LINDESAYS FINANCIAL SERVICES LIMITED
DORSET

Hellopages » Dorset » Bournemouth » BH8 8DY

Company number 02890344
Status Active
Incorporation Date 24 January 1994
Company Type Private Limited Company
Address 99 HOLDENHURST ROAD, BOURNEMOUTH, DORSET, BH8 8DY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 24 January 2017 with updates; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 100 . The most likely internet sites of LINDESAYS FINANCIAL SERVICES LIMITED are www.lindesaysfinancialservices.co.uk, and www.lindesays-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Lindesays Financial Services Limited is a Private Limited Company. The company registration number is 02890344. Lindesays Financial Services Limited has been working since 24 January 1994. The present status of the company is Active. The registered address of Lindesays Financial Services Limited is 99 Holdenhurst Road Bournemouth Dorset Bh8 8dy. . ERRINGTON, David is a Secretary of the company. ERRINGTON, David is a Director of the company. PRICE, Nigel is a Director of the company. Nominee Secretary CHICK, Lesley Anne has been resigned. Secretary LINDESAY, Lucy Harriet has been resigned. Secretary TANNER, Nicholas Shelley has been resigned. Director HIGGIN, Nicholas Peter Earle has been resigned. Director ISAAC, Richard Auberon has been resigned. Director LINDESAY, Anthony William has been resigned. Director LINDESAY, Lucy Harriet has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ERRINGTON, David
Appointed Date: 08 May 2007

Director
ERRINGTON, David
Appointed Date: 08 May 2007
70 years old

Director
PRICE, Nigel
Appointed Date: 08 May 2007
66 years old

Resigned Directors

Nominee Secretary
CHICK, Lesley Anne
Resigned: 24 January 1994
Appointed Date: 24 January 1994

Secretary
LINDESAY, Lucy Harriet
Resigned: 08 May 2007
Appointed Date: 21 April 1995

Secretary
TANNER, Nicholas Shelley
Resigned: 21 April 1995
Appointed Date: 24 January 1994

Director
HIGGIN, Nicholas Peter Earle
Resigned: 23 January 1995
Appointed Date: 24 January 1994
72 years old

Director
ISAAC, Richard Auberon
Resigned: 21 April 1995
Appointed Date: 23 January 1995
69 years old

Director
LINDESAY, Anthony William
Resigned: 08 May 2007
Appointed Date: 21 April 1995
61 years old

Director
LINDESAY, Lucy Harriet
Resigned: 08 May 2007
Appointed Date: 21 April 1995
63 years old

Nominee Director
REDDING, Diana Elizabeth
Resigned: 24 January 1994
Appointed Date: 24 January 1994
73 years old

LINDESAYS FINANCIAL SERVICES LIMITED Events

24 Mar 2017
Accounts for a dormant company made up to 30 June 2016
03 Feb 2017
Confirmation statement made on 24 January 2017 with updates
08 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

11 Jan 2016
Accounts for a dormant company made up to 30 June 2015
13 Mar 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 60 more events
09 Feb 1995
Return made up to 24/01/95; full list of members
  • 363(288) ‐ Director resigned

06 Apr 1994
Registered office changed on 06/04/94 from: reddings the wagon house banwell road christon axbridge somerset BS26 2XX

06 Apr 1994
Director resigned;new director appointed

06 Apr 1994
Secretary resigned;new secretary appointed

24 Jan 1994
Incorporation