ABOUT LINCOLN MEDICAL LIMITED
Adverse events should also be reported to Lincoln Medical via email.
If you have a medical or product query and are based in the Republic of Ireland, please call 016869342 (free phone number). For any other questions, please contact Lincoln Medical Ltd at: Unit B Stanley Court, Glenmore Business Park, Telford Road, Salisbury, Wiltshire, SP2 7GH, United Kingdom.
KEY FINANCE
Year
2016
Assets
£2692.31k
▲ £535.36k (24.82 %)
Cash
£111.97k
▼ £-40.58k (-26.60 %)
Liabilities
£2808.99k
▲ £501.66k (21.74 %)
Net Worth
£-116.68k
▼ £33.7k (-22.41 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Wiltshire
- Company name
- LINCOLN MEDICAL LIMITED
- Company number
- 04017405
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
14 Jun 2000
Age - 25 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.lincolnmedical.co.uk
- Phones
-
+44 (0)1722 742 900
01722 742 900
- Registered Address
- UNIT B, STANLEY COURT GLENMORE BUSINESS PARK, TELFORD ROAD,
CHURCHFIELDS,
SALISBURY,
ENGLAND,
SP2 7GH
ECONOMIC ACTIVITIES
- 21100
- Manufacture of basic pharmaceutical products
LAST EVENTS
- 06 Dec 2016
- Registered office address changed from Unit 8 Wilton Business Centre Wilton Salisbury Wiltshire SP2 0AH to Unit B, Stanley Court Glenmore Business Park, Telford Road Churchfields Salisbury SP2 7GH on 6 December 2016
- 22 Nov 2016
- Confirmation statement made on 13 November 2016 with updates
- 07 Jul 2016
- Total exemption small company accounts made up to 31 December 2015
CHARGES
-
16 November 2001
- Status
- Satisfied
on 10 September 2003
- Delivered
- 1 December 2001
-
Persons entitled
- Yorkshire Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
9 March 2001
- Status
- Satisfied
on 10 September 2012
- Delivered
- 16 March 2001
-
Persons entitled
- Allerayde Limited
- Description
- The goodwill of the company in the anapen business defined…
See Also
Last update 2018
LINCOLN MEDICAL LIMITED DIRECTORS
Jean Guillaume Lecomte
Acting
- Appointed
- 06 November 2013
- Occupation
- Consultant
- Role
- Director
- Age
- 66
- Nationality
- French
- Address
- Unit B, Stanley Court, Glenmore Business Park, Telford Road, Churchfields, Salisbury, England, SP2 7GH
- Country Of Residence
- France
- Name
- LECOMTE, Jean-Guillaume
Jeanne Marie Lecomte
Acting
- Appointed
- 06 November 2013
- Occupation
- Consultant
- Role
- Director
- Age
- 91
- Nationality
- French
- Address
- Unit B, Stanley Court, Glenmore Business Park, Telford Road, Churchfields, Salisbury, England, SP2 7GH
- Country Of Residence
- France
- Name
- LECOMTE, Jeanne-Marie
Pascal Paul Bruegger
Resigned
- Appointed
- 11 July 2003
- Resigned
- 01 February 2006
- Role
- Secretary
- Address
- La Lechiere 3, Villarlod, 1695, Switzerland
- Name
- BRUEGGER, Pascal Paul
Paton Fiona Jane Dr
Resigned
- Appointed
- 14 June 2000
- Resigned
- 11 July 2003
- Occupation
- Consultant
- Role
- Secretary
- Nationality
- British
- Address
- Broughton Lane Farm Broughton Lane, Harmston Low Fields, Lincoln, LN5 9SY
- Name
- PATON, Fiona Jane, Dr
Brian Thomas Wadlow
Resigned
- Appointed
- 16 February 2006
- Resigned
- 01 June 2012
- Occupation
- Company Director
- Role
- Secretary
- Nationality
- British
- Address
- 34 South Hill Road, Gravesend, Kent, DA12 1JX
- Name
- WADLOW, Brian Thomas
Fairburn Consultants
Resigned
- Appointed
- 01 February 2006
- Resigned
- 16 February 2006
- Role
- Secretary
- Address
- 315 Trafalgar House Grenville Place, London, NW7 3SA
- Name
- FAIRBURN CONSULTANTS
SWIFT INCORPORATIONS LIMITED
Resigned
- Appointed
- 14 June 2000
