LINSWORTH LIMITED
CHELSWORTH,IPSWICH

Hellopages » Suffolk » Babergh » IP7 7HY

Company number 02766771
Status Active
Incorporation Date 23 November 1992
Company Type Private Limited Company
Address PIGHTLES BARN, THE COMMON, CHELSWORTH,IPSWICH, SUFFOLK, IP7 7HY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Director's details changed for Paul Anthony Kievenaar on 14 June 2016. The most likely internet sites of LINSWORTH LIMITED are www.linsworth.co.uk, and www.linsworth.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Linsworth Limited is a Private Limited Company. The company registration number is 02766771. Linsworth Limited has been working since 23 November 1992. The present status of the company is Active. The registered address of Linsworth Limited is Pightles Barn The Common Chelsworth Ipswich Suffolk Ip7 7hy. . KIEVENAAR, Paul Anthony is a Secretary of the company. KIEVENAAR, Gabriella is a Director of the company. KIEVENAAR, Paul Anthony is a Director of the company. WINCER, Jane Elizabeth Helen is a Director of the company. WINCER, Mark Robert is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
KIEVENAAR, Paul Anthony
Appointed Date: 23 November 1992

Director
KIEVENAAR, Gabriella
Appointed Date: 12 November 2015
74 years old

Director
KIEVENAAR, Paul Anthony
Appointed Date: 23 November 1992
74 years old

Director
WINCER, Jane Elizabeth Helen
Appointed Date: 12 November 2015
73 years old

Director
WINCER, Mark Robert
Appointed Date: 23 November 1992
73 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 November 1993
Appointed Date: 23 November 1992

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 November 1993
Appointed Date: 23 November 1992

Persons With Significant Control

Mr Mark Robert Wincer
Notified on: 8 November 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Anthony Kievenaar
Notified on: 8 November 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LINSWORTH LIMITED Events

16 Nov 2016
Confirmation statement made on 8 November 2016 with updates
21 Aug 2016
Total exemption small company accounts made up to 30 April 2016
29 Jul 2016
Director's details changed for Paul Anthony Kievenaar on 14 June 2016
29 Jul 2016
Secretary's details changed for Paul Anthony Kievenaar on 14 June 2016
29 Jul 2016
Appointment of Mrs Jane Elizabeth Helen Wincer as a director on 12 November 2015
...
... and 52 more events
15 Jul 1993
Accounting reference date notified as 30/04

01 Dec 1992
Registered office changed on 01/12/92 from: 84 temple chambers temple ave london EC4Y 0HP

01 Dec 1992
New director appointed

01 Dec 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Nov 1992
Incorporation

LINSWORTH LIMITED Charges

13 October 2000
Legal mortgage
Delivered: 20 October 2000
Status: Satisfied on 5 August 2010
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land at valley walk felixstowe. With the…
22 September 1997
Debenture
Delivered: 24 September 1997
Status: Satisfied on 5 August 2010
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…