Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARNWOOD PROPERTIES LIMITED
Company Information for

BARNWOOD PROPERTIES LIMITED

MATRIX HOUSE, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4DZ,
Company Registration Number
00600319
Private Limited Company
Active

Company Overview

About Barnwood Properties Ltd
BARNWOOD PROPERTIES LIMITED was founded on 1958-03-11 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Barnwood Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BARNWOOD PROPERTIES LIMITED
 
Legal Registered Office
MATRIX HOUSE
BASING VIEW
BASINGSTOKE
HAMPSHIRE
RG21 4DZ
Other companies in RG21
 
Filing Information
Company Number 00600319
Company ID Number 00600319
Date formed 1958-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 14:46:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARNWOOD PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BARNWOOD PROPERTIES LIMITED
The following companies were found which have the same name as BARNWOOD PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BARNWOOD PROPERTIES LIMITED 28 Esplanade St Helier Jersey JE2 3QA Dissolved Company formed on the 1997-06-13
BARNWOOD PROPERTIES, LLC PO BOX 581 Ulster HURLEY NY 12443 Active Company formed on the 2003-09-03
Barnwood Properties, LLC 1281 E Magnolia St D143 Fort Collins CO 80524 Good Standing Company formed on the 2013-11-04
BARNWOOD PROPERTIES LLC 655 COUNTY ROAD 4251 DE KALB TX 75559 Active Company formed on the 2011-03-09
BARNWOOD PROPERTIES LLC Georgia Unknown
BARNWOOD PROPERTIES LLC Georgia Unknown
BARNWOOD PROPERTIES L P Idaho Unknown
Barnwood Properties INC 1281 E Magnolia St D143 Fort Collins CO 80524 Good Standing Company formed on the 2021-03-15

