LINCOLNSFIELDS CENTRE LIMITED(THE)
BUSHEY

Hellopages » Hertfordshire » Hertsmere » WD23 2ES

Company number 02105182
Status Active
Incorporation Date 2 March 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 29 LINCOLNSFIELDS, BUSHEY HALL DRIVE, BUSHEY, HERTS, WD23 2ES
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Appointment of Mr Oliver Knight as a director on 20 September 2016; Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 17 July 2016 with updates. The most likely internet sites of LINCOLNSFIELDS CENTRE LIMITED(THE) are www.lincolnsfieldscentre.co.uk, and www.lincolnsfields-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Mill Hill Broadway Rail Station is 6.2 miles; to South Kenton Rail Station is 6.7 miles; to Sudbury Hill Harrow Rail Station is 7.1 miles; to Sudbury & Harrow Road Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lincolnsfields Centre Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02105182. Lincolnsfields Centre Limited The has been working since 02 March 1987. The present status of the company is Active. The registered address of Lincolnsfields Centre Limited The is 29 Lincolnsfields Bushey Hall Drive Bushey Herts Wd23 2es. . ARMSTRONG, Stephen Robert Timothy is a Secretary of the company. ARMSTRONG, Stephen Robert Timothy is a Director of the company. FINBURGH, Mark is a Director of the company. KNIGHT, Oliver is a Director of the company. KNIGHT, Philip is a Director of the company. LINNEGAR, Brian is a Director of the company. MCKINNIE, Robert James is a Director of the company. TREVES BROWN, Julian Patrick is a Director of the company. Secretary COLLINS, Lynn Rachel has been resigned. Secretary FLOOD, Cyril Frederick has been resigned. Secretary JAHN, Max Benjamin has been resigned. Secretary LEWIS, Jennifer Diane has been resigned. Secretary LEWIS, Leslie Donald has been resigned. Secretary WHITE, John Wilfred has been resigned. Director ALEXANDER, David has been resigned. Director BACKHOUSE, Clive John has been resigned. Director BOYLE, Michael Alan has been resigned. Director CRUMP, Joyce Olive has been resigned. Director FLOOD, Cyril Frederick has been resigned. Director FLOOD, Frederick Cyril has been resigned. Director FRASER, Gordon has been resigned. Director GARFIELD, Diane Elizabeth has been resigned. Director GRAHAME, Malcolm Alexander Stewart has been resigned. Director JAHN, Max Benjamin has been resigned. Director LEWIS, Leslie Donald has been resigned. Director MCLENNAN, Francis Robert has been resigned. Director O'LEARY, Victor has been resigned. Director PEAK, Ian Arthur has been resigned. Director SAMUELS, Martin has been resigned. Director SHOULTS, Brian John has been resigned. Director WHITE, John Wilfred has been resigned. Director WHITE, John Wilfred has been resigned. Director WILLIAMS, Robert has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
ARMSTRONG, Stephen Robert Timothy
Appointed Date: 10 February 2014

Director
ARMSTRONG, Stephen Robert Timothy
Appointed Date: 01 September 2011
40 years old

Director
FINBURGH, Mark
Appointed Date: 22 September 2003
85 years old

Director
KNIGHT, Oliver
Appointed Date: 20 September 2016
30 years old

Director
KNIGHT, Philip
Appointed Date: 31 July 2007
65 years old

Director
LINNEGAR, Brian
Appointed Date: 14 January 2002
59 years old

Director
MCKINNIE, Robert James
Appointed Date: 03 November 2014
74 years old

Director
TREVES BROWN, Julian Patrick
Appointed Date: 22 September 2003
56 years old

Resigned Directors

Secretary
COLLINS, Lynn Rachel
Resigned: 29 October 2007
Appointed Date: 07 July 2004

Secretary
FLOOD, Cyril Frederick
Resigned: 09 February 2014
Appointed Date: 29 October 2007

Secretary
JAHN, Max Benjamin
Resigned: 07 July 2004
Appointed Date: 29 September 1997

Secretary
LEWIS, Jennifer Diane
Resigned: 29 September 1997
Appointed Date: 13 November 1995

Secretary
LEWIS, Leslie Donald
Resigned: 13 November 1995
Appointed Date: 07 November 1993

