Company number 03841220
Status Active
Incorporation Date 14 September 1999
Company Type Private Limited Company
Address 12 FRANKLIN ROAD, PORTSLADE, BRIGHTON, ENGLAND, BN41 1AF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Termination of appointment of Linda Barry as a director on 16 September 2016; Termination of appointment of Stanley John Barry as a director on 16 September 2016; Confirmation statement made on 14 September 2016 with updates. The most likely internet sites of LINDENE GB PROMOTIONS LIMITED are www.lindenegbpromotions.co.uk, and www.lindene-gb-promotions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Fishersgate Rail Station is 0.5 miles; to Moulsecoomb Rail Station is 4 miles; to Falmer Rail Station is 5.7 miles; to Burgess Hill Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lindene Gb Promotions Limited is a Private Limited Company.
The company registration number is 03841220. Lindene Gb Promotions Limited has been working since 14 September 1999.
The present status of the company is Active. The registered address of Lindene Gb Promotions Limited is 12 Franklin Road Portslade Brighton England Bn41 1af. . SRC TAXATION CONSULTANCY LTD is a Secretary of the company. BARRY, Gareth is a Director of the company. KEEHAN, Kevin is a Director of the company. Secretary BARRY, Linda has been resigned. Nominee Secretary WATKINS, Margaret Mary has been resigned. Director BARRY, Linda has been resigned. Director BARRY, Stanley John has been resigned. Nominee Director MCCOLLUM, Angela Jean has been resigned. Director SCARRATT, Brenda Ann has been resigned. Director SCARRATT, Eric has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Secretary
SRC TAXATION CONSULTANCY LTD
Appointed Date: 16 December 2008
Resigned Directors
Secretary
BARRY, Linda
Resigned: 03 May 2011
Appointed Date: 23 September 1999
Director
BARRY, Linda
Resigned: 16 September 2016
Appointed Date: 23 September 1999
73 years old
Director
SCARRATT, Eric
Resigned: 01 May 2004
Appointed Date: 23 September 1999
95 years old
Persons With Significant Control
Mr Gareth Barry
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – 75% or more
LINDENE GB PROMOTIONS LIMITED Events
08 Feb 2017
Termination of appointment of Linda Barry as a director on 16 September 2016
08 Feb 2017
Termination of appointment of Stanley John Barry as a director on 16 September 2016
11 Nov 2016
Confirmation statement made on 14 September 2016 with updates
10 Nov 2016
Registered office address changed from 12 Franklin Road Portslade East Sussex BN41 1AF United Kingdom to 12 Franklin Road Portslade Brighton BN41 1AF on 10 November 2016
13 Sep 2016
Registration of charge 038412200013, created on 12 September 2016
...
... and 69 more events
13 Oct 1999
New director appointed
13 Oct 1999
New director appointed
13 Oct 1999
New secretary appointed;new director appointed
29 Sep 1999
Ad 23/09/99--------- £ si 99@1=99 £ ic 1/100
14 Sep 1999
Incorporation
12 September 2016
Charge code 0384 1220 0013
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 23 church road portslade t/no ESX9875…
12 September 2016
Charge code 0384 1220 0012
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 19 church road portslade t/no SX133530…
4 March 2016
Charge code 0384 1220 0011
Delivered: 8 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 26 clarendon road, hove t/no SX91614…
4 March 2016
Charge code 0384 1220 0010
Delivered: 8 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 20/20A caledonian road, hove t/no ESX271760…
11 January 2016
Charge code 0384 1220 0009
Delivered: 13 January 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 86 upper lewes road brighton…
11 July 2013
Charge code 0384 1220 0008
Delivered: 17 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 6 portland road, hove t/no SX74483. Notification of…
11 September 2012
Deed of legal mortgage
Delivered: 15 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H first floor flat 166 elm grove brighton east sussex…
17 August 2012
Legal mortgage
Delivered: 24 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a 25 hove park villas hove east sussex all…
15 August 2012
Legal mortgage
Delivered: 22 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a 1 dyke road drive brighton east sussex t/n…
31 July 2012
Deed of legal mortgage
Delivered: 10 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a 121 islingword road brighton east sussex…
2 September 2011
Legal mortgage
Delivered: 14 September 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 147 lewes road, brighton all plant and machinery owned by…
17 December 2009
Legal charge
Delivered: 22 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Bar-me 29-33 guildhall walk portsmouth t/nos HP116221…
23 December 2005
Security interest agreement
Delivered: 7 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The debtor hereby assigns, transfers or otherwise makes…