LINECROSS LIMITED
OAKHAM LINECROSS THERMOPLASTICS LIMITED

Hellopages » Rutland » Rutland » LE15 8NG

Company number 02523619
Status Active
Incorporation Date 18 July 1990
Company Type Private Limited Company
Address STATION RD, SOUTH LUFFENHAM, OAKHAM, RUTLAND, LE15 8NG
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Full accounts made up to 31 January 2016; Appointment of Mrs Laura Fry as a director on 26 May 2016; Appointment of Mrs Jennifer Sara Austin as a director on 26 May 2016. The most likely internet sites of LINECROSS LIMITED are www.linecross.co.uk, and www.linecross.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. The distance to to Oakham Rail Station is 6.8 miles; to Corby Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Linecross Limited is a Private Limited Company. The company registration number is 02523619. Linecross Limited has been working since 18 July 1990. The present status of the company is Active. The registered address of Linecross Limited is Station Rd South Luffenham Oakham Rutland Le15 8ng. . AUSTIN, David Trevor is a Secretary of the company. AUSTIN, David Trevor is a Director of the company. AUSTIN, Jennifer Sara is a Director of the company. FRY, Laura is a Director of the company. FRY, Stuart David is a Director of the company. Secretary AUSTIN, David Trevor has been resigned. Secretary AUSTIN, John George has been resigned. Secretary GLOVER, Richard Keith has been resigned. Director ALLMAN, John Anthony has been resigned. Director AUSTIN, John George has been resigned. Director BARRETT, Graham Montgomery has been resigned. Director KELLEY, William Hugh Johnston has been resigned. Director LEWIN, David William has been resigned. Director LEWIS, Raymond James has been resigned. Director READ, Christopher Andrew has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
AUSTIN, David Trevor
Appointed Date: 24 March 2003

Director
AUSTIN, David Trevor
Appointed Date: 01 February 1999
56 years old

Director
AUSTIN, Jennifer Sara
Appointed Date: 26 May 2016
55 years old

Director
FRY, Laura
Appointed Date: 26 May 2016
47 years old

Director
FRY, Stuart David
Appointed Date: 01 February 2002
54 years old

Resigned Directors

Secretary
AUSTIN, David Trevor
Resigned: 01 February 2001
Appointed Date: 01 February 1997

Secretary
AUSTIN, John George
Resigned: 01 February 1997

Secretary
GLOVER, Richard Keith
Resigned: 24 March 2003
Appointed Date: 01 February 2001

Director
ALLMAN, John Anthony
Resigned: 31 January 1997
Appointed Date: 31 December 1992
86 years old

Director
AUSTIN, John George
Resigned: 31 January 1999
80 years old

Director
BARRETT, Graham Montgomery
Resigned: 31 March 2003
Appointed Date: 30 December 1992
82 years old

Director
KELLEY, William Hugh Johnston
Resigned: 30 March 2001
Appointed Date: 01 February 1998
80 years old

Director
LEWIN, David William
Resigned: 02 April 1993
Appointed Date: 30 December 1992
82 years old

Director
LEWIS, Raymond James
Resigned: 14 April 2003
81 years old

Director
READ, Christopher Andrew
Resigned: 20 December 2005
Appointed Date: 04 April 2003
62 years old

LINECROSS LIMITED Events

08 Oct 2016
Full accounts made up to 31 January 2016
16 Jun 2016
Appointment of Mrs Laura Fry as a director on 26 May 2016
16 Jun 2016
Appointment of Mrs Jennifer Sara Austin as a director on 26 May 2016
22 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 750,000

12 Apr 2016
Registration of charge 025236190015, created on 31 March 2016
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

...
... and 110 more events
26 Apr 1991
New secretary appointed;director resigned;new director appointed

26 Apr 1991
Registered office changed on 26/04/91 from: 25/37 moulsham street chelmsford essex CM2 0HY

20 Mar 1991
Accounting reference date notified as 31/01

06 Mar 1991
Company name changed notsallow eighteen LIMITED\certificate issued on 07/03/91

18 Jul 1990
Incorporation

LINECROSS LIMITED Charges

31 March 2016
Charge code 0252 3619 0015
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of green lane cannock…
12 September 2013
Charge code 0252 3619 0014
Delivered: 17 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
29 August 2013
Charge code 0252 3619 0013
Delivered: 7 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
13 August 2013
Charge code 0252 3619 0012
Delivered: 15 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
2 May 2013
Charge code 0252 3619 0011
Delivered: 4 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
28 January 2013
Guarantee & debenture
Delivered: 6 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 June 2012
Mortgage
Delivered: 16 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Schedule assets. 2 cannon solutions 120T hydraulic mould…
1 July 2011
Legal charge
Delivered: 7 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a octopus business park station road north…
24 March 2006
Legal charge
Delivered: 25 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h land lying to the east of station road south…
14 March 2006
Guarantee & debenture
Delivered: 21 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 April 2003
Debenture
Delivered: 3 May 2003
Status: Satisfied on 10 June 2006
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
25 May 2000
Charge
Delivered: 8 June 2000
Status: Satisfied on 16 April 2003
Persons entitled: Barclays Bank PLC
Description: Every estate title or interest in the properties k/a 34/40…
8 December 1997
Mortgage debenture
Delivered: 11 December 1997
Status: Satisfied on 16 April 2003
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
28 January 1993
Collateral debenture
Delivered: 1 February 1993
Status: Satisfied on 9 February 1995
Persons entitled: 3I PLC
Description: Including trade fixtures. Fixed and floating charges over…
28 January 1993
Collateral debenture
Delivered: 1 February 1993
Status: Satisfied on 15 July 2000
Persons entitled: 3I Group PLC
Description: Including trade fixtures. Fixed and floating charges over…