Company number 04487275
Status Active
Incorporation Date 16 July 2002
Company Type Private Limited Company
Address UNIT 3 SHEFFIELD BUSINESS PARK, CHURCHILL WAY, SHEFFIELD, S35 2PY
Home Country United Kingdom
Nature of Business 42120 - Construction of railways and underground railways, 42220 - Construction of utility projects for electricity and telecommunications, 43999 - Other specialised construction activities n.e.c., 61900 - Other telecommunications activities
Phone, email, etc
Since the company registration sixty-two events have happened. The last three records are Satisfaction of charge 044872750003 in full; Auditor's resignation; Registration of charge 044872750004, created on 22 September 2016. The most likely internet sites of LINBROOKE SERVICES LIMITED are www.linbrookeservices.co.uk, and www.linbrooke-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Linbrooke Services Limited is a Private Limited Company.
The company registration number is 04487275. Linbrooke Services Limited has been working since 16 July 2002.
The present status of the company is Active. The registered address of Linbrooke Services Limited is Unit 3 Sheffield Business Park Churchill Way Sheffield S35 2py. . HALLAM, Lee is a Secretary of the company. BAILEY, Paul Martin is a Director of the company. HALLAM, Lee is a Director of the company. WILSON, Andrew Brian is a Director of the company. Secretary HART, Donald John has been resigned. Secretary WILSON, Andrew Brian has been resigned. Nominee Secretary PEMEX SERVICES LIMITED has been resigned. Nominee Director AMERSHAM SERVICES LIMITED has been resigned. Nominee Director PEMEX SERVICES LIMITED has been resigned. The company operates in "Construction of railways and underground railways".
Current Directors
Director
HALLAM, Lee
Appointed Date: 06 January 2005
53 years old
Resigned Directors
Nominee Secretary
PEMEX SERVICES LIMITED
Resigned: 16 August 2002
Appointed Date: 16 July 2002
Nominee Director
AMERSHAM SERVICES LIMITED
Resigned: 16 August 2002
Appointed Date: 16 July 2002
Nominee Director
PEMEX SERVICES LIMITED
Resigned: 16 August 2002
Appointed Date: 16 July 2002
Persons With Significant Control
Mr Lee Hallam
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Andrew Brian Wilson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Paul Bailey
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
LINBROOKE SERVICES LIMITED Events
22 Nov 2016
Satisfaction of charge 044872750003 in full
31 Oct 2016
Auditor's resignation
22 Sep 2016
Registration of charge 044872750004, created on 22 September 2016
02 Aug 2016
Confirmation statement made on 15 July 2016 with updates
18 Jul 2016
Group of companies' accounts made up to 30 September 2015
...
... and 52 more events
04 Sep 2002
New secretary appointed
04 Sep 2002
Secretary resigned;director resigned
04 Sep 2002
Director resigned
04 Sep 2002
New director appointed
16 Jul 2002
Incorporation
22 September 2016
Charge code 0448 7275 0004
Delivered: 22 September 2016
Status: Outstanding
Persons entitled: Bibby Financial Services Limited )as Security Trustee)
Description: By way of first legal mortgage, all land (ad defined below)…
30 May 2013
Charge code 0448 7275 0003
Delivered: 6 June 2013
Status: Satisfied
on 22 November 2016
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Notification of addition to or amendment of charge…
23 October 2007
Debenture
Delivered: 25 October 2007
Status: Outstanding
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
15 September 2004
Debenture
Delivered: 22 September 2004
Status: Satisfied
on 6 June 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…