LINDER MYERS (SOLICITORS) LIMITED
BIRMINGHAM LINDER MYERS LIMITED

Hellopages » West Midlands » Birmingham » B3 2BH

Company number 02667673
Status Liquidation
Incorporation Date 3 December 1991
Company Type Private Limited Company
Address 15 COLMORE ROW, BIRMINGHAM, B3 2BH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Liquidators statement of receipts and payments to 15 September 2016; Liquidators statement of receipts and payments to 15 September 2015; Registered office address changed from Phoenix House 45 Cross Street Manchester M2 4JF to 15 Colmore Row Birmingham B3 2BH on 23 September 2014. The most likely internet sites of LINDER MYERS (SOLICITORS) LIMITED are www.lindermyerssolicitors.co.uk, and www.linder-myers-solicitors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Linder Myers Solicitors Limited is a Private Limited Company. The company registration number is 02667673. Linder Myers Solicitors Limited has been working since 03 December 1991. The present status of the company is Liquidation. The registered address of Linder Myers Solicitors Limited is 15 Colmore Row Birmingham B3 2bh. . SEYMOUR, Bernard Francis is a Secretary of the company. CUSWORTH, Andrew Mark Glyndwr is a Director of the company. DAVIES, Colin is a Director of the company. HOWARTH, Mark is a Director of the company. KAYE, Peter Stephen is a Director of the company. LEWIS, Alan Brant is a Director of the company. MCBRIDE, Andrew Charles Arthur is a Director of the company. ROSTRON, Diane Julie is a Director of the company. SEYMOUR, Bernard Francis is a Director of the company. WARD, Trevor is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HATTON, Howard Frank has been resigned. Director WILLAN, Paul Nazzari Di Calabiana has been resigned. Director WILLAN, Paul Nazzari Di Calabiana has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SEYMOUR, Bernard Francis
Appointed Date: 23 December 1991

Director
CUSWORTH, Andrew Mark Glyndwr
Appointed Date: 05 May 2011
58 years old

Director
DAVIES, Colin
Appointed Date: 05 May 2011
66 years old

Director
HOWARTH, Mark
Appointed Date: 05 May 2011
53 years old

Director
KAYE, Peter Stephen
Appointed Date: 05 May 2011
65 years old

Director
LEWIS, Alan Brant
Appointed Date: 05 May 2011
58 years old

Director
MCBRIDE, Andrew Charles Arthur
Appointed Date: 05 May 2011
65 years old

Director
ROSTRON, Diane Julie
Appointed Date: 05 May 2011
59 years old

Director
SEYMOUR, Bernard Francis
Appointed Date: 23 December 1991
72 years old

Director
WARD, Trevor
Appointed Date: 23 December 1991
63 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 December 1991
Appointed Date: 03 December 1991

Director
HATTON, Howard Frank
Resigned: 05 February 1993
Appointed Date: 23 December 1991
74 years old

Director
WILLAN, Paul Nazzari Di Calabiana
Resigned: 07 June 2013
Appointed Date: 05 May 2011
70 years old

Director
WILLAN, Paul Nazzari Di Calabiana
Resigned: 07 June 2013
Appointed Date: 23 September 2010
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 December 1991
Appointed Date: 03 December 1991

LINDER MYERS (SOLICITORS) LIMITED Events

24 Nov 2016
Liquidators statement of receipts and payments to 15 September 2016
06 Nov 2015
Liquidators statement of receipts and payments to 15 September 2015
23 Sep 2014
Registered office address changed from Phoenix House 45 Cross Street Manchester M2 4JF to 15 Colmore Row Birmingham B3 2BH on 23 September 2014
22 Sep 2014
Statement of affairs with form 4.19
22 Sep 2014
Appointment of a voluntary liquidator
...
... and 70 more events
09 Jan 1992
Director resigned;new director appointed

09 Jan 1992
Secretary resigned;new secretary appointed;new director appointed

09 Jan 1992
Director resigned;new director appointed

09 Jan 1992
Registered office changed on 09/01/92 from: 2 baches st london N1 6UB

03 Dec 1991
Incorporation

LINDER MYERS (SOLICITORS) LIMITED Charges

3 June 2011
Legal mortgage
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: 5 spring gardens, manchester t/no GM4466828 see image for…
3 June 2011
Debenture
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…
3 June 2011
Legal mortgage
Delivered: 7 June 2011
Status: Outstanding
Persons entitled: Britel Fund Trustees Limited
Description: 55 spring gardens manchester.