LINCS CONNECTIONS LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG6 3TU

Company number 03302802
Status Liquidation
Incorporation Date 15 January 1997
Company Type Private Limited Company
Address RECOVERY HOUSE 15-17 ROEBUCK ROAD, HAINAULT BUSINESS PARK, ILFORD, ESSEX, IG6 3TU
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Liquidators statement of receipts and payments to 19 June 2016; Liquidators statement of receipts and payments to 19 June 2015; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of LINCS CONNECTIONS LIMITED are www.lincsconnections.co.uk, and www.lincs-connections.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Lincs Connections Limited is a Private Limited Company. The company registration number is 03302802. Lincs Connections Limited has been working since 15 January 1997. The present status of the company is Liquidation. The registered address of Lincs Connections Limited is Recovery House 15 17 Roebuck Road Hainault Business Park Ilford Essex Ig6 3tu. . BLAIR, Thomas is a Secretary of the company. BLAIR, Thomas is a Director of the company. NEAL, Lesley Ann is a Director of the company. Secretary KANE, Dorothy May has been resigned. Director BURTON, David has been resigned. Director FRANCIS, Anthony David has been resigned. Director GETTY, Brian David has been resigned. Director LONEY, Wilson Lloyd has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
BLAIR, Thomas
Appointed Date: 15 January 1997

Director
BLAIR, Thomas
Appointed Date: 15 January 1997
77 years old

Director
NEAL, Lesley Ann
Appointed Date: 01 December 2004
57 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 15 January 1997
Appointed Date: 15 January 1997

Director
BURTON, David
Resigned: 30 April 2002
Appointed Date: 15 January 1997
77 years old

Director
FRANCIS, Anthony David
Resigned: 30 June 2005
Appointed Date: 12 April 2002
64 years old

Director
GETTY, Brian David
Resigned: 20 November 2001
Appointed Date: 15 January 1997
78 years old

Director
LONEY, Wilson Lloyd
Resigned: 20 November 2001
Appointed Date: 15 January 1997
73 years old

LINCS CONNECTIONS LIMITED Events

13 Sep 2016
Liquidators statement of receipts and payments to 19 June 2016
04 Apr 2016
Liquidators statement of receipts and payments to 19 June 2015
10 Jul 2014
Notice to Registrar of Companies of Notice of disclaimer
03 Jul 2014
Registered office address changed from Heather Road Skegness Industrial Estate Skegness Lincolnshire PE25 3SR on 3 July 2014
02 Jul 2014
Statement of affairs with form 4.19
...
... and 54 more events
25 Jan 1997
New director appointed
25 Jan 1997
Accounting reference date shortened from 31/01/98 to 31/12/97
25 Jan 1997
New secretary appointed
25 Jan 1997
Secretary resigned
15 Jan 1997
Incorporation

LINCS CONNECTIONS LIMITED Charges

17 May 2005
Fixed and floating charge
Delivered: 25 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
3 July 1998
Legal mortgage
Delivered: 8 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H factory unit & land at heather road skegness industrial…
14 January 1998
Mortgage debenture
Delivered: 4 February 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…