LYNDALE HEALTHCARE LIMITED
BOURNEMOUTH LYNDALE LIMITED

Hellopages » Dorset » Bournemouth » BH3 7NH

Company number 04425643
Status In Administration/Administrative Receiver
Incorporation Date 26 April 2002
Company Type Private Limited Company
Address RECKLEFORD LODGE, 60 IDDESLEIGH ROAD, BOURNEMOUTH, DORSET, BH3 7NH
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Registered office address changed from Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ to Reckleford Lodge 60 Iddesleigh Road Bournemouth Dorset BH3 7NH on 16 March 2017; Restoration by order of the court; Final Gazette dissolved following liquidation. The most likely internet sites of LYNDALE HEALTHCARE LIMITED are www.lyndalehealthcare.co.uk, and www.lyndale-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Lyndale Healthcare Limited is a Private Limited Company. The company registration number is 04425643. Lyndale Healthcare Limited has been working since 26 April 2002. The present status of the company is In Administration/Administrative Receiver. The registered address of Lyndale Healthcare Limited is Reckleford Lodge 60 Iddesleigh Road Bournemouth Dorset Bh3 7nh. . GLANVILLE, James Christopher is a Secretary of the company. GLANVILLE, James Christopher is a Director of the company. GLANVILLE, John is a Director of the company. GLANVILLE, Margaret is a Director of the company. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director GLANVILLE, Frances has been resigned. Director LAMBERT, Barry Michael has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
GLANVILLE, James Christopher
Appointed Date: 02 May 2002

Director
GLANVILLE, James Christopher
Appointed Date: 02 May 2002
60 years old

Director
GLANVILLE, John
Appointed Date: 02 May 2002
86 years old

Director
GLANVILLE, Margaret
Appointed Date: 02 May 2002
84 years old

Resigned Directors

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 02 May 2002
Appointed Date: 26 April 2002

Director
GLANVILLE, Frances
Resigned: 12 February 2011
Appointed Date: 02 May 2002
56 years old

Director
LAMBERT, Barry Michael
Resigned: 26 August 2009
Appointed Date: 20 August 2007
75 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 02 May 2002
Appointed Date: 26 April 2002

LYNDALE HEALTHCARE LIMITED Events

16 Mar 2017
Registered office address changed from Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ to Reckleford Lodge 60 Iddesleigh Road Bournemouth Dorset BH3 7NH on 16 March 2017
23 Feb 2017
Restoration by order of the court
01 Jun 2016
Final Gazette dissolved following liquidation
01 Mar 2016
Notice of move from Administration to Dissolution on 22 February 2016
23 Feb 2016
Appointment of an administrator
...
... and 61 more events
10 Jun 2002
New director appointed
10 Jun 2002
Secretary resigned
10 Jun 2002
Director resigned
09 May 2002
Registered office changed on 09/05/02 from: 46A syon lane osterley middlesex TW7 5NQ
26 Apr 2002
Incorporation

LYNDALE HEALTHCARE LIMITED Charges

17 July 2002
Legal charge
Delivered: 23 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Windsor court 34 bodorgan road bournemouth dorset. By way…
19 June 2002
Debenture
Delivered: 29 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…