Secretary
WHITE, John Wilfred
Resigned: 18 November 1993

Director
ALEXANDER, David
Resigned: 17 November 2006
Appointed Date: 09 March 2004
62 years old

Director
BACKHOUSE, Clive John
Resigned: 18 July 1994
Appointed Date: 16 February 1993
69 years old

Director
BOYLE, Michael Alan
Resigned: 08 April 2013
Appointed Date: 08 January 2001
70 years old

Director
CRUMP, Joyce Olive
Resigned: 13 November 1995
Appointed Date: 07 November 1993
93 years old

Director
FLOOD, Cyril Frederick
Resigned: 09 February 2014
Appointed Date: 29 October 2007
85 years old

Director
FLOOD, Frederick Cyril
Resigned: 09 February 2014
Appointed Date: 11 April 2005
85 years old

Director
FRASER, Gordon
Resigned: 16 February 1993

Director
GARFIELD, Diane Elizabeth
Resigned: 13 November 1995
Appointed Date: 07 November 1993
62 years old

Director
GRAHAME, Malcolm Alexander Stewart
Resigned: 03 September 2007
Appointed Date: 19 July 1994
68 years old

Director
JAHN, Max Benjamin
Resigned: 01 September 2005
Appointed Date: 20 January 1997
74 years old

Director
LEWIS, Leslie Donald
Resigned: 03 November 1997
Appointed Date: 07 November 1993
90 years old

Director
MCLENNAN, Francis Robert
Resigned: 16 March 2011
Appointed Date: 01 August 1994
78 years old

Director
O'LEARY, Victor
Resigned: 24 March 2004
Appointed Date: 13 November 1995
77 years old

Director
PEAK, Ian Arthur
Resigned: 19 July 2011
Appointed Date: 16 February 1993
99 years old

Director
SAMUELS, Martin
Resigned: 07 November 1993
79 years old

Director
SHOULTS, Brian John
Resigned: 24 February 1997
Appointed Date: 07 November 1993
75 years old

Director
WHITE, John Wilfred
Resigned: 18 September 1995
Appointed Date: 16 February 1993
82 years old

Director
WHITE, John Wilfred
Resigned: 18 November 1993
Appointed Date: 16 February 1993
82 years old

Director
WILLIAMS, Robert
Resigned: 12 April 2002
Appointed Date: 01 October 1999
88 years old

LINCOLNSFIELDS CENTRE LIMITED(THE) Events

07 Oct 2016
Appointment of Mr Oliver Knight as a director on 20 September 2016
01 Oct 2016
Total exemption full accounts made up to 31 March 2016
21 Jul 2016
Confirmation statement made on 17 July 2016 with updates
19 Oct 2015
Total exemption full accounts made up to 31 March 2015
03 Aug 2015
Annual return made up to 17 July 2015 no member list
...
... and 128 more events
10 Apr 1989
Full accounts made up to 31 March 1988

11 Jan 1989
Director resigned;new director appointed

25 May 1988
Annual return made up to 21/04/88

19 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Mar 1987
Certificate of Incorporation

LINCOLNSFIELDS CENTRE LIMITED(THE) Charges

22 September 2011
Legal mortgage
Delivered: 23 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land k/a lincolnsfield centre, lincoln field, bushey…
28 August 2008
Legal mortgage
Delivered: 16 September 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a lincolnsfield centre limited bushey hall…
5 June 2007
Legal mortgage
Delivered: 15 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H lincoln field bushey mill lane bushey t/no HD168632…
2 August 2004
Legal mortgage
Delivered: 13 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H lincoln field bushey mill lane bushey hertsmere t/no:…
14 June 2004
Debenture
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 August 2003
Supplemental legal charge
Delivered: 30 August 2003
Status: Outstanding
Persons entitled: Norwood Schools Limited
Description: Lincolnsfield centre bushy mill lane bushy hertfordshire…
26 June 2003
Legal charge
Delivered: 2 July 2003
Status: Outstanding
Persons entitled: Norwood Schools Limited
Description: All that f/h property k/a lincolns field bushey mill lane…
15 November 1994
Fixed and floating charge
Delivered: 19 November 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…