LANCES LINK U.K. LIMITED
STOCKBRIDGE

Hellopages » Hampshire » Test Valley » SO20 6PT

Company number 03000799
Status Active
Incorporation Date 12 December 1994
Company Type Private Limited Company
Address CLOVER FIELD HORSEBRIDGE ROAD, KINGS SOMBORNE, STOCKBRIDGE, HAMPSHIRE, SO20 6PT
Home Country United Kingdom
Nature of Business 46719 - Wholesale of other fuels and related products
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2016-02-22 GBP 480 . The most likely internet sites of LANCES LINK U.K. LIMITED are www.lanceslinkuk.co.uk, and www.lances-link-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Dean Rail Station is 6.1 miles; to Chandlers Ford Rail Station is 8 miles; to Andover Rail Station is 9.6 miles; to Swaythling Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lances Link U K Limited is a Private Limited Company. The company registration number is 03000799. Lances Link U K Limited has been working since 12 December 1994. The present status of the company is Active. The registered address of Lances Link U K Limited is Clover Field Horsebridge Road Kings Somborne Stockbridge Hampshire So20 6pt. . BUTLER, Geoffrey William is a Director of the company. Secretary HORSCROFT, Joanna Naomi has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary SECRETARIAL LAW LIMITED has been resigned. Director BLACKWELL, Bruce Irving has been resigned. Director HORSCROFT, Joanna Naomi has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Wholesale of other fuels and related products".


Current Directors

Director
BUTLER, Geoffrey William
Appointed Date: 25 October 2012
82 years old

Resigned Directors

Secretary
HORSCROFT, Joanna Naomi
Resigned: 02 November 2015
Appointed Date: 27 January 1995

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 December 1994
Appointed Date: 12 December 1994

Secretary
SECRETARIAL LAW LIMITED
Resigned: 27 January 1995
Appointed Date: 12 December 1994

Director
BLACKWELL, Bruce Irving
Resigned: 02 November 2015
Appointed Date: 27 January 1995
89 years old

Director
HORSCROFT, Joanna Naomi
Resigned: 02 November 2015
Appointed Date: 27 January 1995
66 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 December 1994
Appointed Date: 12 December 1994

Persons With Significant Control

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

LANCES LINK U.K. LIMITED Events

28 Dec 2016
Confirmation statement made on 12 December 2016 with updates
22 Aug 2016
Total exemption small company accounts made up to 31 December 2015
22 Feb 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 480

09 Dec 2015
Resolutions
  • RES13 ‐ Share transfer 30/11/2015
  • RES13 ‐ Share transfer 30/11/2015

02 Nov 2015
Termination of appointment of Joanna Naomi Horscroft as a secretary on 2 November 2015
...
... and 61 more events
12 Jan 1995
Company name changed gaisford close amenities LIMITED\certificate issued on 13/01/95

21 Dec 1994
Secretary resigned;new secretary appointed

21 Dec 1994
Director resigned;new director appointed

21 Dec 1994
Registered office changed on 21/12/94 from: 84 temple chambers temple avenue london EC4Y 0HP

12 Dec 1994
Incorporation