LINDENHOF HOLDINGS LTD
NEWTON AYCLIFFE STILLER TANKERS LIMITED STILLER-SADLER TANKERS LIMITED

Hellopages » County Durham » County Durham » DL5 6SP

Company number 03892253
Status Active
Incorporation Date 10 December 1999
Company Type Private Limited Company
Address RIDGEWAY, NEWTON AYCLIFFE BUSINESS PARK, NEWTON AYCLIFFE, COUNTY DURHAM, DL5 6SP
Home Country United Kingdom
Nature of Business 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 6 December 2016 with updates; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 4,117,230 . The most likely internet sites of LINDENHOF HOLDINGS LTD are www.lindenhofholdings.co.uk, and www.lindenhof-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Lindenhof Holdings Ltd is a Private Limited Company. The company registration number is 03892253. Lindenhof Holdings Ltd has been working since 10 December 1999. The present status of the company is Active. The registered address of Lindenhof Holdings Ltd is Ridgeway Newton Aycliffe Business Park Newton Aycliffe County Durham Dl5 6sp. . WINNEY, Andrew Barclay is a Secretary of the company. STILLER, Gillian is a Director of the company. STILLER, Paul William is a Director of the company. WINNEY, Andrew Barclay is a Director of the company. Secretary WATSON, Kenneth James has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director APPLEYARD, Mark Edward has been resigned. Director BROOM, Keith has been resigned. Director BROWN, Alexander Blair has been resigned. Director HALL, Philip Stephen has been resigned. Director KERR, Douglas John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARSHALL, Ian has been resigned. Director SIMPSON, George Dunthorn has been resigned. Director WAKE, Darren has been resigned. Director WATSON, Kenneth James has been resigned. Director WILLIAMS, Brian Arthur has been resigned. Director WILLIAMS, Brian Arthur has been resigned. The company operates in "Renting and leasing of trucks and other heavy vehicles".


Current Directors

Secretary
WINNEY, Andrew Barclay
Appointed Date: 17 March 2010

Director
STILLER, Gillian
Appointed Date: 24 August 2009
66 years old

Director
STILLER, Paul William
Appointed Date: 10 December 1999
67 years old

Director
WINNEY, Andrew Barclay
Appointed Date: 20 November 2009
75 years old

Resigned Directors

Secretary
WATSON, Kenneth James
Resigned: 31 July 2008
Appointed Date: 10 December 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 December 1999
Appointed Date: 10 December 1999

Director
APPLEYARD, Mark Edward
Resigned: 17 March 2006
Appointed Date: 19 June 2000
66 years old

Director
BROOM, Keith
Resigned: 31 December 2001
Appointed Date: 09 March 2000
62 years old

Director
BROWN, Alexander Blair
Resigned: 17 August 2009
Appointed Date: 01 August 2008
77 years old

Director
HALL, Philip Stephen
Resigned: 26 March 2004
Appointed Date: 14 December 2001
65 years old

Director
KERR, Douglas John
Resigned: 21 September 2007
Appointed Date: 05 May 2004
72 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 December 1999
Appointed Date: 10 December 1999

Director
MARSHALL, Ian
Resigned: 24 October 2008
Appointed Date: 07 March 2000
64 years old

Director
SIMPSON, George Dunthorn
Resigned: 19 June 2008
Appointed Date: 01 November 2005
67 years old

Director
WAKE, Darren
Resigned: 21 September 2007
Appointed Date: 05 August 2005
57 years old

Director
WATSON, Kenneth James
Resigned: 31 July 2008
Appointed Date: 10 December 1999
64 years old

Director
WILLIAMS, Brian Arthur
Resigned: 05 August 2005
Appointed Date: 15 March 2002
74 years old

Director
WILLIAMS, Brian Arthur
Resigned: 31 March 2000
Appointed Date: 09 March 2000
74 years old

Persons With Significant Control

Mr Paul William Stiller
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gillian Stiller
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LINDENHOF HOLDINGS LTD Events

02 Mar 2017
Total exemption small company accounts made up to 31 May 2016
20 Dec 2016
Confirmation statement made on 6 December 2016 with updates
14 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 4,117,230

14 Dec 2015
Register inspection address has been changed from Stiller Tankers Ridgeway Aycliffe Business Park Newton Aycliffe County Durham DL5 6SP United Kingdom to Stiller Ridgeway Aycliffe Business Park Newton Aycliffe County Durham DL5 6SP
07 Oct 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 90 more events
16 Dec 1999
New secretary appointed;new director appointed
16 Dec 1999
Director resigned
16 Dec 1999
Secretary resigned
16 Dec 1999
Registered office changed on 16/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP
10 Dec 1999
Incorporation

LINDENHOF HOLDINGS LTD Charges

20 October 2009
All assets debenture
Delivered: 23 October 2009
Status: Outstanding
Persons entitled: Eurofactor (UK) Limited
Description: All assets of the company by way of first fixed and…
13 March 2009
Supplemental debenture
Delivered: 14 March 2009
Status: Outstanding
Persons entitled: The Bank of Scotland PLC
Description: By way of floating charge all the goodwill and uncalled…
21 December 2007
Debenture
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 2004
Deed of charge over service agreement receivables
Delivered: 13 March 2004
Status: Satisfied on 22 January 2009
Persons entitled: Barclays Tchnology Finance Limited
Description: All managed service agreement receivables and the managed…