LINCOLN MEDICAL LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP2 7GH

Company number 04017405
Status Active
Incorporation Date 14 June 2000
Company Type Private Limited Company
Address UNIT B, STANLEY COURT GLENMORE BUSINESS PARK, TELFORD ROAD, CHURCHFIELDS, SALISBURY, ENGLAND, SP2 7GH
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Registered office address changed from Unit 8 Wilton Business Centre Wilton Salisbury Wiltshire SP2 0AH to Unit B, Stanley Court Glenmore Business Park, Telford Road Churchfields Salisbury SP2 7GH on 6 December 2016; Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of LINCOLN MEDICAL LIMITED are www.lincolnmedical.co.uk, and www.lincoln-medical.co.uk. The predicted number of employees is 90 to 100. The company’s age is twenty-five years and four months. Lincoln Medical Limited is a Private Limited Company. The company registration number is 04017405. Lincoln Medical Limited has been working since 14 June 2000. The present status of the company is Active. The registered address of Lincoln Medical Limited is Unit B Stanley Court Glenmore Business Park Telford Road Churchfields Salisbury England Sp2 7gh. The company`s financial liabilities are £116.68k. It is £-33.7k against last year. And the total assets are £2692.31k, which is £535.36k against last year. LECOMTE, Jean-Guillaume is a Director of the company. LECOMTE, Jeanne-Marie is a Director of the company. Secretary BRUEGGER, Pascal Paul has been resigned. Secretary PATON, Fiona Jane, Dr has been resigned. Secretary WADLOW, Brian Thomas has been resigned. Secretary FAIRBURN CONSULTANTS has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALCRAFT, Francis David has been resigned. Director BRUEGGER, Pascal Paul has been resigned. Director DE MORA-MIESZKOWSKI, John has been resigned. Director GUERIN LE MERDY, Laurence Clotilde Marie has been resigned. Director LE MERDY, Philippe Roger Joseph has been resigned. Director LE MERDY, Philippe has been resigned. Director LOWE, Roderic James has been resigned. Director NEILD, Christopher Robert has been resigned. Director PATON, Fiona Jane, Dr has been resigned. Director RUBIN, Ian Duncan, Dr has been resigned. Director WADLOW, Brian Thomas has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


lincoln medical Key Finiance

LIABILITIES £116.68k
-23%
CASH n/a
TOTAL ASSETS £2692.31k
+24%
All Financial Figures

Current Directors

Director
LECOMTE, Jean-Guillaume
Appointed Date: 06 November 2013
65 years old

Director
LECOMTE, Jeanne-Marie
Appointed Date: 06 November 2013
90 years old

Resigned Directors

Secretary
BRUEGGER, Pascal Paul
Resigned: 01 February 2006
Appointed Date: 11 July 2003

Secretary
PATON, Fiona Jane, Dr
Resigned: 11 July 2003
Appointed Date: 14 June 2000

Secretary
WADLOW, Brian Thomas
Resigned: 01 June 2012
Appointed Date: 16 February 2006

Secretary
FAIRBURN CONSULTANTS
Resigned: 16 February 2006
Appointed Date: 01 February 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 June 2000
Appointed Date: 14 June 2000

Director
ALCRAFT, Francis David
Resigned: 11 July 2003
Appointed Date: 14 June 2000
78 years old

Director
BRUEGGER, Pascal Paul
Resigned: 30 June 2004
Appointed Date: 11 July 2003
59 years old

Director
DE MORA-MIESZKOWSKI, John
Resigned: 30 June 2003
Appointed Date: 06 December 2000
80 years old

Director
GUERIN LE MERDY, Laurence Clotilde Marie
Resigned: 06 November 2013
Appointed Date: 06 November 2013
65 years old

Director
LE MERDY, Philippe Roger Joseph
Resigned: 06 November 2013
Appointed Date: 14 July 2012
66 years old

Director
LE MERDY, Philippe
Resigned: 10 October 2008
Appointed Date: 11 July 2003
66 years old

Director
LOWE, Roderic James
Resigned: 01 June 2012
Appointed Date: 24 February 2011
79 years old

Director
NEILD, Christopher Robert
Resigned: 11 July 2003
Appointed Date: 14 August 2000
81 years old

Director
PATON, Fiona Jane, Dr
Resigned: 16 August 2001
Appointed Date: 14 June 2000
67 years old

Director
RUBIN, Ian Duncan, Dr
Resigned: 11 July 2003
Appointed Date: 14 August 2000
71 years old

Director
WADLOW, Brian Thomas
Resigned: 01 June 2012
Appointed Date: 10 October 2008
90 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 June 2000
Appointed Date: 14 June 2000

Persons With Significant Control

Bioprojet Pharma Sarl
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LINCOLN MEDICAL LIMITED Events

06 Dec 2016
Registered office address changed from Unit 8 Wilton Business Centre Wilton Salisbury Wiltshire SP2 0AH to Unit B, Stanley Court Glenmore Business Park, Telford Road Churchfields Salisbury SP2 7GH on 6 December 2016
22 Nov 2016
Confirmation statement made on 13 November 2016 with updates
07 Jul 2016
Total exemption small company accounts made up to 31 December 2015
13 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 231,145.8

22 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 75 more events
21 Jun 2000
New director appointed
19 Jun 2000
New secretary appointed;new director appointed
19 Jun 2000
Secretary resigned
19 Jun 2000
Director resigned
14 Jun 2000
Incorporation

LINCOLN MEDICAL LIMITED Charges

16 November 2001
Debenture
Delivered: 1 December 2001
Status: Satisfied on 10 September 2003
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 March 2001
Debenture
Delivered: 16 March 2001
Status: Satisfied on 10 September 2012
Persons entitled: Allerayde Limited
Description: The goodwill of the company in the anapen business defined…