LINC FREIGHT MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Redbridge » E11 3RH

Company number 02655550
Status Active
Incorporation Date 18 October 1991
Company Type Private Limited Company
Address GOODMAN ASSOCIATES, 32 BLAKE HALL CRESCENT, LONDON, E11 3RH
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 22 July 2016 with updates; Termination of appointment of Paul Stephen Curtis as a director on 31 March 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of LINC FREIGHT MANAGEMENT LIMITED are www.lincfreightmanagement.co.uk, and www.linc-freight-management.co.uk. The predicted number of employees is 60 to 70. The company’s age is thirty-three years and twelve months. Linc Freight Management Limited is a Private Limited Company. The company registration number is 02655550. Linc Freight Management Limited has been working since 18 October 1991. The present status of the company is Active. The registered address of Linc Freight Management Limited is Goodman Associates 32 Blake Hall Crescent London E11 3rh. The company`s financial liabilities are £154.98k. It is £49.59k against last year. And the total assets are £1806.01k, which is £259.91k against last year. GOODMAN, Martin Julian is a Secretary of the company. GOODMAN, Martin Julian is a Director of the company. Secretary ALEXANDER, Michael has been resigned. Secretary BISHOP, Gillian has been resigned. Secretary PEARSON, Christine has been resigned. Director BISHOP, John has been resigned. Director CURTIS, Paul Stephen has been resigned. Director HOWE, Christopher Leonard has been resigned. Director MAGEE, Aidan Patrick has been resigned. Director OVERALL, John Richard has been resigned. The company operates in "Other transportation support activities".


linc freight management Key Finiance

LIABILITIES £154.98k
+47%
CASH n/a
TOTAL ASSETS £1806.01k
+16%
All Financial Figures

Current Directors

Secretary
GOODMAN, Martin Julian
Appointed Date: 30 March 2009

Director
GOODMAN, Martin Julian
Appointed Date: 30 March 2009
72 years old

Resigned Directors

Secretary
ALEXANDER, Michael
Resigned: 30 March 2009
Appointed Date: 19 November 2008

Secretary
BISHOP, Gillian
Resigned: 22 June 2005

Secretary
PEARSON, Christine
Resigned: 19 November 2008
Appointed Date: 06 July 2005

Director
BISHOP, John
Resigned: 22 June 2005
76 years old

Director
CURTIS, Paul Stephen
Resigned: 31 March 2016
Appointed Date: 06 July 2005
57 years old

Director
HOWE, Christopher Leonard
Resigned: 22 June 2005
Appointed Date: 01 August 2003
71 years old

Director
MAGEE, Aidan Patrick
Resigned: 22 June 2005
Appointed Date: 28 March 2001
52 years old

Director
OVERALL, John Richard
Resigned: 17 June 2003
76 years old

Persons With Significant Control

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

LINC FREIGHT MANAGEMENT LIMITED Events

22 Jul 2016
Confirmation statement made on 22 July 2016 with updates
09 May 2016
Termination of appointment of Paul Stephen Curtis as a director on 31 March 2016
18 Feb 2016
Total exemption small company accounts made up to 31 December 2015
27 Jul 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100

27 Jul 2015
Register inspection address has been changed from 1 Beckingham Business Park Toleshunt Major Maldon Essex CM9 8LZ England to C/O C/O Goodman Associates 32 Blake Hall Crescent London E11 3RH
...
... and 87 more events
09 Jan 1992
Registered office changed on 09/01/92 from: 49 green lanes london N16 9BU

09 Jan 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Jan 1992
Company name changed lanetrule LIMITED\certificate issued on 09/01/92

08 Jan 1992
Company name changed\certificate issued on 08/01/92
18 Oct 1991
Incorporation

LINC FREIGHT MANAGEMENT LIMITED Charges

15 September 2014
Charge code 0265 5550 0004
Delivered: 15 September 2014
Status: Satisfied on 27 November 2014
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
1 October 2010
Charge of deposit
Delivered: 21 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £20,000 and all amounts in the future…
1 October 2010
Debenture
Delivered: 21 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 September 2004
Charge of deposit
Delivered: 1 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £20,000 credited to account…