Linteum (lewisham) Holdings Limited PRESTON


Linteum (lewisham) Holdings started in year 2004 as Private Limited Company with registration number 05211383. The Linteum (lewisham) Holdings company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Preston at Unit 18 Riversway Business Village Navigation Way. Postal code: PR2 2YP.

The company has 2 directors, namely Marcel G., Nicola C.. Of them, Nicola C. has been with the company the longest, being appointed on 19 November 2018 and Marcel G. has been with the company for the least time - from 9 May 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - David S. who worked with the the company until 2 April 2008.

Linteum (lewisham) Holdings Limited Address / Contact

Office Address Unit 18 Riversway Business Village Navigation Way
Office Address2 Ashton-on-ribble
Town Preston
Post code PR2 2YP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05211383
Date of Incorporation Fri, 20th Aug 2004
Industry Activities of head offices
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Marcel G.

Position: Director

Appointed: 09 May 2022

Nicola C.

Position: Director

Appointed: 19 November 2018

Pario Limited

Position: Corporate Secretary

Appointed: 21 April 2016

Kenneth S.

Position: Director

Appointed: 30 September 2017

Resigned: 30 June 2022

Nicola C.

Position: Director

Appointed: 21 April 2016

Resigned: 30 September 2017

Ion B.

Position: Director

Appointed: 20 November 2014

Resigned: 31 December 2021

Fabrice K.

Position: Director

Appointed: 20 November 2014

Resigned: 21 April 2016

Adam W.

Position: Director

Appointed: 28 June 2013

Resigned: 20 November 2014

Angela R.

Position: Director

Appointed: 24 June 2013

Resigned: 20 November 2014

Michael S.

Position: Director

Appointed: 28 November 2008

Resigned: 28 June 2013

Paul N.

Position: Director

Appointed: 28 November 2008

Resigned: 24 June 2013

Wim B.

Position: Director

Appointed: 02 April 2008

Resigned: 28 November 2008

Ipfi Financial Limited

Position: Corporate Secretary

Appointed: 02 April 2008

Resigned: 21 April 2016

Engel K.

Position: Director

Appointed: 02 April 2008

Resigned: 17 January 2012

Danoptra Director I Limited

Position: Corporate Director

Appointed: 30 October 2007

Resigned: 02 April 2008

Graham F.

Position: Director

Appointed: 06 February 2007

Resigned: 02 April 2008

Christopher R.

Position: Director

Appointed: 20 August 2004

Resigned: 06 February 2007

David S.

Position: Director

Appointed: 20 August 2004

Resigned: 02 April 2008

David S.

Position: Secretary

Appointed: 20 August 2004

Resigned: 02 April 2008

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 August 2004

Resigned: 20 August 2004

John J.

Position: Director

Appointed: 20 August 2004

Resigned: 18 October 2007

James M.

Position: Director

Appointed: 20 August 2004

Resigned: 02 April 2008

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 August 2004

Resigned: 20 August 2004

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we identified, there is Aberdeen Infrastructure Ii Limited from London, England. This PSC is categorised as "an uk provate company limited by shared", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Aberdeen Infrastructure Ii Limited

Bow Bells House Bread Street, London, EC4M 9HH, England

Legal authority Uk Law
Legal form Uk Provate Company Limited By Shared
Country registered England & Wales
Place registered England & Wales
Registration number 09172323
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 5th, July 2023
Free Download (41 pages)

Company search

Advertisements