LINDSTRAND HOT AIR BALLOONS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 2QB

Company number 04058541
Status Liquidation
Incorporation Date 23 August 2000
Company Type Private Limited Company
Address FIRST FLOOR 141 WHITELADIES ROAD, CLIFTON, BRISTOL, BS8 2QB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Liquidators statement of receipts and payments to 12 April 2016; Registered office address changed from Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA to First Floor 141 Whiteladies Road Clifton Bristol BS8 2QB on 8 September 2016; Registered office address changed from Saint John Street Bristol Avon BS3 4NH to Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA on 21 May 2015. The most likely internet sites of LINDSTRAND HOT AIR BALLOONS LIMITED are www.lindstrandhotairballoons.co.uk, and www.lindstrand-hot-air-balloons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Lindstrand Hot Air Balloons Limited is a Private Limited Company. The company registration number is 04058541. Lindstrand Hot Air Balloons Limited has been working since 23 August 2000. The present status of the company is Liquidation. The registered address of Lindstrand Hot Air Balloons Limited is First Floor 141 Whiteladies Road Clifton Bristol Bs8 2qb. . CAMERON, Hannah Ellen is a Secretary of the company. CAMERON, Donald Allan is a Director of the company. FORSE, Simon Gareth is a Director of the company. SADLER, Lindsay Alan is a Director of the company. Secretary NOBLE, Alan Richard has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director LINDSTRAND, Per Axel has been resigned. Director NOBLE, Alan Richard has been resigned. Director WEBB, Michael Alan has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
CAMERON, Hannah Ellen
Appointed Date: 28 August 2013

Director
CAMERON, Donald Allan
Appointed Date: 06 September 2000
86 years old

Director
FORSE, Simon Gareth
Appointed Date: 10 January 2001
73 years old

Director
SADLER, Lindsay Alan
Appointed Date: 06 September 2000
66 years old

Resigned Directors

Secretary
NOBLE, Alan Richard
Resigned: 20 March 2013
Appointed Date: 06 September 2000

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 23 August 2000
Appointed Date: 23 August 2000

Director
LINDSTRAND, Per Axel
Resigned: 29 July 2003
Appointed Date: 06 September 2000
77 years old

Director
NOBLE, Alan Richard
Resigned: 20 March 2013
Appointed Date: 06 September 2000
80 years old

Director
WEBB, Michael Alan
Resigned: 20 September 2005
Appointed Date: 03 September 2003
66 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 23 August 2000
Appointed Date: 23 August 2000

LINDSTRAND HOT AIR BALLOONS LIMITED Events

20 Oct 2016
Liquidators statement of receipts and payments to 12 April 2016
08 Sep 2016
Registered office address changed from Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA to First Floor 141 Whiteladies Road Clifton Bristol BS8 2QB on 8 September 2016
21 May 2015
Registered office address changed from Saint John Street Bristol Avon BS3 4NH to Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA on 21 May 2015
20 May 2015
Appointment of a voluntary liquidator
20 May 2015
Statement of affairs with form 4.19
...
... and 46 more events
22 Sep 2000
Secretary resigned
22 Sep 2000
Director resigned
22 Sep 2000
New director appointed
22 Sep 2000
New secretary appointed;new director appointed
23 Aug 2000
Incorporation

LINDSTRAND HOT AIR BALLOONS LIMITED Charges

9 September 2005
Debenture
Delivered: 13 September 2005
Status: Outstanding
Persons entitled: Cameron Holdings Limited
Description: Fixed and floating charges over the undertaking and all…