THE KNOTTED NOTE LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » North Lincolnshire » DN18 5QA

Company number 04547238
Status Active
Incorporation Date 27 September 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 31 FLEETGATE, BARTON UPON HUMBER, LINCOLNSHIRE, DN18 5QA
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste, 63990 - Other information service activities n.e.c., 85590 - Other education n.e.c., 96040 - Physical well-being activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Total exemption full accounts made up to 30 September 2015; Appointment of Mrs Janet Oxley as a director on 10 August 2015. The most likely internet sites of THE KNOTTED NOTE LIMITED are www.theknottednote.co.uk, and www.the-knotted-note.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Barrow Haven Rail Station is 2.3 miles; to Ferriby Rail Station is 3.3 miles; to Brough Rail Station is 6.2 miles; to Barnetby Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Knotted Note Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04547238. The Knotted Note Limited has been working since 27 September 2002. The present status of the company is Active. The registered address of The Knotted Note Limited is 31 Fleetgate Barton Upon Humber Lincolnshire Dn18 5qa. . GILBERT, Janet Denise is a Secretary of the company. GILBERT, Janet Denise is a Director of the company. OXLEY, Janet is a Director of the company. SPENCER, Lyn Annette is a Director of the company. Director AUSTIN, Victoria has been resigned. Director CHUDLEY, Jayne has been resigned. Director COBBOLD, Dennis Melvyn has been resigned. Director JONES, Susan Sylvia Anne has been resigned. Director MARGETSON, Wendy Elizabeth has been resigned. Director SPENCER, Charlotte Louise has been resigned. Director SPENCER, Lyn Annette has been resigned. Director TAYLOR, Ruth Elizabeth has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
GILBERT, Janet Denise
Appointed Date: 27 September 2002

Director
GILBERT, Janet Denise
Appointed Date: 27 September 2002
69 years old

Director
OXLEY, Janet
Appointed Date: 10 August 2015
70 years old

Director
SPENCER, Lyn Annette
Appointed Date: 27 September 2002
73 years old

Resigned Directors

Director
AUSTIN, Victoria
Resigned: 15 November 2011
Appointed Date: 28 September 2006
52 years old

Director
CHUDLEY, Jayne
Resigned: 31 October 2007
Appointed Date: 28 September 2006
58 years old

Director
COBBOLD, Dennis Melvyn
Resigned: 27 July 2006
Appointed Date: 27 September 2002
73 years old

Director
JONES, Susan Sylvia Anne
Resigned: 27 July 2006
Appointed Date: 27 September 2002
73 years old

Director
MARGETSON, Wendy Elizabeth
Resigned: 15 November 2011
Appointed Date: 29 June 2006
63 years old

Director
SPENCER, Charlotte Louise
Resigned: 10 February 2015
Appointed Date: 28 September 2006
40 years old

Director
SPENCER, Lyn Annette
Resigned: 29 November 2002
Appointed Date: 27 September 2002
73 years old

Director
TAYLOR, Ruth Elizabeth
Resigned: 14 September 2007
Appointed Date: 29 June 2006
40 years old

Persons With Significant Control

Mrs Janet Denise Gilbert
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control as a trustee of a trust

THE KNOTTED NOTE LIMITED Events

03 Oct 2016
Confirmation statement made on 3 October 2016 with updates
06 Jul 2016
Total exemption full accounts made up to 30 September 2015
17 Feb 2016
Appointment of Mrs Janet Oxley as a director on 10 August 2015
26 Aug 2015
Annual return made up to 23 August 2015 no member list
26 Aug 2015
Termination of appointment of Charlotte Louise Spencer as a director on 10 February 2015
...
... and 45 more events
30 Sep 2004
New director appointed
13 Sep 2004
Annual return made up to 05/09/04
17 Sep 2003
Annual return made up to 09/09/03
  • 363(287) ‐ Registered office changed on 17/09/03

10 Dec 2002
Director resigned
27 Sep 2002
Incorporation