LINPAC FINANCE (NO.2) LIMITED - PONTEFRACT
Company Profile | Company Filings |
Overview
LINPAC FINANCE (NO.2) LIMITED is a Private Limited Company from PONTEFRACT and has the status: Dissolved - no longer trading.
LINPAC FINANCE (NO.2) LIMITED was incorporated 21 years ago on 21/03/2003 and has the registered number: 04707146. The accounts status is FULL.
LINPAC FINANCE (NO.2) LIMITED was incorporated 21 years ago on 21/03/2003 and has the registered number: 04707146. The accounts status is FULL.
LINPAC FINANCE (NO.2) LIMITED - PONTEFRACT
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
LINPAC WAKEFIELD ROAD
PONTEFRACT
WEST YORKSHIRE
WF7 5DE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/03/2023 | 04/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ADAM BARNETT | Jul 1971 | British | Director | 2019-07-01 | CURRENT |
MR DAVID MELDRAM | Jun 1955 | British | Director | 2013-04-03 UNTIL 2014-09-30 | RESIGNED |
MR SIMON ELLIOT JOSEPH | Jan 1967 | British | Secretary | 2009-07-27 UNTIL 2018-01-29 | RESIGNED |
MR ROBERT BURTON LENCE | Secretary | 2018-01-29 UNTIL 2019-10-31 | RESIGNED | ||
MS. ROXANE MANUELA TAMAS | Secretary | 2019-11-01 UNTIL 2021-06-18 | RESIGNED | ||
RICHARD JAMES FENSOME | Jul 1944 | Secretary | 2003-08-20 UNTIL 2009-07-27 | RESIGNED | |
ROBERT ALEXANDER LANG | Apr 1942 | British | Director | 2004-12-08 UNTIL 2006-08-31 | RESIGNED |
MR MARK IAN TENTORI | Dec 1963 | British | Director | 2003-06-18 UNTIL 2008-05-01 | RESIGNED |
MR PATRICK SHANLEY | Apr 1954 | British | Director | 2008-05-01 UNTIL 2009-02-02 | RESIGNED |
MR STEPHEN DOUGLAS RAY | Apr 1963 | British | Director | 2012-09-27 UNTIL 2013-06-25 | RESIGNED |
MR RICHARD NEIL PAUL | Feb 1959 | British | Director | 2013-04-03 UNTIL 2015-05-29 | RESIGNED |
MR MICHAEL PHILIP NICHOLLS | Apr 1960 | British | Director | 2013-04-03 UNTIL 2019-07-01 | RESIGNED |
HACKWOOD DIRECTORS LIMITED | Corporate Nominee Director | 2003-03-21 UNTIL 2003-06-18 | RESIGNED | ||
MR DAVID ARTHUR WILLIAMS | Jun 1946 | British | Director | 2003-06-18 UNTIL 2004-12-08 | RESIGNED |
MR JOHN DURSTON | Apr 1944 | British | Director | 2010-12-12 UNTIL 2013-04-03 | RESIGNED |
MR SIMON ELLIOT JOSEPH | Jan 1967 | British | Director | 2012-09-27 UNTIL 2018-01-29 | RESIGNED |
JOHN ALFRED JONES | Feb 1959 | British | Director | 2019-07-01 UNTIL 2021-03-08 | RESIGNED |
MR DANIEL ALEXANDER DAYAN | Feb 1964 | British | Director | 2015-03-16 UNTIL 2019-04-11 | RESIGNED |
MR JOHN DARLINGTON | Apr 1959 | British | Director | 2010-10-14 UNTIL 2012-09-27 | RESIGNED |
MR NIGEL EDMUND CARR | Aug 1963 | British | Director | 2010-05-12 UNTIL 2012-09-27 | RESIGNED |
MR MICHAEL RICHARD ARROWSMITH | Mar 1953 | British | Director | 2006-02-03 UNTIL 2010-09-30 | RESIGNED |
MR JOHN STEPHEN ALLKINS | Aug 1949 | British | Director | 2010-12-21 UNTIL 2013-04-03 | RESIGNED |
HACKWOOD SECRETARIES LIMITED | Corporate Nominee Secretary | 2003-03-21 UNTIL 2003-08-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Linpac Group Holdings Ltd | 2016-05-27 | Pontefract |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Victor Khosla | 2016-04-06 - 2016-05-27 | 6/1958 | Pontefract West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |