LINDLEY GROUP LIMITED
RUNCORN LG LIMITED MISTYPORT LIMITED

Hellopages » Cheshire » Halton » WA7 3GH

Company number 04339664
Status Active
Incorporation Date 13 December 2001
Company Type Private Limited Company
Address 8 ABBOTS PARK, PRESTON BROOK, RUNCORN, CHESHIRE, WA7 3GH
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Statement of capital following an allotment of shares on 2 November 2016 GBP 1,782.20 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of LINDLEY GROUP LIMITED are www.lindleygroup.co.uk, and www.lindley-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Lindley Group Limited is a Private Limited Company. The company registration number is 04339664. Lindley Group Limited has been working since 13 December 2001. The present status of the company is Active. The registered address of Lindley Group Limited is 8 Abbots Park Preston Brook Runcorn Cheshire Wa7 3gh. . CLARKE, Richard Steven is a Secretary of the company. BROWNE, Sandra is a Director of the company. CLARKE, Richard Steven is a Director of the company. NEWTON, Gary Robert is a Director of the company. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director ADAMS, Joel Matthew has been resigned. Director ASTBURY, John Philip has been resigned. Director HEYWOOD, Stuart Frederick has been resigned. Director HOLDEN, Michael Ian has been resigned. Director HOWMAN, Roger George has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
CLARKE, Richard Steven
Appointed Date: 21 January 2002

Director
BROWNE, Sandra
Appointed Date: 01 October 2007
53 years old

Director
CLARKE, Richard Steven
Appointed Date: 21 January 2002
63 years old

Director
NEWTON, Gary Robert
Appointed Date: 21 January 2002
60 years old

Resigned Directors

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 21 January 2002
Appointed Date: 13 December 2001

Director
ADAMS, Joel Matthew
Resigned: 01 October 2007
Appointed Date: 21 January 2002
52 years old

Director
ASTBURY, John Philip
Resigned: 01 January 2010
Appointed Date: 01 September 2003
67 years old

Director
HEYWOOD, Stuart Frederick
Resigned: 01 October 2006
Appointed Date: 01 November 2002
79 years old

Director
HOLDEN, Michael Ian
Resigned: 01 October 2007
Appointed Date: 21 January 2002
57 years old

Director
HOWMAN, Roger George
Resigned: 02 October 2015
Appointed Date: 03 October 2003
57 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 21 January 2002
Appointed Date: 13 December 2001

Persons With Significant Control

Mr Richard Steven Clarke
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gary Robert Newton
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LINDLEY GROUP LIMITED Events

12 Dec 2016
Confirmation statement made on 1 December 2016 with updates
11 Dec 2016
Statement of capital following an allotment of shares on 2 November 2016
  • GBP 1,782.20

21 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

21 Nov 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

15 Nov 2016
Change of share class name or designation
...
... and 67 more events
25 Jan 2002
New secretary appointed;new director appointed
25 Jan 2002
New director appointed
25 Jan 2002
New director appointed
25 Jan 2002
New director appointed
13 Dec 2001
Incorporation

LINDLEY GROUP LIMITED Charges

28 April 2005
Debenture
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…