LYNDALE CLOSE MANAGEMENT ASSOCIATION LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE3 7RG

Company number 00855253
Status Active
Incorporation Date 27 July 1965
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2 LYNDALE CLOSE, LONDON, SE3 7RG
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 29 September 2015 no member list. The most likely internet sites of LYNDALE CLOSE MANAGEMENT ASSOCIATION LIMITED are www.lyndaleclosemanagementassociation.co.uk, and www.lyndale-close-management-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and three months. Lyndale Close Management Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00855253. Lyndale Close Management Association Limited has been working since 27 July 1965. The present status of the company is Active. The registered address of Lyndale Close Management Association Limited is 2 Lyndale Close London Se3 7rg. . BROWNIE, Shane is a Secretary of the company. BAILEY, Scott is a Director of the company. COCHRAN, Catherine Ann is a Director of the company. COOK, Alan John is a Director of the company. GEORGE, Janet May is a Director of the company. GOLDMAN, Michael Geffrey is a Director of the company. Secretary COOK, Alan John has been resigned. Secretary DYSON, William has been resigned. Secretary PALMER, John Albert has been resigned. Director DYSON, Peggy Avis has been resigned. Director DYSON, William has been resigned. Director GEORGE, Maurice Hilary, Dr has been resigned. Director MC GLOIN, Paul Richard has been resigned. Director MC GLOIN, Toni Christine has been resigned. Director PALMER, John Albert has been resigned. Director RIDGEWELL, Christine Jeanette has been resigned. Director RIDGWELL, Ian Scott has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
BROWNIE, Shane
Appointed Date: 20 October 2012

Director
BAILEY, Scott
Appointed Date: 01 February 2012
54 years old

Director
COCHRAN, Catherine Ann
Appointed Date: 25 November 1995
83 years old

Director
COOK, Alan John
Appointed Date: 27 March 1993
64 years old

Director
GEORGE, Janet May
Appointed Date: 17 September 1993
90 years old

Director

Resigned Directors

Secretary
COOK, Alan John
Resigned: 20 October 2012
Appointed Date: 10 February 2011

Secretary
DYSON, William
Resigned: 11 March 1995

Secretary
PALMER, John Albert
Resigned: 10 February 2011
Appointed Date: 11 March 1995

Director
DYSON, Peggy Avis
Resigned: 25 November 1995
107 years old

Director
DYSON, William
Resigned: 25 November 1995
110 years old

Director
GEORGE, Maurice Hilary, Dr
Resigned: 01 December 2009
Appointed Date: 17 September 1993
96 years old

Director
MC GLOIN, Paul Richard
Resigned: 27 March 1993
71 years old

Director
MC GLOIN, Toni Christine
Resigned: 27 March 1993

Director
PALMER, John Albert
Resigned: 01 February 2012
78 years old

Director
RIDGEWELL, Christine Jeanette
Resigned: 17 September 1993
78 years old

Director
RIDGWELL, Ian Scott
Resigned: 17 September 1993
76 years old

Persons With Significant Control

Mr Shane Murray Brownie
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

LYNDALE CLOSE MANAGEMENT ASSOCIATION LIMITED Events

03 Oct 2016
Confirmation statement made on 29 September 2016 with updates
06 May 2016
Total exemption small company accounts made up to 30 September 2015
04 Oct 2015
Annual return made up to 29 September 2015 no member list
25 May 2015
Total exemption small company accounts made up to 30 September 2014
08 Oct 2014
Annual return made up to 29 September 2014 no member list
...
... and 69 more events
15 Mar 1989
Annual return made up to 28/09/88

07 Feb 1988
Full accounts made up to 30 September 1987

15 Dec 1987
Annual return made up to 29/09/87

07 Apr 1987
Annual return made up to 29/09/86

25 Mar 1987
Full accounts made up to 30 September 1986