LYNCHMERE PLACE (GUILDFORD) LIMITED
BILLINGHURST

Hellopages » West Sussex » Chichester » RH14 0JG

Company number 04789111
Status Active
Incorporation Date 5 June 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WHARF FARM, NEWBRIDGE ROAD, BILLINGHURST, WEST SUSSEX, RH14 0JG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 June 2016 no member list; Director's details changed for Michael James Clutton on 9 July 2014. The most likely internet sites of LYNCHMERE PLACE (GUILDFORD) LIMITED are www.lynchmereplaceguildford.co.uk, and www.lynchmere-place-guildford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Pulborough Rail Station is 4.8 miles; to Christs Hospital Rail Station is 5.4 miles; to Amberley Rail Station is 9.1 miles; to Ockley Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lynchmere Place Guildford Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04789111. Lynchmere Place Guildford Limited has been working since 05 June 2003. The present status of the company is Active. The registered address of Lynchmere Place Guildford Limited is Wharf Farm Newbridge Road Billinghurst West Sussex Rh14 0jg. . MM SECRETARIAL LIMITED is a Secretary of the company. ANDERS, Julie Claire is a Director of the company. CLUTTON, Michael James is a Director of the company. MERRITT, Jennifer Ann is a Director of the company. Secretary BREEN, Richard William has been resigned. Secretary MOTT, Graham Ridgway has been resigned. Secretary READ, Julia Ann has been resigned. Secretary ROSE, Richard Andrew has been resigned. Director BREEN, Richard William has been resigned. Director DWANE, Paul has been resigned. Director FAUL, Robert Andrew has been resigned. Director FAUL, Robert Andrew has been resigned. Director LACEY, Christopher Timothy has been resigned. Director MOTT, Graham Ridgway has been resigned. Director WILLOWS, Peter Blomfield has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MM SECRETARIAL LIMITED
Appointed Date: 15 April 2008

Director
ANDERS, Julie Claire
Appointed Date: 21 May 2014
63 years old

Director
CLUTTON, Michael James
Appointed Date: 26 June 2012
46 years old

Director
MERRITT, Jennifer Ann
Appointed Date: 15 April 2008
52 years old

Resigned Directors

Secretary
BREEN, Richard William
Resigned: 20 July 2005
Appointed Date: 26 May 2004

Secretary
MOTT, Graham Ridgway
Resigned: 26 May 2004
Appointed Date: 05 June 2003

Secretary
READ, Julia Ann
Resigned: 15 April 2008
Appointed Date: 14 October 2005

Secretary
ROSE, Richard Andrew
Resigned: 14 October 2005
Appointed Date: 19 July 2005

Director
BREEN, Richard William
Resigned: 20 July 2005
Appointed Date: 26 May 2004
72 years old

Director
DWANE, Paul
Resigned: 12 July 2011
Appointed Date: 15 April 2008
50 years old

Director
FAUL, Robert Andrew
Resigned: 19 April 2016
Appointed Date: 12 July 2011
77 years old

Director
FAUL, Robert Andrew
Resigned: 12 July 2011
Appointed Date: 15 April 2008
77 years old

Director
LACEY, Christopher Timothy
Resigned: 20 July 2005
Appointed Date: 05 June 2003
60 years old

Director
MOTT, Graham Ridgway
Resigned: 26 May 2004
Appointed Date: 05 June 2003
77 years old

Director
WILLOWS, Peter Blomfield
Resigned: 15 April 2008
Appointed Date: 19 July 2005
75 years old

LYNCHMERE PLACE (GUILDFORD) LIMITED Events

27 Aug 2016
Total exemption small company accounts made up to 31 December 2015
15 Jun 2016
Annual return made up to 5 June 2016 no member list
15 Jun 2016
Director's details changed for Michael James Clutton on 9 July 2014
21 Apr 2016
Termination of appointment of Robert Andrew Faul as a director on 19 April 2016
25 Sep 2015
Total exemption full accounts made up to 31 December 2014
...
... and 48 more events
07 Oct 2004
Accounting reference date shortened from 30/06/05 to 31/12/04
25 Jun 2004
Annual return made up to 05/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

16 Jun 2004
Secretary resigned;director resigned
16 Jun 2004
New secretary appointed;new director appointed
05 Jun 2003
Incorporation