LYNTON FINE BONE CHINA LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 6LF

Company number 05191825
Status Liquidation
Incorporation Date 28 July 2004
Company Type Private Limited Company
Address SECOND FLOOR POYNT SOUTH, UPPER PARLIAMENT STREET, NOTTINGHAM, NG1 6LF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Registered office address changed from 23-24 Westminster Buildings Theatre Square Nottingham NG1 6LG to 13 Regent Street Nottingham NG1 5BS on 26 February 2016; Registered office address changed from Unit 1a Duffield Road Little Eaton Derby Derbyshire DE21 5DR to 23-24 Westminster Buildings Theatre Square Nottingham NG1 6LG on 29 December 2015; Appointment of a liquidator. The most likely internet sites of LYNTON FINE BONE CHINA LIMITED are www.lyntonfinebonechina.co.uk, and www.lynton-fine-bone-china.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Lynton Fine Bone China Limited is a Private Limited Company. The company registration number is 05191825. Lynton Fine Bone China Limited has been working since 28 July 2004. The present status of the company is Liquidation. The registered address of Lynton Fine Bone China Limited is Second Floor Poynt South Upper Parliament Street Nottingham Ng1 6lf. . KORCHILAVA, Inna is a Director of the company. KORCHILAVA, Murman is a Director of the company. KORCHILAVA, Tariel is a Director of the company. Secretary DEVON, Margaret has been resigned. Secretary MARLOW, Christine Anne has been resigned. Director DEVON, Anthony Kingston has been resigned. Director GRAHAM, Ian has been resigned. Director MARLOW, Christine Anne has been resigned. Director WATERFIELD, Stephen John has been resigned. Director WATERFIELD, Stephen John has been resigned. Director WHITE, Ivan has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
KORCHILAVA, Inna
Appointed Date: 05 April 2012
35 years old

Director
KORCHILAVA, Murman
Appointed Date: 19 March 2008
39 years old

Director
KORCHILAVA, Tariel
Appointed Date: 19 March 2008
65 years old

Resigned Directors

Secretary
DEVON, Margaret
Resigned: 25 January 2006
Appointed Date: 28 July 2004

Secretary
MARLOW, Christine Anne
Resigned: 25 April 2008
Appointed Date: 26 January 2006

Director
DEVON, Anthony Kingston
Resigned: 24 January 2006
Appointed Date: 28 July 2004
86 years old

Director
GRAHAM, Ian
Resigned: 20 September 2010
Appointed Date: 19 March 2008
60 years old

Director
MARLOW, Christine Anne
Resigned: 25 April 2008
Appointed Date: 27 May 2005
65 years old

Director
WATERFIELD, Stephen John
Resigned: 02 April 2008
Appointed Date: 25 January 2008
67 years old

Director
WATERFIELD, Stephen John
Resigned: 31 August 2007
Appointed Date: 01 January 2006
67 years old

Director
WHITE, Ivan
Resigned: 18 April 2008
Appointed Date: 27 May 2005
83 years old

LYNTON FINE BONE CHINA LIMITED Events

26 Feb 2016
Registered office address changed from 23-24 Westminster Buildings Theatre Square Nottingham NG1 6LG to 13 Regent Street Nottingham NG1 5BS on 26 February 2016
29 Dec 2015
Registered office address changed from Unit 1a Duffield Road Little Eaton Derby Derbyshire DE21 5DR to 23-24 Westminster Buildings Theatre Square Nottingham NG1 6LG on 29 December 2015
23 Dec 2015
Appointment of a liquidator
07 Dec 2015
Order of court to wind up
30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 52 more events
08 Jun 2005
Accounting reference date extended from 31/07/05 to 31/10/05
08 Jun 2005
Ad 27/05/05--------- £ si 900@1=900 £ ic 100/1000
08 Jun 2005
New director appointed
08 Jun 2005
New director appointed
28 Jul 2004
Incorporation