Company Officers of BARNWOOD PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MARGARET FLEUR HOBBS
Company Secretary 2001-03-02
NEVILLE DEAN KENT
Director 2002-07-31
ROBERT JEFFREY PAYNE
Director 2013-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
JANET CHRISTINE FULLER
Director 2009-10-01 2013-05-03
JANET CHRISTINE FULLER
Director 2009-10-01 2009-10-01
MICHAEL ROBERT GEOFFREY TALLETT WILLIAMS
Director 1996-11-26 2009-10-01
JONATHAN GLYN VICKERS
Director 2001-01-17 2002-07-31
BENJAMIN NATHAN ROWE
Director 1995-04-24 2001-06-15
MALCOLM GEORGE WILLIAM WILSON
Company Secretary 2000-09-30 2001-03-02
BERNARD GEORGE BROWN
Director 1998-01-28 2001-01-17
MARK LUPTON DAWBARN
Company Secretary 1995-04-24 2000-09-30
MALCOLM GEORGE WILLIAM WILSON
Company Secretary 2000-09-30 2000-09-30
MARK LUPTON DAWBARN
Director 1995-04-24 2000-09-30
GABRIEL L SHAHEEN
Director 1996-12-11 1998-01-28
JEFFREY JOSEPH NICK
Director 1995-04-24 1996-12-11
MARY ELIZABETH JANE GARNELL
Company Secretary 1992-03-12 1995-04-24
JOHN BAIRD SHERRIFF
Director 1991-09-17 1995-04-24
ROLAND GORDON WARD
Director 1994-12-16 1995-04-24
CLIVE ANTHONY LINDEMANN
Director 1992-03-12 1994-12-31
STEPHEN GERALD LINDEMANN
Director 1992-03-12 1994-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET FLEUR HOBBS BARNWOOD PROPERTY GROUP LIMITED Company Secretary 2001-03-02 CURRENT 1961-12-11 Dissolved 2014-04-09
MARGARET FLEUR HOBBS SLFC HOLDINGS (UK) LIMITED Company Secretary 2001-03-02 CURRENT 1984-06-01 Dissolved 2015-06-30
MARGARET FLEUR HOBBS SLFC ASSURANCE (UK) LIMITED Company Secretary 2001-03-02 CURRENT 1964-12-09 Liquidation
MARGARET FLEUR HOBBS LAURTRUST LIMITED Company Secretary 2001-03-02 CURRENT 1988-10-17 Active
NEVILLE DEAN KENT SLFC ASSURANCE (UK) LIMITED Director 2016-05-03 CURRENT 1964-12-09 Liquidation
NEVILLE DEAN KENT SUN LIFE OF CANADA UK HOLDINGS LIMITED Director 2013-07-23 CURRENT 1994-06-16 Active
NEVILLE DEAN KENT SLFC HOLDINGS (UK) LIMITED Director 2011-06-24 CURRENT 1984-06-01 Dissolved 2015-06-30
NEVILLE DEAN KENT CONFEDERATION LIFE INSURANCE COMPANY (U.K.) LIMITED Director 2011-06-16 CURRENT 1972-05-31 Dissolved 2013-12-10
NEVILLE DEAN KENT SUN LIFE FINANCIAL OF CANADA UK LIMITED Director 2011-06-16 CURRENT 2004-11-17 Dissolved 2014-06-06
NEVILLE DEAN KENT SLF OF CANADA UK LIMITED Director 2011-06-16 CURRENT 2008-09-23 Active
NEVILLE DEAN KENT SUN LIFE FINANCIAL OF CANADA TRUSTEE LIMITED Director 2010-08-24 CURRENT 2000-07-28 Dissolved 2013-12-10
NEVILLE DEAN KENT SLFC SERVICES COMPANY (UK) LIMITED Director 2009-08-21 CURRENT 2009-08-21 Active
NEVILLE DEAN KENT BARNWOOD PROPERTY GROUP LIMITED Director 2002-07-31 CURRENT 1961-12-11 Dissolved 2014-04-09
NEVILLE DEAN KENT LAURTRUST LIMITED Director 2002-07-31 CURRENT 1988-10-17 Active
ROBERT JEFFREY PAYNE BARNWOOD PROPERTY GROUP LIMITED Director 2013-05-03 CURRENT 1961-12-11 Dissolved 2014-04-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30FULL ACCOUNTS MADE UP TO 31/12/23
2024-04-02Appointment of Pearl Group Secretariat Services Limited as company secretary on 2024-04-01
2024-04-02Termination of appointment of Margaret Fleur Hobbs on 2024-04-01
2024-04-02APPOINTMENT TERMINATED, DIRECTOR HAYDEN RICHARD MATTHEWS
2024-04-02TM01APPOINTMENT TERMINATED, DIRECTOR HAYDEN RICHARD MATTHEWS
2024-04-02TM02Termination of appointment of Margaret Fleur Hobbs on 2024-04-01
2024-04-02AP04Appointment of Pearl Group Secretariat Services Limited as company secretary on 2024-04-01
2024-03-25CONFIRMATION STATEMENT MADE ON 12/03/24, WITH UPDATES
2024-03-25CS01CONFIRMATION STATEMENT MADE ON 12/03/24, WITH UPDATES
2024-02-01Register inspection address changed to 1 Wythall Green Way Wythall Birmingham B47 6WG
2024-02-01Registers moved to registered inspection location of 1 Wythall Green Way Wythall Birmingham B47 6WG
2024-02-01AD03Registers moved to registered inspection location of 1 Wythall Green Way Wythall Birmingham B47 6WG
2024-02-01AD02Register inspection address changed to 1 Wythall Green Way Wythall Birmingham B47 6WG
2023-12-15SECRETARY'S DETAILS CHNAGED FOR MRS MARGARET FLEUR HOBBS on 2023-12-05
2023-12-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARGARET FLEUR HOBBS on 2023-12-05
2023-06-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-23AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-04-13CESSATION OF SUN LIFE FINANCIAL INC. AS A PERSON OF SIGNIFICANT CONTROL
2023-04-13PSC07CESSATION OF SUN LIFE FINANCIAL INC. AS A PERSON OF SIGNIFICANT CONTROL
2023-03-23CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-03-23CS01CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2022-07-25FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-25AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2022-01-07APPOINTMENT TERMINATED, DIRECTOR NEVILLE DEAN KENT
