LINDSAY DRIVE GENERAL INVESTMENT COMPANY LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 0FQ
Company number 01036934
Status Active
Incorporation Date 4 January 1972
Company Type Private Limited Company
Address YORK HOUSE, EMPIRE WAY, WEMBLEY, MIDDLESEX, HA9 0FQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LINDSAY DRIVE GENERAL INVESTMENT COMPANY LIMITED are www.lindsaydrivegeneralinvestmentcompany.co.uk, and www.lindsay-drive-general-investment-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and one months. Lindsay Drive General Investment Company Limited is a Private Limited Company. The company registration number is 01036934. Lindsay Drive General Investment Company Limited has been working since 04 January 1972. The present status of the company is Active. The registered address of Lindsay Drive General Investment Company Limited is York House Empire Way Wembley Middlesex Ha9 0fq. . SHIELDS, Alexander Terence is a Secretary of the company. SHIELDS, Michael George is a Director of the company. Secretary SHIELDS, Rebeccah has been resigned. Secretary SHIELDS, Rebeccah has been resigned. Secretary SHIELDS, Stella has been resigned. Director SHIELDS, Stella has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SHIELDS, Alexander Terence
Appointed Date: 23 January 2004

Director

Resigned Directors

Secretary
SHIELDS, Rebeccah
Resigned: 23 January 2004
Appointed Date: 31 March 1997

Secretary
SHIELDS, Rebeccah
Resigned: 14 March 1995

Secretary
SHIELDS, Stella
Resigned: 31 March 1997
Appointed Date: 15 March 1995

Director
SHIELDS, Stella
Resigned: 31 March 1997
83 years old

Persons With Significant Control

Michael George Shields
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

LINDSAY DRIVE GENERAL INVESTMENT COMPANY LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
13 Oct 2016
Confirmation statement made on 3 September 2016 with updates
07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
01 Oct 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2.36

01 Oct 2015
Registered office address changed from York House Wembley Middlesex HA9 0FQ United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ on 1 October 2015
...
... and 83 more events
30 Jan 1989
Return made up to 26/12/88; full list of members

30 Dec 1987
Accounts for a small company made up to 31 March 1986

30 Dec 1987
Return made up to 02/12/87; full list of members

03 Jan 1987
Accounts for a small company made up to 31 March 1985

03 Jan 1987
Return made up to 11/12/86; full list of members

LINDSAY DRIVE GENERAL INVESTMENT COMPANY LIMITED Charges

7 February 1985
Legal mortgage
Delivered: 19 February 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11 byron hill road harrow.. Floating charge over all…