LINCOLN RED POWER LIMITED

6th Floor 33 Holborn, London, EC1N 2HT, England
StatusDISSOLVED
Company No.09125849
CategoryPrivate Limited Company
Incorporated10 Jul 2014
Age9 years, 11 months, 4 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 5 months, 10 days

SUMMARY

LINCOLN RED POWER LIMITED is an dissolved private limited company with number 09125849. It was incorporated 9 years, 11 months, 4 days ago, on 10 July 2014 and it was dissolved 2 years, 5 months, 10 days ago, on 04 January 2022. The company address is 6th Floor 33 Holborn, London, EC1N 2HT, England.



People

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 15 Nov 2018

Current time on role 5 years, 6 months, 29 days

FELLOWS, Edward William

Director

Investment Director

ACTIVE

Assigned on 06 Aug 2018

Current time on role 5 years, 10 months, 8 days

SKINNER, Robert James

Director

Director

ACTIVE

Assigned on 26 May 2021

Current time on role 3 years, 19 days

BANERJEE, Kamalika Ria

Secretary

RESIGNED

Assigned on 25 Oct 2017

Resigned on 19 Feb 2018

Time on role 3 months, 25 days

BOARD, Nicola

Secretary

RESIGNED

Assigned on 10 Jul 2014

Resigned on 01 May 2015

Time on role 9 months, 21 days

LUDLOW, Sharna

Secretary

RESIGNED

Assigned on 16 May 2016

Resigned on 15 Nov 2018

Time on role 2 years, 5 months, 30 days

WARD, Karen

Secretary

RESIGNED

Assigned on 01 May 2015

Resigned on 16 May 2016

Time on role 1 year, 15 days

GOSS, Samuel

Director

Investment Director

RESIGNED

Assigned on 06 Aug 2018

Resigned on 26 May 2021

Time on role 2 years, 9 months, 20 days

HASTINGS, David

Director

Director

RESIGNED

Assigned on 21 Dec 2018

Resigned on 26 May 2021

Time on role 2 years, 5 months, 5 days

LA LOGGIA, Giuseppe

Director

Director

RESIGNED

Assigned on 20 Jun 2016

Resigned on 13 Feb 2017

Time on role 7 months, 23 days

LA LOGGIA, Giuseppe

Director

Director

RESIGNED

Assigned on 10 Jul 2014

Resigned on 23 Sep 2015

Time on role 1 year, 2 months, 13 days

LATHAM, Paul Stephen

Director

Director

RESIGNED

Assigned on 20 Jun 2016

Resigned on 06 Aug 2018

Time on role 2 years, 1 month, 16 days

MALVEZZI CAMPEGGI, Filippo

Director

Director

RESIGNED

Assigned on 06 Aug 2018

Resigned on 21 Dec 2018

Time on role 4 months, 15 days

MANISTY, Harry

Director

None

RESIGNED

Assigned on 23 Sep 2015

Resigned on 20 Jun 2016

Time on role 8 months, 27 days

PITT FORD, Thomas Edward

Director

None

RESIGNED

Assigned on 23 Sep 2015

Resigned on 20 Jun 2016

Time on role 8 months, 27 days

REYNOLDS, Sam William

Director

Director

RESIGNED

Assigned on 13 Feb 2017

Resigned on 06 Aug 2018

Time on role 1 year, 5 months, 21 days

ROSSER, Thomas James

Director

None

RESIGNED

Assigned on 20 Jun 2016

Resigned on 06 Aug 2018

Time on role 2 years, 1 month, 16 days

OCS SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 10 Jul 2014

Resigned on 23 Sep 2015

Time on role 1 year, 2 months, 13 days


Some Companies

CLIPSTONE IX LIMITED

45 ALBEMARLE STREET,LONDON,W1S 4JL

Number:08528863
Status:ACTIVE
Category:Private Limited Company

DRYM CONSULTING LIMITED

C/O SCODIE DEYONG,LONDON,NW1 7SN

Number:09368342
Status:ACTIVE
Category:Private Limited Company

PARKINGTON WAY MANAGEMENT LIMITED

4 PARKINGTON WAY,DISS,IP22 1EP

Number:11453914
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PHILADECOR LTD

45 WATERMANS WAY,GREENHITHE,DA9 9GJ

Number:09511973
Status:ACTIVE
Category:Private Limited Company
Number:IP16968R
Status:ACTIVE
Category:Industrial and Provident Society

SUFTNET LIMITED

THE GATEHOUSE,ILFORD,IG2 6EW

Number:07746154
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