LYNAS VOKES INVESTMENTS LIMITED
HOLBEACH

Hellopages » Lincolnshire » South Holland » PE12 8AB

Company number 02734319
Status Active
Incorporation Date 24 July 1992
Company Type Private Limited Company
Address TRINITY HOUSE, WELBOURNE LANE EAST, HOLBEACH, LINCOLNSHIRE, PE12 8AB
Home Country United Kingdom
Nature of Business 65110 - Life insurance, 65201 - Life reinsurance
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Rodney Phillip Higham Flowers as a director on 14 December 2015. The most likely internet sites of LYNAS VOKES INVESTMENTS LIMITED are www.lynasvokesinvestments.co.uk, and www.lynas-vokes-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. The distance to to Swineshead Rail Station is 13.6 miles; to March Rail Station is 17.8 miles; to Peterborough Rail Station is 19.6 miles; to Wainfleet Rail Station is 22.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lynas Vokes Investments Limited is a Private Limited Company. The company registration number is 02734319. Lynas Vokes Investments Limited has been working since 24 July 1992. The present status of the company is Active. The registered address of Lynas Vokes Investments Limited is Trinity House Welbourne Lane East Holbeach Lincolnshire Pe12 8ab. The company`s financial liabilities are £31.46k. It is £-8.69k against last year. And the total assets are £155.95k, which is £-10.66k against last year. GORDON, Elizabeth Kay is a Director of the company. GORDON, Jamie is a Director of the company. WELLS, Stephen John is a Director of the company. Secretary COOK, Duncan Anthony has been resigned. Secretary JONES, John Richard has been resigned. Secretary JONES, John Richard has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COOK, Duncan Anthony has been resigned. Director FLOWERS, Rodney Phillip Higham has been resigned. Director JONES, John Richard has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Life insurance".


lynas vokes investments Key Finiance

LIABILITIES £31.46k
-22%
CASH n/a
TOTAL ASSETS £155.95k
-7%
All Financial Figures

Current Directors

Director
GORDON, Elizabeth Kay
Appointed Date: 01 January 2012
59 years old

Director
GORDON, Jamie
Appointed Date: 01 January 1994
60 years old

Director
WELLS, Stephen John
Appointed Date: 01 January 2012
64 years old

Resigned Directors

Secretary
COOK, Duncan Anthony
Resigned: 01 March 2012
Appointed Date: 01 January 2012

Secretary
JONES, John Richard
Resigned: 14 December 2015
Appointed Date: 01 March 2012

Secretary
JONES, John Richard
Resigned: 29 March 2012

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 July 1992
Appointed Date: 24 July 1992

Director
COOK, Duncan Anthony
Resigned: 16 November 2015
Appointed Date: 01 January 2012
62 years old

Director
FLOWERS, Rodney Phillip Higham
Resigned: 14 December 2015
Appointed Date: 24 July 1992
71 years old

Director
JONES, John Richard
Resigned: 14 December 2015
Appointed Date: 24 July 1992
70 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 July 1992
Appointed Date: 24 July 1992

Persons With Significant Control

Mr Jamie Gordon
Notified on: 24 July 2016
60 years old
Nature of control: Ownership of shares – 75% or more

LYNAS VOKES INVESTMENTS LIMITED Events

02 Aug 2016
Confirmation statement made on 24 July 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 31 December 2015
08 Apr 2016
Termination of appointment of Rodney Phillip Higham Flowers as a director on 14 December 2015
08 Apr 2016
Termination of appointment of John Richard Jones as a director on 14 December 2015
08 Apr 2016
Termination of appointment of John Richard Jones as a secretary on 14 December 2015
...
... and 74 more events
17 Mar 1993
Accounting reference date notified as 30/06

08 Oct 1992
Registered office changed on 08/10/92 from: 84 temple chambers temple avenue london EC4Y ohp

08 Oct 1992
Secretary resigned;director resigned;new director appointed

08 Oct 1992
New director appointed

24 Jul 1992
Incorporation