2022-01-07DIRECTOR APPOINTED MR HAYDEN RICHARD MATTHEWS
2022-01-07DIRECTOR APPOINTED MR JULIAN CHARLES REYNOLDS
2022-01-07AP01DIRECTOR APPOINTED MR HAYDEN RICHARD MATTHEWS
2022-01-07TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE DEAN KENT
2021-09-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2021-01-28AP01DIRECTOR APPOINTED MRS FRANCES CLARE MACLACHLAN
2021-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JEFFREY PAYNE
2020-08-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2019-12-11SH20Statement by Directors
2019-12-11SH19Statement of capital on 2019-12-11 GBP 2,400
2019-12-11CAP-SSSolvency Statement dated 05/12/19
2019-12-11RES13Resolutions passed:
  • Cancel share prem a/c 09/12/2019
2019-07-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2018-08-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2017-07-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-18PSC05Change of details for Sun Life Financial Inc. as a person with significant control on 2017-06-30
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 2400
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-08-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 2400
2016-04-08AR0112/03/16 ANNUAL RETURN FULL LIST
2015-09-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 2400
2015-04-09AR0112/03/15 ANNUAL RETURN FULL LIST
2014-08-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 2400
2014-04-29AR0112/03/14 ANNUAL RETURN FULL LIST
2013-08-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-16AP01DIRECTOR APPOINTED MR ROBERT JEFFREY PAYNE
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JANET FULLER
2013-03-26AR0112/03/13 ANNUAL RETURN FULL LIST
2012-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/12 FROM Carter Court 4 Davy Way Quedgeley Gloucester Gloucestershire GL2 2DE United Kingdom
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-21AR0112/03/12 ANNUAL RETURN FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-29AR0112/03/11 ANNUAL RETURN FULL LIST
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JANET FULLER
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/10 FROM Barnett Way Barnwood Gloucester GL4 3RZ
2010-04-09AR0112/03/10 ANNUAL RETURN FULL LIST
2009-10-16AP01DIRECTOR APPOINTED MRS JANET CHRISTINE FULLER
2009-10-16AP01DIRECTOR APPOINTED MRS JANET CHRISTINE FULLER
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TALLETT WILLIAMS
2009-09-27MISCSECT 521
2009-04-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-25363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-05-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-28363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2007-04-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-05363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2006-04-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-12363sRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2005-05-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-04363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2004-05-17288cDIRECTOR'S PARTICULARS CHANGED
2004-04-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-24363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2003-12-10288cDIRECTOR'S PARTICULARS CHANGED
2003-06-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-02363sRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2002-08-13288aNEW DIRECTOR APPOINTED
2002-08-08288bDIRECTOR RESIGNED
2002-04-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-19363(288)SECRETARY RESIGNED
2002-03-19363sRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2001-06-22288bDIRECTOR RESIGNED
2001-04-13363sRETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS
2001-04-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-30288aNEW SECRETARY APPOINTED
2001-03-30288bSECRETARY RESIGNED
2001-03-30288bSECRETARY RESIGNED
2001-03-20288aNEW SECRETARY APPOINTED
2001-02-07288bDIRECTOR RESIGNED
2001-02-07288aNEW DIRECTOR APPOINTED
2000-10-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-10-12288aNEW SECRETARY APPOINTED
2000-08-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-03363sRETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS
1999-06-23288cDIRECTOR'S PARTICULARS CHANGED
1999-05-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-19363aRETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS
1998-07-24AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-17363aRETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS
1998-03-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-02-12288aNEW DIRECTOR APPOINTED
