LINTEUM (LEWISHAM) HOLDINGS LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 2YP
Company number 05211383
Status Active
Incorporation Date 20 August 2004
Company Type Private Limited Company
Address UNIT 18 RIVERSWAY BUSINESS VILLAGE NAVIGATION WAY, ASHTON-ON-RIBBLE, PRESTON, ENGLAND, PR2 2YP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Current accounting period shortened from 31 March 2017 to 31 December 2016; Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 20 August 2016 with updates. The most likely internet sites of LINTEUM (LEWISHAM) HOLDINGS LIMITED are www.linteumlewishamholdings.co.uk, and www.linteum-lewisham-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Linteum Lewisham Holdings Limited is a Private Limited Company. The company registration number is 05211383. Linteum Lewisham Holdings Limited has been working since 20 August 2004. The present status of the company is Active. The registered address of Linteum Lewisham Holdings Limited is Unit 18 Riversway Business Village Navigation Way Ashton On Ribble Preston England Pr2 2yp. . PARIO LIMITED is a Secretary of the company. BALFOUR, Ion Bruce is a Director of the company. COVINGTON, Nicola is a Director of the company. Secretary STEELE, David Cyril has been resigned. Secretary IPFI FINANCIAL LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BLAASSE, Wim has been resigned. Director FARRANT, Graham Barry has been resigned. Director JONES, John Graham has been resigned. Director KOOLHAAS, Engel Johan Roelof has been resigned. Director KUN-DARBOIS, Fabrice Etienne Marie has been resigned. Director MILLS WEBB, James Sidney Edward has been resigned. Director NASH, Paul William has been resigned. Director REEVES, Christopher Patrick has been resigned. Director ROSHIER, Angela Louise has been resigned. Director STEELE, David Cyril has been resigned. Director STEENBERGEN, Michael has been resigned. Director WADDINGTON, Adam George has been resigned. Director DANOPTRA DIRECTOR I LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PARIO LIMITED
Appointed Date: 21 April 2016

Director
BALFOUR, Ion Bruce
Appointed Date: 20 November 2014
62 years old

Director
COVINGTON, Nicola
Appointed Date: 21 April 2016
48 years old

Resigned Directors

Secretary
STEELE, David Cyril
Resigned: 02 April 2008
Appointed Date: 20 August 2004

Secretary
IPFI FINANCIAL LIMITED
Resigned: 21 April 2016
Appointed Date: 02 April 2008

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 August 2004
Appointed Date: 20 August 2004

Director
BLAASSE, Wim
Resigned: 28 November 2008
Appointed Date: 02 April 2008
62 years old

Director
FARRANT, Graham Barry
Resigned: 02 April 2008
Appointed Date: 06 February 2007
65 years old

Director
JONES, John Graham
Resigned: 18 October 2007
Appointed Date: 20 August 2004
77 years old

Director
KOOLHAAS, Engel Johan Roelof
Resigned: 17 January 2012
Appointed Date: 02 April 2008
66 years old

Director
KUN-DARBOIS, Fabrice Etienne Marie
Resigned: 21 April 2016
Appointed Date: 20 November 2014
39 years old

Director
MILLS WEBB, James Sidney Edward
Resigned: 02 April 2008
Appointed Date: 20 August 2004
75 years old

Director
NASH, Paul William
Resigned: 24 June 2013
Appointed Date: 28 November 2008
58 years old

Director
REEVES, Christopher Patrick
Resigned: 06 February 2007
Appointed Date: 20 August 2004
60 years old

Director
ROSHIER, Angela Louise
Resigned: 20 November 2014
Appointed Date: 24 June 2013
51 years old

Director
STEELE, David Cyril
Resigned: 02 April 2008
Appointed Date: 20 August 2004
84 years old

Director
STEENBERGEN, Michael
Resigned: 28 June 2013
Appointed Date: 28 November 2008
59 years old

Director
WADDINGTON, Adam George
Resigned: 20 November 2014
Appointed Date: 28 June 2013
51 years old

Director
DANOPTRA DIRECTOR I LIMITED
Resigned: 02 April 2008
Appointed Date: 30 October 2007

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 August 2004
Appointed Date: 20 August 2004

Persons With Significant Control

Aberdeen Infrastructure Ii Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LINTEUM (LEWISHAM) HOLDINGS LIMITED Events

16 Dec 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
09 Dec 2016
Group of companies' accounts made up to 31 March 2016
22 Aug 2016
Confirmation statement made on 20 August 2016 with updates
27 Apr 2016
Appointment of Pario Limited as a secretary on 21 April 2016
27 Apr 2016
Termination of appointment of Ipfi Financial Limited as a secretary on 21 April 2016
...
... and 60 more events
27 Aug 2004
New director appointed
27 Aug 2004
New director appointed
27 Aug 2004
Secretary resigned
27 Aug 2004
Director resigned
20 Aug 2004
Incorporation

LINTEUM (LEWISHAM) HOLDINGS LIMITED Charges

6 September 2005
Charge over shares
Delivered: 10 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC (Security Trustee)
Description: The securities being 10,000 £1 ordinary shares in the…