LNER LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG7 6LB

Company number 04600147
Status Active
Incorporation Date 25 November 2002
Company Type Private Limited Company
Address SHERWOOD HOUSE, 7 GREGORY BOULEVARD, NOTTINGHAM, NG7 6LB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 1 . The most likely internet sites of LNER LIMITED are www.lner.co.uk, and www.lner.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Lner Limited is a Private Limited Company. The company registration number is 04600147. Lner Limited has been working since 25 November 2002. The present status of the company is Active. The registered address of Lner Limited is Sherwood House 7 Gregory Boulevard Nottingham Ng7 6lb. . STANWAY, Philip Michael is a Secretary of the company. KEMP, Robert Alan is a Director of the company. WILSON, Peter David is a Director of the company. Secretary MEAKIN, Jane Alison has been resigned. Secretary MOUNTFORD, Michael Gordon has been resigned. Secretary WILSON, Peter David has been resigned. Secretary WRAGG, Joanna, Dr has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director MEAKIN, Jane Alison has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
STANWAY, Philip Michael
Appointed Date: 13 August 2013

Director
KEMP, Robert Alan
Appointed Date: 25 November 2002
81 years old

Director
WILSON, Peter David
Appointed Date: 25 November 2002
75 years old

Resigned Directors

Secretary
MEAKIN, Jane Alison
Resigned: 22 May 2008
Appointed Date: 15 March 2005

Secretary
MOUNTFORD, Michael Gordon
Resigned: 15 March 2005
Appointed Date: 05 February 2004

Secretary
WILSON, Peter David
Resigned: 05 February 2004
Appointed Date: 25 November 2002

Secretary
WRAGG, Joanna, Dr
Resigned: 13 August 2013
Appointed Date: 22 May 2008

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 November 2002
Appointed Date: 25 November 2002

Director
MEAKIN, Jane Alison
Resigned: 22 May 2008
Appointed Date: 15 March 2005
66 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 November 2002
Appointed Date: 25 November 2002

LNER LIMITED Events

06 Jan 2017
Confirmation statement made on 25 November 2016 with updates
07 Jul 2016
Accounts for a dormant company made up to 31 January 2016
16 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1

17 Oct 2015
Accounts for a dormant company made up to 31 January 2015
23 Dec 2014
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1

...
... and 36 more events
26 Nov 2002
New secretary appointed;new director appointed
26 Nov 2002
Director resigned
26 Nov 2002
Secretary resigned
26 Nov 2002
Registered office changed on 26/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP
25 Nov 2002
Incorporation