THREE COUNTIES LINING LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 2FP

Company number 03227746
Status Active
Incorporation Date 22 July 1996
Company Type Private Limited Company
Address BUILDING 15 GATEWAY 1000, ARLINGTON BUSINESS PARK, STEVENAGE, HERTFORDSHIRE, SG1 2FP
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 13 July 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of THREE COUNTIES LINING LIMITED are www.threecountieslining.co.uk, and www.three-counties-lining.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Three Counties Lining Limited is a Private Limited Company. The company registration number is 03227746. Three Counties Lining Limited has been working since 22 July 1996. The present status of the company is Active. The registered address of Three Counties Lining Limited is Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire Sg1 2fp. . CLEEVELY, Christopher Robin is a Secretary of the company. CLEEVELY, Christopher Robin is a Director of the company. CLEEVELY, Robert Paul is a Director of the company. MANN, Graham Robert is a Director of the company. Secretary GILLMORE, Paul Frederick has been resigned. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Director DELANEY, Sean Michael has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. Director GILLMORE, Paul Frederick has been resigned. The company operates in "Construction of roads and motorways".


Current Directors

Secretary
CLEEVELY, Christopher Robin
Appointed Date: 26 July 2006

Director
CLEEVELY, Christopher Robin
Appointed Date: 29 July 1996
68 years old

Director
CLEEVELY, Robert Paul
Appointed Date: 29 July 1996
67 years old

Director
MANN, Graham Robert
Appointed Date: 29 July 1996
76 years old

Resigned Directors

Secretary
GILLMORE, Paul Frederick
Resigned: 26 July 2006
Appointed Date: 29 July 1996

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 22 July 1996
Appointed Date: 22 July 1996

Director
DELANEY, Sean Michael
Resigned: 06 October 2014
Appointed Date: 01 August 2013
41 years old

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 22 July 1996
Appointed Date: 22 July 1996

Director
GILLMORE, Paul Frederick
Resigned: 26 July 2006
Appointed Date: 29 July 1996
77 years old

Persons With Significant Control

Mr Graham Robert Mann
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Cleevely
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Robin Cleevely
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THREE COUNTIES LINING LIMITED Events

17 Feb 2017
Total exemption small company accounts made up to 30 November 2016
25 Jul 2016
Confirmation statement made on 13 July 2016 with updates
17 Mar 2016
Total exemption small company accounts made up to 30 November 2015
10 Aug 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 150

13 Mar 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 60 more events
14 Aug 1996
New director appointed
14 Aug 1996
New director appointed
14 Aug 1996
New director appointed
14 Aug 1996
New secretary appointed;new director appointed
22 Jul 1996
Incorporation