- Resigned
- 14 June 2000
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
Francis David Alcraft
Resigned
- Appointed
- 14 June 2000
- Resigned
- 11 July 2003
- Occupation
- Consultant
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- Linacre House 13 Warwick Road, Melton Mowbray, Leicestershire, LE13 0RD
- Country Of Residence
- United Kingdom
- Name
- ALCRAFT, Francis David
Pascal Paul Bruegger
Resigned
- Appointed
- 11 July 2003
- Resigned
- 30 June 2004
- Occupation
- Director
- Role
- Director
- Age
- 60
- Nationality
- Swiss
- Address
- Route De Kaisa 23, 1726 Farvagny, Switzerland
- Name
- BRUEGGER, Pascal Paul
John De Mora Mieszkowski
Resigned
- Appointed
- 06 December 2000
- Resigned
- 30 June 2003
- Occupation
- Business Manager
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- Bluebell Cottage, Sheepwash Lane, Wylye, Wiltshire, BA12 0QX
- Name
- DE MORA-MIESZKOWSKI, John
Laurence Clotilde Marie Guerin Le Merdy
Resigned
- Appointed
- 06 November 2013
- Resigned
- 06 November 2013
- Occupation
- Consultant
- Role
- Director
- Age
- 66
- Nationality
- French
- Address
- Unit 8 Wilton Business Centre, Wilton, Salisbury, Wiltshire, SP2 0AH
- Country Of Residence
- Switzerland
- Name
- GUERIN LE MERDY, Laurence Clotilde Marie
Philippe Roger Joseph Le Merdy
Resigned
- Appointed
- 14 July 2012
- Resigned
- 06 November 2013
- Occupation
- Consultant
- Role
- Director
- Age
- 67
- Nationality
- French
- Address
- Unit 8 Wilton Business Centre, Wilton, Salisbury, Wiltshire, SP2 0AH
- Country Of Residence
- Switzerland
- Name
- LE MERDY, Philippe Roger Joseph
Philippe Le Merdy
Resigned
- Appointed
- 11 July 2003
- Resigned
- 10 October 2008
- Occupation
- Director
- Role
- Director
- Age
- 67
- Nationality
- French
- Address
- 16 Rue Berteaux Dumas, 92200 Neuilly Sur Seine, France
- Name
- LE MERDY, Philippe
Roderic James Lowe
Resigned
- Appointed
- 24 February 2011
- Resigned
- 01 June 2012
- Occupation
- Consultant
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- 122-126, Tooley Street, London Bridge, London, England, SE1 2TU
- Country Of Residence
- France
- Name
- LOWE, Roderic James
Christopher Robert Neild
Resigned
- Appointed
- 14 August 2000
- Resigned
- 11 July 2003
- Occupation
- Mgt Consultant
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- 143 Main Street, Sutton Bonington, Leicestershire, LE12 5PE
- Name
- NEILD, Christopher Robert
Paton Fiona Jane Dr
Resigned
- Appointed
- 14 June 2000
- Resigned
- 16 August 2001
- Occupation
- Consultant
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- Broughton Lane Farm Broughton Lane, Harmston Low Fields, Lincoln, LN5 9SY
- Country Of Residence
- United Kingdom
- Name
- PATON, Fiona Jane, Dr
Rubin Ian Duncan Dr
Resigned
- Appointed
- 14 August 2000
- Resigned
- 11 July 2003
- Occupation
- Medical Director
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- C/O Flexeprint, 3rd Floor, Minerva House, Spaniel Row, Nottingham, NG1 6EP
- Country Of Residence
- United Kingdom
- Name
- RUBIN, Ian Duncan, Dr
Brian Thomas Wadlow
Resigned
- Appointed
- 10 October 2008
- Resigned
- 01 June 2012
- Occupation
- Managing Director
- Role
- Director
- Age
- 90
- Nationality
- British
- Address
- 34 South Hill Road, Gravesend, Kent, DA12 1JX
- Country Of Residence
- England
- Name
- WADLOW, Brian Thomas
INSTANT COMPANIES LIMITED
Resigned
- Appointed
- 14 June 2000
- Resigned
- 14 June 2000
- Role
- Nominee Director
- Address
- 1 Mitchell Lane, Bristol, Avon, BS1 6BU
- Name
- INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.