcolm is a Director of the company. LIPINSKI, Andrew Dominic James is a Director of the company. WEDGEWOOD, Michael Leslie is a Director of the company. Secretary HOWELL, Simon John has been resigned. Secretary POOLEY, Maureen has been resigned. Director BLANCHARD, David Graham has been resigned. Director DAVIDSON, Anna Louise has been resigned. Director FARRER, Jenny has been resigned. Director GALRAITH, John has been resigned. Director HOGG, David John has been resigned. Director LEA, Christopher David has been resigned. Director LINDSAY, David Boyd has been resigned. Director MILLS, Gary Tristan has been resigned. Director POOLEY, Maureen has been resigned. Director RUSSELL, Robert has been resigned. Director STAPLETON, Peter has been resigned. Director STIFF, Richard William has been resigned. Director WILKINSON, John has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
ALLINGHAM, Andrew Thomas
Appointed Date: 26 March 2013

Director
ALLINGHAM, Andrew Thomas
Appointed Date: 26 March 2013
64 years old

Director
BENNETT, Nolan Carl
Appointed Date: 25 March 2013
50 years old

Director
FRY, Roderick Malcolm
Appointed Date: 26 March 2013
65 years old

Director
LIPINSKI, Andrew Dominic James
Appointed Date: 09 July 2009
72 years old

Director
WEDGEWOOD, Michael Leslie
Appointed Date: 25 February 2011
67 years old

Resigned Directors

Secretary
HOWELL, Simon John
Resigned: 26 March 2013
Appointed Date: 09 July 2009

Secretary
POOLEY, Maureen
Resigned: 09 July 2009
Appointed Date: 06 February 2009

Director
BLANCHARD, David Graham
Resigned: 07 April 2011
Appointed Date: 21 July 2009
57 years old

Director
DAVIDSON, Anna Louise
Resigned: 26 March 2013
Appointed Date: 09 July 2009
67 years old

Director
FARRER, Jenny
Resigned: 09 July 2009
Appointed Date: 06 February 2009
48 years old

Director
GALRAITH, John
Resigned: 01 September 2009
Appointed Date: 21 July 2009
68 years old

Director
HOGG, David John
Resigned: 29 September 2010
Appointed Date: 09 July 2009
55 years old

Director
LEA, Christopher David
Resigned: 25 June 2010
Appointed Date: 01 September 2009
72 years old

Director
LINDSAY, David Boyd
Resigned: 22 March 2010
Appointed Date: 21 July 2009
66 years old

Director
MILLS, Gary Tristan
Resigned: 05 March 2010
Appointed Date: 09 July 2009
62 years old

Director
POOLEY, Maureen
Resigned: 09 July 2009
Appointed Date: 06 February 2009
78 years old

Director
RUSSELL, Robert
Resigned: 26 March 2013
Appointed Date: 05 March 2010
68 years old

Director
STAPLETON, Peter
Resigned: 17 August 2011
Appointed Date: 14 September 2009
78 years old

Director
STIFF, Richard William
Resigned: 25 February 2011
Appointed Date: 25 June 2010
67 years old

Director
WILKINSON, John
Resigned: 26 March 2013
Appointed Date: 29 September 2010
56 years old

Persons With Significant Control

North Lincolnshire Learning Partnerships (Psp) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ENGAGE NORTH LINCOLNSHIRE LIMITED Events

14 Feb 2017
Confirmation statement made on 6 February 2017 with updates
19 Aug 2016
Accounts for a small company made up to 31 March 2016
04 Mar 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 50,000

09 Oct 2015
Accounts for a small company made up to 31 March 2015
03 Mar 2015
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 50,000

...
... and 49 more events
23 Jul 2009
Appointment terminated director jenny farrer
23 Jul 2009
Accounting reference date extended from 28/02/2010 to 31/03/2010
23 Jul 2009
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

02 Jul 2009
Company name changed friars 605 LIMITED\certificate issued on 02/07/09
06 Feb 2009
Incorporation