LINNCO LIMITED

Equity House Equity House, Wellingborough, NN8 1LT, Northamptonshire, England
StatusACTIVE
Company No.01731059
CategoryPrivate Limited Company
Incorporated10 Jun 1983
Age40 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

LINNCO LIMITED is an active private limited company with number 01731059. It was incorporated 40 years, 11 months, 12 days ago, on 10 June 1983. The company address is Equity House Equity House, Wellingborough, NN8 1LT, Northamptonshire, England.



People

TESCO SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 26 Oct 2018

Current time on role 5 years, 6 months, 27 days

BANDEV, Veselin

Director

Finance Director

ACTIVE

Assigned on 26 Oct 2018

Current time on role 5 years, 6 months, 27 days

YAXLEY, Andrew David

Director

Director

ACTIVE

Assigned on 26 Feb 2021

Current time on role 3 years, 2 months, 24 days

CHILTON, Mark

Secretary

RESIGNED

Assigned on 14 Sep 2015

Resigned on 26 Oct 2018

Time on role 3 years, 1 month, 12 days

CODD, David Thomas, Mr.

Secretary

RESIGNED

Assigned on 25 Oct 2013

Resigned on 14 Sep 2015

Time on role 1 year, 10 months, 20 days

DUNLEA, Aidan Finbar

Secretary

Director

RESIGNED

Assigned on 28 Apr 2006

Resigned on 06 Jul 2007

Time on role 1 year, 2 months, 8 days

HARE, Richard Warren

Secretary

Company Director

RESIGNED

Assigned on 15 Sep 2000

Resigned on 28 Apr 2006

Time on role 5 years, 7 months, 13 days

O'FLYNN, David

Secretary

Director

RESIGNED

Assigned on 06 Jul 2007

Resigned on 22 Apr 2008

Time on role 9 months, 16 days

SULLIVAN, Christopher Daniel

Secretary

RESIGNED

Assigned on 28 May 1993

Resigned on 15 Sep 2000

Time on role 7 years, 3 months, 18 days

TENNANT, Alan David

Secretary

General Manager And Director

RESIGNED

Assigned on

Resigned on 28 May 1993

Time on role 30 years, 11 months, 24 days

WIRTH, Julie Ann

Secretary

Finance Director

RESIGNED

Assigned on 22 Apr 2008

Resigned on 25 Oct 2013

Time on role 5 years, 6 months, 3 days

ADAMS, Geoffrey David John

Director

Managing Director

RESIGNED

Assigned on

Resigned on 31 Mar 1992

Time on role 32 years, 1 month, 21 days

CODD, David Thomas, Mr.

Director

Finance Director

RESIGNED

Assigned on 25 Oct 2013

Resigned on 15 Sep 2015

Time on role 1 year, 10 months, 21 days

DUNLEA, Aidan Finbar

Director

Director

RESIGNED

Assigned on 22 Aug 2005

Resigned on 06 Jul 2007

Time on role 1 year, 10 months, 15 days

ELLIS, Peter Brian

Director

Company Director

RESIGNED

Assigned on 01 Jun 1998

Resigned on 11 Nov 2002

Time on role 4 years, 5 months, 10 days

FRASER, Richard Findlay

Director

Marketing Director

RESIGNED

Assigned on

Resigned on 11 Sep 1991

Time on role 32 years, 8 months, 11 days

HENDERSON, Martin Stuart

Director

Director

RESIGNED

Assigned on

Resigned on 20 Oct 1997

Time on role 26 years, 7 months, 2 days

HORGAN, Donal Patrick

Director

Managing Director

RESIGNED

Assigned on 14 Sep 2011

Resigned on 24 Apr 2014

Time on role 2 years, 7 months, 10 days

HYSON, Martin John

Director

Director

RESIGNED

Assigned on 16 Jul 2004

Resigned on 22 Apr 2008

Time on role 3 years, 9 months, 6 days

KENNY, Timothy, Mr.

