LINKFIELD COURT (BOURNEMOUTH) LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH1 3QG

Company number 02149129
Status Active
Incorporation Date 22 July 1987
Company Type Private Limited Company
Address 19 KNYVETON ROAD, EAST CLIFF, BOURNEMOUTH, ENGLAND, BH1 3QG
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-13 GBP 16 . The most likely internet sites of LINKFIELD COURT (BOURNEMOUTH) LIMITED are www.linkfieldcourtbournemouth.co.uk, and www.linkfield-court-bournemouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Linkfield Court Bournemouth Limited is a Private Limited Company. The company registration number is 02149129. Linkfield Court Bournemouth Limited has been working since 22 July 1987. The present status of the company is Active. The registered address of Linkfield Court Bournemouth Limited is 19 Knyveton Road East Cliff Bournemouth England Bh1 3qg. . FARRELL, Yolanda Irene is a Secretary of the company. COOMBS, Rita Philameana Teresa is a Director of the company. FARRELL, Yolanda Irene is a Director of the company. Secretary COOMBS, Robert has been resigned. Director COOMBS, Robert has been resigned. Director DREDGER, David has been resigned. Director DREDGER, David has been resigned. Director GRANT, Geoffrey has been resigned. Director LEWIS, Sylvia Anne has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
FARRELL, Yolanda Irene
Appointed Date: 03 August 1994

Director
COOMBS, Rita Philameana Teresa
Appointed Date: 28 January 1994
78 years old

Director
FARRELL, Yolanda Irene
Appointed Date: 03 August 1994
55 years old

Resigned Directors

Secretary
COOMBS, Robert
Resigned: 02 August 1994

Director
COOMBS, Robert
Resigned: 02 August 1994
78 years old

Director
DREDGER, David
Resigned: 02 February 2006
Appointed Date: 02 November 2000
83 years old

Director
DREDGER, David
Resigned: 02 November 1998
Appointed Date: 10 September 1998
83 years old

Director
GRANT, Geoffrey
Resigned: 02 November 1998
Appointed Date: 10 September 1998
81 years old

Director
LEWIS, Sylvia Anne
Resigned: 26 August 1998
77 years old

Persons With Significant Control

Mrs Rita Philameana Teresa Coombs
Notified on: 31 January 2017
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LINKFIELD COURT (BOURNEMOUTH) LIMITED Events

20 Feb 2017
Confirmation statement made on 31 January 2017 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
13 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-13
  • GBP 16

14 Nov 2015
Total exemption small company accounts made up to 31 October 2014
04 Aug 2015
Registered office address changed from 31-33 Commercial Road Poole Dorset BH14 0HU to 19 Knyveton Road East Cliff Bournemouth BH1 3QG on 4 August 2015
...
... and 95 more events
01 Oct 1987
Accounting reference date notified as 31/10

18 Sep 1987
Registered office changed on 18/09/87 from: 84 temple chambers temple ave london EC4Y ohp

18 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Jul 1987
Incorporation

22 Jul 1987
Incorporation

LINKFIELD COURT (BOURNEMOUTH) LIMITED Charges

12 April 2006
Debenture
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2006
Mortgage
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a 19 knyveton road bournemouth dorset…
5 September 2003
Legal charge
Delivered: 11 September 2003
Status: Satisfied on 20 June 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 knyveton road bournemouth t/n DT133929. By way of fixed…
3 July 1998
Debenture
Delivered: 16 July 1998
Status: Satisfied on 1 March 2006
Persons entitled: Nationwide Building Society
Description: Together with legal mortgage over 19 knyveton road east…
3 July 1998
Legal charge
Delivered: 16 July 1998
Status: Satisfied on 1 March 2006
Persons entitled: Nationwide Building Society
Description: F/H property k/a 19 knyveton road east cliff in the…
6 September 1988
Legal charge
Delivered: 27 September 1988
Status: Satisfied on 1 March 2006
Persons entitled: Barclays Bank PLC
Description: 19 knyveton road bournemouth dorset title no dt 133929.
6 September 1988
Supplemental mortgage
Delivered: 7 September 1988
Status: Satisfied on 1 March 2006
Persons entitled: Allied Irish Finance Company, Limited
Description: L/H property k/a 19, knveyton road, bournemouth, dorset…
29 September 1987
Mortgage
Delivered: 12 October 1987
Status: Satisfied on 1 March 2006
Persons entitled: Allied Irish Finance Company, Limited
Description: L/H property k/a 19, knveyton road, bournemouth, dorset…