LINEWORX LIMITED
TONBRIDGE NEWINCCO 1349 LIMITED

Hellopages » Kent » Tonbridge and Malling » TN9 1BE

Company number 09374066
Status Active
Incorporation Date 5 January 2015
Company Type Private Limited Company
Address C/O LINDEYER, FRANCIS & FERGUSON, 198 HIGH STREET, TONBRIDGE, ENGLAND, TN9 1BE
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Total exemption full accounts made up to 31 January 2017; Registered office address changed from 7 Purton Road Horsham RH12 2HB England to C/O Lindeyer, Francis & Ferguson 198 High Street Tonbridge TN9 1BE on 8 February 2017; Confirmation statement made on 5 January 2017 with updates. The most likely internet sites of LINEWORX LIMITED are www.lineworx.co.uk, and www.lineworx.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and ten months. Lineworx Limited is a Private Limited Company. The company registration number is 09374066. Lineworx Limited has been working since 05 January 2015. The present status of the company is Active. The registered address of Lineworx Limited is C O Lindeyer Francis Ferguson 198 High Street Tonbridge England Tn9 1be. . CHAMBERLAIN, Scott John is a Director of the company. Secretary OLSWANG COSEC LIMITED has been resigned. Director MACKIE, Christopher Alan has been resigned. Director ROBERTS, David Sean Baron has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
CHAMBERLAIN, Scott John
Appointed Date: 01 February 2016
57 years old

Resigned Directors

Secretary
OLSWANG COSEC LIMITED
Resigned: 19 March 2015
Appointed Date: 05 January 2015

Director
MACKIE, Christopher Alan
Resigned: 19 March 2015
Appointed Date: 05 January 2015
65 years old

Director
ROBERTS, David Sean Baron
Resigned: 01 February 2016
Appointed Date: 19 March 2015
79 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 19 March 2015
Appointed Date: 05 January 2015

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 19 March 2015
Appointed Date: 05 January 2015

Persons With Significant Control

Mr Scott John Chamberlain
Notified on: 1 July 2016
57 years old
Nature of control: Ownership of shares – 75% or more

LINEWORX LIMITED Events

27 Feb 2017
Total exemption full accounts made up to 31 January 2017
08 Feb 2017
Registered office address changed from 7 Purton Road Horsham RH12 2HB England to C/O Lindeyer, Francis & Ferguson 198 High Street Tonbridge TN9 1BE on 8 February 2017
05 Jan 2017
Confirmation statement made on 5 January 2017 with updates
22 Oct 2016
Registered office address changed from Spen Cottage Coombe Lane Hughenden Valley High Wycombe Buckinghamshire HP14 4NX to 7 Purton Road Horsham RH12 2HB on 22 October 2016
28 Jun 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 8 more events
02 Apr 2015
Termination of appointment of Olswang Directors 2 Limited as a director on 19 March 2015
02 Apr 2015
Termination of appointment of Christopher Alan Mackie as a director on 19 March 2015
02 Apr 2015
Termination of appointment of Olswang Directors 1 Limited as a director on 19 March 2015
19 Mar 2015
Company name changed newincco 1349 LIMITED\certificate issued on 19/03/15
  • NM04 ‐ Change of name by provision in articles

05 Jan 2015
Incorporation
Statement of capital on 2015-01-05
  • GBP 1