LINEAR ROADMARKINGS LIMITED
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG31 7FZ
Company number 04407259
Status Liquidation
Incorporation Date 2 April 2002
Company Type Private Limited Company
Address C/O HARRISONS TOTEMIC HOUSE SPRINGFIELD BUSINESS PARK, CAUNT ROAD, GRANTHAM, LINCOLNSHIRE, NG31 7FZ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 102 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of LINEAR ROADMARKINGS LIMITED are www.linearroadmarkings.co.uk, and www.linear-roadmarkings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Bottesford Rail Station is 7 miles; to Ancaster Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Linear Roadmarkings Limited is a Private Limited Company. The company registration number is 04407259. Linear Roadmarkings Limited has been working since 02 April 2002. The present status of the company is Liquidation. The registered address of Linear Roadmarkings Limited is C O Harrisons Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire Ng31 7fz. . WILLIAMSON, Colette Tracey is a Secretary of the company. WILLIAMSON, Colette Tracey is a Director of the company. WILLIAMSON, Gary Nigel is a Director of the company. Secretary LONGMOOR, Melanie Jean has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LONGMOOR, Melanie Jean has been resigned. Director WALKER, James Stanley John has been resigned. Director WALKER, Paul Royston Charles has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
WILLIAMSON, Colette Tracey
Appointed Date: 03 August 2007

Director
WILLIAMSON, Colette Tracey
Appointed Date: 02 April 2002
58 years old

Director
WILLIAMSON, Gary Nigel
Appointed Date: 02 April 2002
61 years old

Resigned Directors

Secretary
LONGMOOR, Melanie Jean
Resigned: 03 August 2007
Appointed Date: 02 April 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 April 2002
Appointed Date: 02 April 2002

Director
LONGMOOR, Melanie Jean
Resigned: 03 August 2007
Appointed Date: 02 April 2002
48 years old

Director
WALKER, James Stanley John
Resigned: 21 March 2005
Appointed Date: 03 April 2002
59 years old

Director
WALKER, Paul Royston Charles
Resigned: 10 April 2006
Appointed Date: 01 March 2005
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 April 2002
Appointed Date: 02 April 2002

LINEAR ROADMARKINGS LIMITED Events

25 Nov 2016
Total exemption small company accounts made up to 28 February 2016
09 May 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 102

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
18 May 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 102

31 Jan 2015
Total exemption small company accounts made up to 28 February 2014
...
... and 49 more events
05 Apr 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Apr 2002
Resolutions
  • ELRES ‐ Elective resolution

02 Apr 2002
Director resigned
02 Apr 2002
Secretary resigned
02 Apr 2002
Incorporation

LINEAR ROADMARKINGS LIMITED Charges

21 March 2012
All assets debenture
Delivered: 30 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
3 March 2004
Debenture deed
Delivered: 6 March 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…