Established in 2013, Lincolnshire Rivers Trust are based in Grantham. The current directors of the business are listed as Bolland, Jon, Page, Reuben, Vickers, Lauren Haley, Dr, Williams, Terry, Kelly, Howard Kenneth, Vickers, Lauren Haley, Dr, Howarth, Anthony Thomas. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOLLAND, Jon | 17 July 2013 | - | 1 |
PAGE, Reuben | 17 July 2013 | - | 1 |
VICKERS, Lauren Haley, Dr | 17 July 2013 | - | 1 |
WILLIAMS, Terry | 01 January 2015 | - | 1 |
HOWARTH, Anthony Thomas | 17 July 2013 | 17 April 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KELLY, Howard Kenneth | 31 October 2018 | 19 November 2019 | 1 |
VICKERS, Lauren Haley, Dr | 17 July 2013 | 30 October 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 August 2020 | |
AP01 - Appointment of director | 11 August 2020 | |
TM02 - Termination of appointment of secretary | 21 November 2019 | |
TM01 - Termination of appointment of director | 21 November 2019 | |
AP01 - Appointment of director | 21 November 2019 | |
CS01 - N/A | 13 August 2019 | |
AA - Annual Accounts | 30 July 2019 | |
AA01 - Change of accounting reference date | 04 April 2019 | |
AA - Annual Accounts | 21 March 2019 | |
EH02 - N/A | 22 January 2019 | |
EH03 - N/A | 22 January 2019 | |
EH01 - N/A | 22 January 2019 | |
AP01 - Appointment of director | 22 January 2019 | |
AP03 - Appointment of secretary | 22 January 2019 | |
TM02 - Termination of appointment of secretary | 22 January 2019 | |
AP01 - Appointment of director | 22 January 2019 | |
CS01 - N/A | 28 August 2018 | |
AD01 - Change of registered office address | 28 August 2018 | |
AA - Annual Accounts | 02 May 2018 | |
CH01 - Change of particulars for director | 11 August 2017 | |
CH03 - Change of particulars for secretary | 11 August 2017 | |
CS01 - N/A | 10 August 2017 | |
AA - Annual Accounts | 14 March 2017 | |
AD01 - Change of registered office address | 15 October 2016 | |
CS01 - N/A | 30 July 2016 | |
AA - Annual Accounts | 18 February 2016 | |
AR01 - Annual Return | 17 July 2015 | |
RESOLUTIONS - N/A | 09 July 2015 | |
AA - Annual Accounts | 09 July 2015 | |
AR01 - Annual Return | 21 July 2014 | |
TM01 - Termination of appointment of director | 25 April 2014 | |
AD01 - Change of registered office address | 25 April 2014 | |
NEWINC - New incorporation documents | 17 July 2013 |