Company number 02988881
Status Active
Incorporation Date 10 November 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 eighty-eight events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 27 October 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of LINDESAYS INDEPENDENT ESTATE AGENTS LIMITED are www.lindesaysindependentestateagents.co.uk, and www.lindesays-independent-estate-agents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Lindesays Independent Estate Agents Limited is a Private Limited Company.
The company registration number is 02988881. Lindesays Independent Estate Agents Limited has been working since 10 November 1994.
The present status of the company is Active. The registered address of Lindesays Independent Estate Agents 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. Director ARKWRIGHT, Anthony Peter has been resigned. Director CRAVEN, Rex David Newton has been resigned. Director GUARD, Jason John 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
Resigned Directors
LINDESAYS INDEPENDENT ESTATE AGENTS LIMITED Events
23 Mar 2017
Accounts for a dormant company made up to 30 June 2016
02 Nov 2016
Confirmation statement made on 27 October 2016 with updates
11 Jan 2016
Accounts for a dormant company made up to 30 June 2015
19 Nov 2015
Termination of appointment of Anthony Peter Arkwright as a director on 11 November 2015
11 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
...
... and 78 more events
08 Dec 1994
Accounting reference date notified as 30/11
22 Nov 1994
Secretary resigned;new secretary appointed;new director appointed
22 Nov 1994
Director resigned;new director appointed
22 Nov 1994
Registered office changed on 22/11/94 from: reddings the wagon house banwell road christon axbridge somerset BS26 2XX
10 Nov 1994
Incorporation
8 May 2007
Debenture
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 May 2007
Legal charge
Delivered: 11 May 2007
Status: Satisfied
on 27 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 woolford close, winchester t/n HP538776. By way of fixed…
8 May 2007
Legal charge
Delivered: 11 May 2007
Status: Satisfied
on 4 March 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 woodlands tremona road shirley southampton hampshire t/n…
8 May 2007
Legal charge
Delivered: 11 May 2007
Status: Satisfied
on 4 March 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 culverwell gardens, winchester t/n HP500753. By way of…