LINDAL HOLDINGS LIMITED
LEIGHTON BUZZARD

Hellopages » Bedfordshire » Central Bedfordshire » LU7 4UH

Company number 03284403
Status Active
Incorporation Date 21 November 1996
Company Type Private Limited Company
Address CHERRYCOURT WAY, STANBRIDGE ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 4UH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 1,050,000 . The most likely internet sites of LINDAL HOLDINGS LIMITED are www.lindalholdings.co.uk, and www.lindal-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Lindal Holdings Limited is a Private Limited Company. The company registration number is 03284403. Lindal Holdings Limited has been working since 21 November 1996. The present status of the company is Active. The registered address of Lindal Holdings Limited is Cherrycourt Way Stanbridge Road Leighton Buzzard Bedfordshire Lu7 4uh. . MARSH, Vicki Jane is a Secretary of the company. GILBERT, Francois-Xavier is a Director of the company. MARION, Jerome is a Director of the company. Secretary CHADBURN, Laura Annette has been resigned. Secretary HOLLIS, Anita Susan has been resigned. Secretary MAGILL, Alan Robert has been resigned. Secretary MILTON, Philip has been resigned. Secretary NEWELL, Ralph Turner has been resigned. Secretary ZANT BOER, Ian has been resigned. Nominee Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director CHADBURN, Laura Annette has been resigned. Director HOPKINS, John William has been resigned. Nominee Director LEA YEAT LIMITED has been resigned. Director LILIENTHAL, Hans Peter has been resigned. Director MAGILL, Alan Robert has been resigned. Director MCBAIN ALLAN, Timothy Mark has been resigned. Director ZANDONA, Roberto has been resigned. Director CARGIL MANAGEMENT SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MARSH, Vicki Jane
Appointed Date: 06 August 2015

Director
GILBERT, Francois-Xavier
Appointed Date: 15 February 2011
59 years old

Director
MARION, Jerome
Appointed Date: 15 February 2011
53 years old

Resigned Directors

Secretary
CHADBURN, Laura Annette
Resigned: 31 May 2013
Appointed Date: 23 October 2006

Secretary
HOLLIS, Anita Susan
Resigned: 28 February 2006
Appointed Date: 01 August 2004

Secretary
MAGILL, Alan Robert
Resigned: 23 October 2006
Appointed Date: 28 February 2006

Secretary
MILTON, Philip
Resigned: 06 August 2015
Appointed Date: 08 July 2013

Secretary
NEWELL, Ralph Turner
Resigned: 31 July 2004
Appointed Date: 31 January 1997

Secretary
ZANT BOER, Ian
Resigned: 14 December 1998
Appointed Date: 27 November 1998

Nominee Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 31 January 1997
Appointed Date: 21 November 1996

Director
CHADBURN, Laura Annette
Resigned: 31 December 2011
Appointed Date: 23 October 2006
57 years old

Director
HOPKINS, John William
Resigned: 18 February 2011
Appointed Date: 31 May 2008
72 years old

Nominee Director
LEA YEAT LIMITED
Resigned: 31 January 1997
Appointed Date: 21 November 1996

Director
LILIENTHAL, Hans Peter
Resigned: 31 December 2005
Appointed Date: 31 January 1997
82 years old

Director
MAGILL, Alan Robert
Resigned: 07 March 2011
Appointed Date: 31 January 1997
81 years old

Director
MCBAIN ALLAN, Timothy Mark
Resigned: 31 May 2008
Appointed Date: 01 January 2006
62 years old

Director
ZANDONA, Roberto
Resigned: 18 February 2011
Appointed Date: 31 May 2008
61 years old

Director
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 31 January 1997
Appointed Date: 21 November 1996

Persons With Significant Control

Lindal Group Holding Gmbh
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LINDAL HOLDINGS LIMITED Events

05 Dec 2016
Confirmation statement made on 21 November 2016 with updates
11 Oct 2016
Group of companies' accounts made up to 31 December 2015
22 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,050,000

04 Oct 2015
Group of companies' accounts made up to 31 December 2014
06 Aug 2015
Appointment of Ms Vicki Jane Marsh as a secretary on 6 August 2015
...
... and 83 more events
11 Aug 1997
New director appointed
24 Jul 1997
Particulars of mortgage/charge
26 Jun 1997
Certificate of authorisation to commence business and borrow
26 Jun 1997
Application to commence business
21 Nov 1996
Incorporation

LINDAL HOLDINGS LIMITED Charges

8 June 2007
Debenture
Delivered: 20 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 June 2003
Composite all assets guarantee and debenture
Delivered: 7 July 2003
Status: Outstanding
Persons entitled: G E Capital Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
10 June 2003
Mortgage debenture
Delivered: 11 June 2003
Status: Satisfied on 8 January 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
4 December 1998
Composite guarantee and debenture
Delivered: 7 December 1998
Status: Satisfied on 24 June 2003
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft
Description: .. fixed and floating charges over the undertaking and all…
21 July 1997
Mortgage debenture
Delivered: 24 July 1997
Status: Satisfied on 2 May 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…