1998-02-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to BARNWOOD PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BARNWOOD PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1991-02-01 Satisfied LAURENTIAS LIFE PLC
LEGAL CHARGE 1985-12-31 Satisfied THE IMPERIAL LIFE ASSURANCE COMPANY OF CANADA.
FURTHER CHARGE 1981-10-09 Satisfied THE IMPERIAL LIFE ASSURANCE COMPANY OF CANADA
FURTHER CHARGE 1981-09-22 Satisfied IMPERIAL LIFE ASSURANCE COMAPNY OF CANADA
FURTHER CHARGE 1981-06-22 Satisfied IMPERIAL LIFE ASSURANCE COMPANY OF CANADA
FURTHER CHARGE 1981-06-08 Satisfied IMPERIAL LIFE ASSURANCE COMPANY OF CANADA
FURTHER CHARGE 1981-06-01 Satisfied IMPERIAL LIFE ASSURANCE COMPANY OF CANADA
FURTHER CHARGE 1980-10-28 Satisfied IMPERIAL LIFE ASSURANCE COMPANY.
LEGAL MORTGAGE 1980-04-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-01-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARNWOOD PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of BARNWOOD PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARNWOOD PROPERTIES LIMITED
Trademarks
We have not found any records of BARNWOOD PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARNWOOD PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as BARNWOOD PROPERTIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BARNWOOD PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARNWOOD PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARNWOOD PROPERTIES LIMITED any grants or awards.
Ownership
    • LINCOLN NATIONAL CORP : Ultimate parent company : US
      • City Financial Partners Limited
      • City Financial Partners Ltd
      • Consumers Financial Education Co Ltd
      • Consumers Financial Education Company Limited
      • Financial Alliances Limited
      • Financial Alliances Ltd
      • LIV Limited
      • LIV Ltd
      • LN Management Limited
      • LN Management Ltd
      • LN Securities Limited
      • LN Securities Ltd
      • Laurtrust Limited
      • Laurtrust Ltd
      • Lincoln Assurance Limited
      • Lincoln Assurance Ltd
      • Barnwood Property Group Limited
      • Barnwood Property Group Ltd
      • Barnwood Properties Limited
      • Barnwood Properties Ltd
      • IMPCO Properties G.B. Ltd
      • IMPCO Properties G.B. Ltd.
      • Lincoln Financial Advisers Limited
      • Lincoln Financial Advisers Ltd
      • Lincoln Financial Group PLC
      • Lincoln Management Services Limited
      • Lincoln Management Services Ltd
      • Laurit Limited
      • Laurit Ltd
      • Lincoln Milldon Limited
      • Lincoln Milldon Ltd
      • Lincoln General Insurance Co Ltd
      • Lincoln General Insurance Co. Ltd.
      • Lincoln Independent Limited
      • Lincoln Independent Ltd
      • Lincoln Insurance Services Limited
      • Lincoln Insurance Services Ltd
      • Chapel Ash Financial Services Ltd
      • Lincoln Investment Management Limited
      • Lincoln Investment Management Ltd
      • Lincoln SBP Trustee Limited
      • Lincoln SBP Trustee Ltd
      • Lincoln Unit Trust Managers Limited
      • Lincoln Unit Trust Managers Ltd
      • Lincoln National (UK) PLC
      • . Lincoln National (UK) PLC makes the following changes:
      • a. Lincoln National (UK) PLC makes the following changes:
      • . Lincoln National (UK) PLC makes the following name changes additions
      • a. Lincoln National (UK) PLC makes the following name changes, additions
      • d. The following Lincoln National (UK) subsidiaries changed their name
      • Group PLC to Lincoln National (UK) PLC
      • its subsidiaries were moved from Lincoln National (UK) PLC to Lincoln
      • Lincoln Insurance Services to Lincoln National (UK) PLC
      • Lincoln National (UK) PLC
      • Lincoln National (UK) PLC has the following changes to the organization chart:
      • Lincoln National (UK) PLC makes the following changes:
      • Lincoln National (UK) PLC makes the following name changes additions & dissolution of companies as follows:
      • Lincoln National (UK) PLC makes the following name changes, additions and dissolution of companies as follows:
      • National (UK) PLC
      • New England Inc
      • New England, Inc
      • Reporting change for Financial Alliances to Lincoln National (UK) PLC
      • Reporting change for Laurtrust from Lincoln Financial Group PLC to Lincoln National (UK) PLC
      • Reporting change for Lincoln Insurance Services to Lincoln National (UK) PLC
      • subsidiary of Lincoln National (UK) PLC Inc December
      • subsidiary of Lincoln National (UK) PLC, incorporated December
      • subsidiary of Lincoln National (UK) PLC Inc March
      • subsidiary of Lincoln National (UK) PLC, incorporated March
      • wholly owned
      • wholly--owned
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.