LINTEUM (UTTLESFORD) LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 2YP

Company number 04301228
Status Active
Incorporation Date 9 October 2001
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 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Current accounting period shortened from 31 March 2017 to 31 December 2016; Full accounts made up to 31 March 2016; Confirmation statement made on 9 October 2016 with updates. The most likely internet sites of LINTEUM (UTTLESFORD) LIMITED are www.linteumuttlesford.co.uk, and www.linteum-uttlesford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Linteum Uttlesford Limited is a Private Limited Company. The company registration number is 04301228. Linteum Uttlesford Limited has been working since 09 October 2001. The present status of the company is Active. The registered address of Linteum Uttlesford 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 MOORE, Robert has been resigned. Secretary STEELE, David Cyril has been resigned. Secretary IPFI FINANCIAL LIMITED has been resigned. Director BLAASSE, Wim has been resigned. Director EMMETT, Paul David has been resigned. Director FARRANT, Graham Barry has been resigned. Director JONES, John Graham has been resigned. Director KILDUFF, David has been resigned. Director KIRKHAM, Peter 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. The company operates in "Operation of sports facilities".


Current Directors

Secretary
PARIO LIMITED
Appointed Date: 21 April 2016

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

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

Resigned Directors

Secretary
MOORE, Robert
Resigned: 17 January 2002
Appointed Date: 09 October 2001

Secretary
STEELE, David Cyril
Resigned: 02 April 2008
Appointed Date: 17 January 2002

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

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

Director
EMMETT, Paul David
Resigned: 17 January 2002
Appointed Date: 09 October 2001
63 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: 17 January 2002
77 years old

Director
KILDUFF, David
Resigned: 17 January 2002
Appointed Date: 09 October 2001
67 years old

Director
KIRKHAM, Peter
Resigned: 20 September 2002
Appointed Date: 17 January 2002
79 years old

Director
KOOLHAAS, Engel Johan Roelof
Resigned: 17 January 2012
Appointed Date: 02 April 2008
65 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: 17 January 2002
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 September 2002
60 years old

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

Director
STEELE, David Cyril
Resigned: 02 April 2008
Appointed Date: 17 January 2002
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
50 years old

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

Persons With Significant Control

Linteum (Uttlesford) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LINTEUM (UTTLESFORD) LIMITED Events

16 Dec 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
09 Dec 2016
Full accounts made up to 31 March 2016
19 Oct 2016
Confirmation statement made on 9 October 2016 with updates
27 Apr 2016
Termination of appointment of Ipfi Financial Limited as a secretary on 21 April 2016
27 Apr 2016
Appointment of Pario Limited as a secretary on 21 April 2016
...
... and 81 more events
24 Jan 2002
Director resigned
24 Jan 2002
New director appointed
24 Jan 2002
New secretary appointed;new director appointed
24 Jan 2002
New director appointed
09 Oct 2001
Incorporation

LINTEUM (UTTLESFORD) LIMITED Charges

12 September 2003
Floating charge
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: Nib Capital Bank N.V.
Description: By way of first floating charge the whole of the borrowers…
30 May 2002
Debenture
Delivered: 14 June 2002
Status: Outstanding
Persons entitled: Nib Capital Bank N.V. (The Trustee)
Description: By way of first legal mortgage all real property being land…