LINGAR DESIGN LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL6 8LU

Company number 03098951
Status Liquidation
Incorporation Date 6 September 1995
Company Type Private Limited Company
Address FIRST FLOOR ENVOY HOUSE, LONGBRIDGE ROAD, PLYMOUTH, DEVON, PL6 8LU
Home Country United Kingdom
Nature of Business 4531 - Installation electrical wiring etc.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Liquidators statement of receipts and payments to 5 August 2016; Liquidators statement of receipts and payments to 5 August 2015; Liquidators statement of receipts and payments to 5 August 2014. The most likely internet sites of LINGAR DESIGN LIMITED are www.lingardesign.co.uk, and www.lingar-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Lingar Design Limited is a Private Limited Company. The company registration number is 03098951. Lingar Design Limited has been working since 06 September 1995. The present status of the company is Liquidation. The registered address of Lingar Design Limited is First Floor Envoy House Longbridge Road Plymouth Devon Pl6 8lu. . TRAYHORN, Scott Malcolm is a Secretary of the company. HATCH, Gary Alan is a Director of the company. Secretary HATCH, Gary Alan has been resigned. Secretary HATCH, Linda Jane has been resigned. Secretary HATCH, Michael Alan has been resigned. Secretary WING, Clifford Donald has been resigned. Director HATCH, Linda Jane has been resigned. The company operates in "Installation electrical wiring etc.".


Current Directors

Secretary
TRAYHORN, Scott Malcolm
Appointed Date: 01 September 2005

Director
HATCH, Gary Alan
Appointed Date: 06 September 1995
68 years old

Resigned Directors

Secretary
HATCH, Gary Alan
Resigned: 31 August 2004
Appointed Date: 06 October 2003

Secretary
HATCH, Linda Jane
Resigned: 06 October 2003
Appointed Date: 06 September 1995

Secretary
HATCH, Michael Alan
Resigned: 18 May 2005
Appointed Date: 31 August 2004

Secretary
WING, Clifford Donald
Resigned: 06 September 1995
Appointed Date: 06 September 1995

Director
HATCH, Linda Jane
Resigned: 06 October 2003
Appointed Date: 06 September 1995
66 years old

LINGAR DESIGN LIMITED Events

13 Oct 2016
Liquidators statement of receipts and payments to 5 August 2016
19 Aug 2015
Liquidators statement of receipts and payments to 5 August 2015
02 Sep 2014
Liquidators statement of receipts and payments to 5 August 2014
10 Sep 2013
Liquidators statement of receipts and payments to 5 August 2013
14 Aug 2012
Registered office address changed from 137 Greenidge Court Marshall Square Southampton Hampshire SO15 2PT on 14 August 2012
...
... and 49 more events
12 Jul 1996
Registered office changed on 12/07/96 from: 20 stinchar drive chandlers ford eastleigh hampshire SO53 4QH
25 Apr 1996
Accounting reference date notified as 31/08
12 Sep 1995
Secretary resigned
12 Sep 1995
New secretary appointed
06 Sep 1995
Incorporation