LNS TURBO UK LTD is a business entity registered at Companies House, UK, with entity identifier is 03503010. The registration start date is February 3, 1998. The current status is Active.
Company Number | 03503010 |
Company Name | LNS TURBO UK LTD |
Registered Address |
Waterside Park Valley Way, Wombwell Barnsley South Yorkshire S73 0BB |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1998-02-03 |
Account Category | SMALL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2017-03-03 |
Returns Last Update | 2016-02-03 |
Confirmation Statement Due Date | 2021-03-17 |
Confirmation Statement Last Update | 2020-02-03 |
Information Source | source link |
SIC Code | Industry |
---|---|
28990 | Manufacture of other special-purpose machinery n.e.c. |
Address |
WATERSIDE PARK VALLEY WAY, WOMBWELL |
Post Town | BARNSLEY |
County | SOUTH YORKSHIRE |
Post Code | S73 0BB |
Entity Name | Office Address |
---|---|
WATERSIDE BUSINESS PARK WOMBWELL MANAGEMENT LIMITED | 1b Waterside Park, Valley Way Wombwell, Barnsley, S73 0BB |
CRT COMMUNITY ENTERPRISES LIMITED | 1 Waterside Park, Valley Way Wombwell, Barnsley, South Yorkshire, S73 0BB |
CRT RENEWABLE ENERGY LIMITED | 1 Waterside Park Valley Way, Wombwell, Barnsley, South Yorkshire, S73 0BB |
FLEXPAK (UK) LTD | 1b Waterside Park, Valley Road, Wombwell, Barnsley, South Yorkshire, S73 0BB |
CHILLED FOODS (UK) LTD | Fresh-pak Chilled Foods Ltd Waterside Park Valley Way, Wombwell, Barnsley, South Yorkshire, S73 0BB |
DELI FRESH CHILLED FOODS LIMITED | Fresh-pak Chilled Foods Ltd Waterside Park, Valley Way, Wombwell, Barnsley, South Yorkshire, S73 0BB |
M.B. PRODUCTS LIMITED | Unit 1a Waterside Park, Valley Way, Wombwell, Barnsley, South Yorkshire, S73 0BB |
FRESH-PAK CHILLED FOODS LIMITED | 1 Waterside Park, Valley Way, Wombwell, Barnsley, South Yorkshire, S73 0BB |
CRT PROPERTY INVESTMENTS LIMITED | 1 Waterside Park, Valley Way Wombwell, Barnsley, South Yorkshire, S73 0BB |
THE COMMUNITY LEGACY TRUST | 1 Waterside Park, Valley Way, Wombwell, Barnsley, South Yorkshire, S73 0BB |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
LILE, Gilbert Henry | Director (Active) | Lns Sa, Route De Frinvillier, Orvin, Switzerland, Switzerland, 2534 | September 1968 / 13 April 2012 |
Canadian / Switzerland |
Ceo Europe |
MOSER, Andreas | Director (Active) | Lns Sa, Route De Frinviller, Orvin, Switzerland, Switzerland, 2534 | November 1962 / 13 April 2012 |
Swiss / Switzerland |
Cfo |
A B & C SECRETARIAL LIMITED | Secretary (Resigned) | 100 Barbirolli Square, Manchester, M2 3AB | / 22 April 1998 |
/ |
|
GREAVES, Christine | Secretary (Resigned) | The Bungalow, 35 Hough Lane, Wombwell, Barnsley, South Yorkshire, S73 0DP | / 8 October 1999 |
/ |
|
WOOD, J Scott | Secretary (Resigned) | 202 W.Gaston Avenue, Bessemer City, Nc, Usa, 28016 | / 30 March 1998 |
/ |
|
BALDING, Anthony Peter | Director (Resigned) | Summerfield 445 Unthank Road, Norwich, Norfolk, NR4 7QN | December 1946 / 30 March 1998 |
British / England |
Manufacturing Consultant |
BOEHMER, Thomas Henry | Director (Resigned) | 14a, Avenue Du Mail, 2000 Neuchatel, Switzerland, 2000 | June 1964 / 15 August 2005 |
Usa / Switzerland |
Ceo Lns Group |
DUCKMANTON, Harry | Director (Resigned) | 10a Seaton Road, Uppingham, Oakham, Leicestershire, LE15 9QX | November 1937 / 5 June 1999 |
English / England |
Director |
DUCKMANTON, Nigel | Director (Resigned) | 39 Pemberton Grove, Bawtry, Doncaster, Engalnd, DN10 6LR | September 1969 / 7 September 2005 |
British / England |
Managing Director |
DUNN, Terry E | Director (Resigned) | 914 Hoke Trail, Cramerton, North Carolina 28032, United States Of America | October 1953 / 4 January 2002 |
American / |
Management |
SCEMAMA, Philippe | Director (Resigned) | 14 Route Des Tertres 14, Marin, 2074, Switzerland | August 1960 / 13 February 2006 |
Swiss / Switzerland |
Ceo Bod |
WIDMER II, Kemble | Director (Resigned) | 2209 Cross Creek Drive, Gastonia, North Carolina, Usa, 28056 | February 1941 / 30 March 1998 |
American / |
Company Director |
WOOD, J Scott | Director (Resigned) | 202 West Gaston Avenue, Bessember City, North Carolina, 28016 | June 1962 / 21 April 1998 |
American / |
Mfg Operations Manager |
INHOCO FORMATIONS LIMITED | Nominee Director (Resigned) | 100 Barbirolli Square, Manchester, M2 3AB | / 3 February 1998 |
/ |
Post Town | BARNSLEY |
Post Code | S73 0BB |
SIC Code | 28990 - Manufacture of other special-purpose machinery n.e.c. |
Please provide details on LNS TURBO UK LTD by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.