Director

Director

RESIGNED

Assigned on 15 Jun 2006

Resigned on 14 Sep 2015

Time on role 9 years, 2 months, 29 days

LINNELL, Mark David

Director

Distribution Director

RESIGNED

Assigned on

Resigned on 11 Sep 1991

Time on role 32 years, 8 months, 11 days

MALONEY, Vincent

Director

Company Director

RESIGNED

Assigned on 25 Sep 2000

Resigned on 15 Jun 2006

Time on role 5 years, 8 months, 20 days

MARTIN, Christopher Nicholas

Director

Director

RESIGNED

Assigned on 15 Jun 2005

Resigned on 14 Sep 2015

Time on role 10 years, 2 months, 29 days

O'FLYNN, David, Mr.

Director

Group Finance Director

RESIGNED

Assigned on 11 Oct 2011

Resigned on 06 Jun 2013

Time on role 1 year, 7 months, 26 days

O'FLYNN, David

Director

Director

RESIGNED

Assigned on 06 Jul 2007

Resigned on 22 Apr 2008

Time on role 9 months, 16 days

PRENTIS, Jonathan Paul

Director

Finance Director

RESIGNED

Assigned on 14 Sep 2015

Resigned on 26 Oct 2018

Time on role 3 years, 1 month, 12 days

PYE, James Francis

Director

Director

RESIGNED

Assigned on 16 Jul 2004

Resigned on 15 Jun 2006

Time on role 1 year, 10 months, 30 days

PYPER, Simon John

Director

Accountant

RESIGNED

Assigned on 11 Nov 2002

Resigned on 22 Aug 2005

Time on role 2 years, 9 months, 11 days

SMITH, Philip Anthony

Director

Director

RESIGNED

Assigned on 12 Sep 2007

Resigned on 18 Nov 2010

Time on role 3 years, 2 months, 6 days

SULLIVAN, Christopher Daniel

Director

Financial Director

RESIGNED

Assigned on 01 Jul 1995

Resigned on 15 Sep 2000

Time on role 5 years, 2 months, 14 days

TAYLOR, Marc Ian

Director

General Manager

RESIGNED

Assigned on

Resigned on 24 Apr 1998

Time on role 26 years, 28 days

TAYLOR, Michael John

Director

Director

RESIGNED

Assigned on 11 Nov 2002

Resigned on 10 Nov 2006

Time on role 3 years, 11 months, 29 days

TENNANT, Alan David

Director

General Manager And Director

RESIGNED

Assigned on

Resigned on 30 Jun 1993

Time on role 30 years, 10 months, 22 days

WILSON, Charles

Director

Director

RESIGNED

Assigned on 22 Jan 2019

Resigned on 26 Feb 2021

Time on role 2 years, 1 month, 4 days

WIRTH, Julie Ann

Director

Finance Director

RESIGNED

Assigned on 22 Apr 2008

Resigned on 25 Oct 2013

Time on role 5 years, 6 months, 3 days

TESCO SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 26 Oct 2018

Resigned on 26 Oct 2018

Time on role


Some Companies

AB HUME LIMITED

FRANCIS HOUSE,HULL,HU1 1UD

Number:11447502
Status:ACTIVE
Category:Private Limited Company

CANCUN LIFESTYLE LTD

66 TUNS LANE,SLOUGH,SL1 2XD

Number:11756559
Status:ACTIVE
Category:Private Limited Company

DR-QUICKFIX LTD

HATTON HOUSE CHURCH LANE,WALTHAM CROSS,EN8 0DW

Number:11761755
Status:ACTIVE
Category:Private Limited Company

RD&L INVESTMENTS LTD

9 THE RIDGEWAY,RADLETT,WD7 8PZ

Number:10165569
Status:ACTIVE
Category:Private Limited Company

SCOTTISH CANADIAN TRUST. LIMITED

22 MEADOWSIDE,,DD1 1LN

Number:SC006394
Status:ACTIVE
Category:Private Limited Company

TARBOCK DEVELOPMENTS LIMITED

THE OLD BARN,SWANLEY VILLAGE,BR8 7PA

Number:09610681
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source