LINDEN GUILDFORD LIMITED
UXBRIDGE

Hellopages » Greater London » Hillingdon » UB8 2AL

Company number 06552658
Status Active
Incorporation Date 2 April 2008
Company Type Private Limited Company
Address COWLEY BUSINESS PARK, COWLEY, UXBRIDGE, MIDDLESEX, UB8 2AL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 1 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of LINDEN GUILDFORD LIMITED are www.lindenguildford.co.uk, and www.linden-guildford.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Linden Guildford Limited is a Private Limited Company. The company registration number is 06552658. Linden Guildford Limited has been working since 02 April 2008. The present status of the company is Active. The registered address of Linden Guildford Limited is Cowley Business Park Cowley Uxbridge Middlesex Ub8 2al. . GALLIFORD TRY SECRETARIAT SERVICES LIMITED is a Secretary of the company. FARNHAM, Mark Robert is a Director of the company. HAMMOND, Andrew Richard is a Director of the company. Secretary MONEY, Paul David has been resigned. Secretary WHITE, Alison Scillitoe has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director AMATO, Silvano has been resigned. Director BAKER, Ian has been resigned. Director BANGS, Stephen Anthony has been resigned. Director COOPER, Paul David has been resigned. Director MAY, Dylan has been resigned. Director PALMER, Nigel John has been resigned. Director TILMAN, David Ward has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GALLIFORD TRY SECRETARIAT SERVICES LIMITED
Appointed Date: 01 March 2012

Director
FARNHAM, Mark Robert
Appointed Date: 14 January 2010
60 years old

Director
HAMMOND, Andrew Richard
Appointed Date: 01 October 2015
55 years old

Resigned Directors

Secretary
MONEY, Paul David
Resigned: 30 October 2009
Appointed Date: 02 April 2008

Secretary
WHITE, Alison Scillitoe
Resigned: 01 March 2012
Appointed Date: 02 November 2009

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 April 2008
Appointed Date: 02 April 2008

Director
AMATO, Silvano
Resigned: 31 August 2009
Appointed Date: 02 April 2008
70 years old

Director
BAKER, Ian
Resigned: 02 January 2013
Appointed Date: 17 September 2009
55 years old

Director
BANGS, Stephen Anthony
Resigned: 27 March 2014
Appointed Date: 31 August 2009
58 years old

Director
COOPER, Paul David
Resigned: 01 October 2015
Appointed Date: 02 April 2008
57 years old

Director
MAY, Dylan
Resigned: 14 April 2015
Appointed Date: 31 August 2009
49 years old

Director
PALMER, Nigel John
Resigned: 14 April 2015
Appointed Date: 17 September 2009
59 years old

Director
TILMAN, David Ward
Resigned: 31 December 2009
Appointed Date: 17 September 2009
72 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 April 2008
Appointed Date: 02 April 2008

LINDEN GUILDFORD LIMITED Events

24 Feb 2017
Accounts for a dormant company made up to 30 June 2016
20 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1

12 Apr 2016
Accounts for a dormant company made up to 30 June 2015
23 Oct 2015
Appointment of Mr Andrew Richard Hammond as a director on 1 October 2015
01 Oct 2015
Termination of appointment of Paul David Cooper as a director on 1 October 2015
...
... and 40 more events
08 Apr 2008
Director appointed silvano amato
08 Apr 2008
Secretary appointed paul david money
08 Apr 2008
Appointment terminated secretary london law secretarial LIMITED
08 Apr 2008
Appointment terminated director london law services LIMITED
02 Apr 2008
Incorporation

LINDEN GUILDFORD LIMITED Charges

23 June 2010
Supplemental legal charge
Delivered: 12 July 2010
Status: Satisfied on 16 April 2014
Persons entitled: Hsbc Bank PLC (The Agent)
Description: All land shown on the plans attached to the charge (drawing…
22 September 2008
Legal charge
Delivered: 25 September 2008
Status: Satisfied on 16 April 2014
Persons entitled: Hsbc Bank PLC
Description: Property at epsom road guildford t/no. SY771215.