LINTON SERVICES LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » DY8 1LU

Company number 03274213
Status Active
Incorporation Date 31 October 1996
Company Type Private Limited Company
Address 15-17 CHURCH STREET, STOURBRIDGE, WEST MIDLANDS, DY8 1LU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 8 . The most likely internet sites of LINTON SERVICES LIMITED are www.lintonservices.co.uk, and www.linton-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Linton Services Limited is a Private Limited Company. The company registration number is 03274213. Linton Services Limited has been working since 31 October 1996. The present status of the company is Active. The registered address of Linton Services Limited is 15 17 Church Street Stourbridge West Midlands Dy8 1lu. . DISLEY, Donna Samantha is a Secretary of the company. LEWIS, Julian Richard is a Director of the company. MATHIESON, Alistair Ross is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary HAWKES, David has been resigned. Secretary HAWKES, Linda Dawn has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director CADWALLADER, David Charles William has been resigned. Director CADWALLADER, Tonia Jane has been resigned. Director HAWKES, David has been resigned. Director HAWKES, Linda Dawn has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DISLEY, Donna Samantha
Appointed Date: 01 May 2004

Director
LEWIS, Julian Richard
Appointed Date: 03 September 2009
58 years old

Director
MATHIESON, Alistair Ross
Appointed Date: 03 September 2009
68 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 31 October 1996
Appointed Date: 31 October 1996

Secretary
HAWKES, David
Resigned: 30 September 2004
Appointed Date: 26 June 2000

Secretary
HAWKES, Linda Dawn
Resigned: 30 April 2004
Appointed Date: 31 October 1996

Nominee Director
BREWER, Kevin, Dr
Resigned: 31 October 1996
Appointed Date: 31 October 1996
73 years old

Director
CADWALLADER, David Charles William
Resigned: 03 September 2009
Appointed Date: 10 January 1997
73 years old

Director
CADWALLADER, Tonia Jane
Resigned: 26 June 2000
Appointed Date: 31 October 1996
70 years old

Director
HAWKES, David
Resigned: 03 September 2009
Appointed Date: 01 April 1997
76 years old

Director
HAWKES, Linda Dawn
Resigned: 30 September 2004
Appointed Date: 31 October 1996
75 years old

Persons With Significant Control

Cdp Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LINTON SERVICES LIMITED Events

18 Nov 2016
Confirmation statement made on 24 October 2016 with updates
03 Nov 2016
Total exemption full accounts made up to 31 March 2016
30 Oct 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 8

30 Jul 2015
Total exemption small company accounts made up to 31 March 2015
24 Oct 2014
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 8

...
... and 64 more events
19 Nov 1996
New secretary appointed;new director appointed
19 Nov 1996
New director appointed
19 Nov 1996
Accounting reference date extended from 31/10/97 to 31/03/98
19 Nov 1996
Registered office changed on 19/11/96 from: somerset house temple street birmingham B2 5DN
31 Oct 1996
Incorporation

LINTON SERVICES LIMITED Charges

5 June 2014
Charge code 0327 4213 0003
Delivered: 10 June 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
3 September 2009
Debenture
Delivered: 5 September 2009
Status: Outstanding
Persons entitled: David Charles William Cadwallader, Tracey Jane Fowler and Sharron Louise Smith and David Hawkes and Linda Dawn Hawkes
Description: Fixed and floating charge over the undertaking and all…
12 March 1997
Mortgage debenture
Delivered: 18 March 1997
Status: Satisfied on 5 September 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…