LINTOTT CONTROL SYSTEMS LIMITED
NORWICH GW 867 LIMITED

Hellopages » Norfolk » Norwich » NR5 9JD

Company number 05539447
Status Active
Incorporation Date 17 August 2005
Company Type Private Limited Company
Address UNIT 9 JARROLD WAY, BOWTHORPE INDUSTRIAL ESTATE, NORWICH, NORFOLK, NR5 9JD
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Audited abridged accounts made up to 31 December 2016; Cancellation of shares. Statement of capital on 10 February 2017 GBP 900,003 ; Purchase of own shares.. The most likely internet sites of LINTOTT CONTROL SYSTEMS LIMITED are www.lintottcontrolsystems.co.uk, and www.lintott-control-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Lintott Control Systems Limited is a Private Limited Company. The company registration number is 05539447. Lintott Control Systems Limited has been working since 17 August 2005. The present status of the company is Active. The registered address of Lintott Control Systems Limited is Unit 9 Jarrold Way Bowthorpe Industrial Estate Norwich Norfolk Nr5 9jd. . DAVY, Mark Robert is a Director of the company. OWEN, David Colin is a Director of the company. THUMS, Jamie is a Director of the company. Secretary DAVIS, Frances Alanna has been resigned. Secretary GW SECRETARIES LIMITED has been resigned. Director CIAURRO, Franco Guido has been resigned. Director CROOKE, Jeffrey Paul has been resigned. Director KEY, Reginald Robert has been resigned. Director SMITH, Jason Mark has been resigned. Director GW INCORPORATIONS LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Director
DAVY, Mark Robert
Appointed Date: 01 March 2010
58 years old

Director
OWEN, David Colin
Appointed Date: 21 March 2012
64 years old

Director
THUMS, Jamie
Appointed Date: 21 March 2012
52 years old

Resigned Directors

Secretary
DAVIS, Frances Alanna
Resigned: 19 December 2012
Appointed Date: 26 September 2005

Secretary
GW SECRETARIES LIMITED
Resigned: 26 September 2005
Appointed Date: 17 August 2005

Director
CIAURRO, Franco Guido
Resigned: 15 February 2017
Appointed Date: 15 December 2015
70 years old

Director
CROOKE, Jeffrey Paul
Resigned: 05 August 2015
Appointed Date: 26 September 2005
75 years old

Director
KEY, Reginald Robert
Resigned: 21 March 2012
Appointed Date: 30 January 2006
81 years old

Director
SMITH, Jason Mark
Resigned: 15 February 2017
Appointed Date: 15 December 2015
52 years old

Director
GW INCORPORATIONS LIMITED
Resigned: 26 September 2005
Appointed Date: 17 August 2005

Persons With Significant Control

The Park Portfolio Ltd And Monkwell Ltd Pension Scheme
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Cema Ltd
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

LINTOTT CONTROL SYSTEMS LIMITED Events

24 Mar 2017
Audited abridged accounts made up to 31 December 2016
27 Feb 2017
Cancellation of shares. Statement of capital on 10 February 2017
  • GBP 900,003

27 Feb 2017
Purchase of own shares.
23 Feb 2017
Termination of appointment of Jason Mark Smith as a director on 15 February 2017
23 Feb 2017
Termination of appointment of Franco Guido Ciaurro as a director on 15 February 2017
...
... and 57 more events
07 Oct 2005
New secretary appointed
07 Oct 2005
Secretary resigned
07 Oct 2005
Director resigned
26 Sep 2005
Company name changed gw 867 LIMITED\certificate issued on 26/09/05
17 Aug 2005
Incorporation

LINTOTT CONTROL SYSTEMS LIMITED Charges

15 February 2017
Charge code 0553 9447 0004
Delivered: 23 February 2017
Status: Outstanding
Persons entitled: Cema Limited
Description: First fixed charge in favour of the security trustee over…
15 May 2006
Licence to assign
Delivered: 16 May 2006
Status: Satisfied on 19 June 2012
Persons entitled: British Overseas Bank Nominees Limited and Wgtc Nominees Limited in Their Capacity as Nomineesplc as Trustee of the Skandia Property Fund British Overseas Bank Nominees Limited and Wgtc Nominees Limited in Their Capacity as Nomineesfor and on Behalf of the Royal Bank of Scotland
Description: The sum of £21,550.00. see the mortgage charge document for…
16 January 2006
Debenture
Delivered: 17 January 2006
Status: Satisfied on 4 July 2007
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…
12 January 2006
Debenture
Delivered: 18 January 2006
Status: Satisfied on 14 February 2017
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…