LINER LIMITED
TELFORD SORBO FIFTY LIMITED COMPAIR BROOMWADE LIMITED SIEBECO FOUR LIMITED JAMES NORTH TEXTILES LIMITED

Hellopages » Shropshire » Telford and Wrekin » TF3 3BL
Company number 00875520
Status Active
Incorporation Date 30 March 1966
Company Type Private Limited Company
Address SCHNEIDER ELECTRIC, STAFFORD PARK 5, TELFORD, ENGLAND, TF3 3BL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 3 January 2017 with updates; Registered office address changed from 2nd Floor, 80 Victoria Street London SW1E 5JL to Schneider Electric Stafford Park 5 Telford TF3 3BL on 22 November 2016. The most likely internet sites of LINER LIMITED are www.liner.co.uk, and www.liner.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eleven months. Liner Limited is a Private Limited Company. The company registration number is 00875520. Liner Limited has been working since 30 March 1966. The present status of the company is Active. The registered address of Liner Limited is Schneider Electric Stafford Park 5 Telford England Tf3 3bl. . INVENSYS SECRETARIES LIMITED is a Secretary of the company. LAMBETH, Trevor is a Director of the company. Secretary COLES, Richard Paul Atwell has been resigned. Director BAYS, James Claude has been resigned. Director BOYCOTT, Alan William has been resigned. Director CLAYTON, John Reginald William has been resigned. Director COLES, Richard Paul Atwell has been resigned. Director COX, Philip Gotsall has been resigned. Director HULL, Victoria Mary has been resigned. Director MANN, Roger has been resigned. Director PROHASKA, John William has been resigned. Director ROBOTHAM, John has been resigned. Director SPENCER, Rachel Louise has been resigned. Director THOM, James Demmink has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
INVENSYS SECRETARIES LIMITED
Appointed Date: 23 February 2000

Director
LAMBETH, Trevor
Appointed Date: 31 March 2014
62 years old

Resigned Directors

Secretary
COLES, Richard Paul Atwell
Resigned: 23 February 2000

Director
BAYS, James Claude
Resigned: 30 March 2001
Appointed Date: 28 April 2000
76 years old

Director
BOYCOTT, Alan William
Resigned: 19 August 1998
86 years old

Director
CLAYTON, John Reginald William
Resigned: 31 December 2005
Appointed Date: 09 February 2001
75 years old

Director
COLES, Richard Paul Atwell
Resigned: 31 January 2003
Appointed Date: 25 April 1994
83 years old

Director
COX, Philip Gotsall
Resigned: 28 April 2000
Appointed Date: 31 December 1998
74 years old

Director
HULL, Victoria Mary
Resigned: 31 March 2014
Appointed Date: 01 January 2006
63 years old

Director
MANN, Roger
Resigned: 31 December 1998
86 years old

Director
PROHASKA, John William
Resigned: 31 December 1993
97 years old

Director
ROBOTHAM, John
Resigned: 31 December 1993
93 years old

Director
SPENCER, Rachel Louise
Resigned: 31 December 2014
Appointed Date: 28 April 2000
60 years old

Director
THOM, James Demmink
Resigned: 09 February 2001
Appointed Date: 28 April 2000
79 years old

Persons With Significant Control

Btr Industries Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LINER LIMITED Events

08 Feb 2017
Accounts for a dormant company made up to 31 December 2016
11 Jan 2017
Confirmation statement made on 3 January 2017 with updates
22 Nov 2016
Registered office address changed from 2nd Floor, 80 Victoria Street London SW1E 5JL to Schneider Electric Stafford Park 5 Telford TF3 3BL on 22 November 2016
27 Jun 2016
Accounts for a dormant company made up to 31 December 2015
12 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 70,000

...
... and 112 more events
05 Nov 1987
Full accounts made up to 4 April 1987

05 Nov 1987
Return made up to 15/09/87; full list of members

24 Aug 1987
Registered office changed on 24/08/87 from: saxon house 17-21 victoria street windsor berkshire SL4 1YE

02 Feb 1987
Return made up to 22/12/86; full list of members

29 Jan 1987
Full accounts made up to 5 April 1986