This company is commonly known as Allenby Business Village (lincoln) Limited. The company was founded 34 years ago and was given the registration number 02467426. The firm's registered office is in LINCOLN. You can find them at The Brown Cow Inn Lincoln Road, Nettleham, Lincoln, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | ALLENBY BUSINESS VILLAGE (LINCOLN) LIMITED |
---|---|---|
Company Number | : | 02467426 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 1990 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Brown Cow Inn Lincoln Road, Nettleham, Lincoln, England, LN2 2NE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Meadows Farm, Kettleshulme, SK12 7EH | Secretary | - | Active |
6 West Croft, Much Hoole, Preston, PR4 4QP | Secretary | 19 July 2001 | Active |
37, Belle Vue Road, Lincoln, England, LN1 1HH | Secretary | 18 December 2018 | Active |
Meadows Farm, Kettleshulme, High Peak, England, SK23 7EH | Director | 19 July 2001 | Active |
28 Summerhill Drive, Waterheys, ST5 7SP | Director | 06 May 2002 | Active |
Moss Farm, South Downs Road, Bowdon, WA14 3DR | Director | - | Active |
2, Manor House Gardens, Ancaster Avenue, Lincoln, England, LN2 4AY | Director | 11 December 2018 | Active |
3 Dart Close, Alsager, Stoke On Trent, ST7 2HY | Director | - | Active |
37, Belle Vue Road, Lincoln, England, LN1 1HH | Director | 11 December 2018 | Active |
56 Framingham Road, Sale, M33 3RG | Director | 01 February 1995 | Active |
Mr Kevin Richard Paul | ||
Notified on | : | 19 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Brown Cow Inn, Lincoln Road, Lincoln, England, LN2 2NE |
Nature of control | : |
|
Mr Clive Norman Kristian Greenwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Meadows Farm, Kettleshulme, High Peak, England, SK23 7EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-29 | Gazette | Gazette dissolved compulsory. | Download |
2021-04-13 | Gazette | Gazette notice compulsory. | Download |
2020-10-29 | Officers | Termination director company with name termination date. | Download |
2020-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-29 | Officers | Termination director company with name termination date. | Download |
2020-10-29 | Officers | Termination secretary company with name termination date. | Download |
2020-10-16 | Address | Change registered office address company with date old address new address. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type small. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-19 | Address | Change registered office address company with date old address new address. | Download |
2018-12-18 | Officers | Appoint person secretary company with name date. | Download |
2018-12-18 | Officers | Termination secretary company with name termination date. | Download |
2018-12-17 | Address | Change registered office address company with date old address new address. | Download |
2018-12-17 | Address | Change sail address company with old address new address. | Download |
2018-12-16 | Officers | Termination director company with name termination date. | Download |
2018-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-16 | Officers | Appoint person director company with name date. | Download |
2018-12-16 | Officers | Appoint person director company with name date. | Download |
2018-05-04 | Accounts | Accounts with accounts type small. | Download |
2018-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-10 | Resolution | Resolution. | Download |
2017-10-06 | Capital | Capital allotment shares. | Download |
2017-03-28 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.