DAVID LINLEY HOLDINGS LIMITED
STEYNING THE DAVID LINLEY COMPANY LIMITED

Hellopages » West Sussex » Horsham » BN44 3TN
Company number 02185529
Status Active
Incorporation Date 29 October 1987
Company Type Private Limited Company
Address THE COURTYARD, BEEDING COURT, STEYNING, WEST SUSSEX, BN44 3TN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventy-nine events have happened. The last three records are Appointment of Mr Mohamed Nazir Bin Abdul Razak as a director on 21 April 2017; Group of companies' accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of DAVID LINLEY HOLDINGS LIMITED are www.davidlinleyholdings.co.uk, and www.david-linley-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. The distance to to Portslade Rail Station is 5.1 miles; to Durrington-on-Sea Rail Station is 6.4 miles; to Hove Rail Station is 6.4 miles; to Preston Park Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.David Linley Holdings Limited is a Private Limited Company. The company registration number is 02185529. David Linley Holdings Limited has been working since 29 October 1987. The present status of the company is Active. The registered address of David Linley Holdings Limited is The Courtyard Beeding Court Steyning West Sussex Bn44 3tn. . PRIVATE COMPANY REGISTRARS LIMITED is a Secretary of the company. ARMSTRONG-JONES, David Albert Charles, Viscount Linley is a Director of the company. BLUMENTHAL, Kevin Saul is a Director of the company. BYNG, Patrick James John Wentworth is a Director of the company. KENNEDY, Ruth Anne Francis is a Director of the company. RAZAK, Mohamed Nazir Bin Abdul is a Director of the company. SOUTHWELL, Robin Simon is a Director of the company. TOH, Yiu Joe is a Director of the company. Secretary CAIREY, Paula has been resigned. Secretary HILL, Debra has been resigned. Secretary HURST, Andrew Patrick has been resigned. Secretary KENNEDY, Ruth Anne Francis has been resigned. Secretary KENNEDY, Ruth Anne Francis has been resigned. Secretary KENNEDY, Ruth Anne Francis has been resigned. Director ALLAN, Fraser Stuart has been resigned. Director ALLEN, Craig has been resigned. Director CARDON, Olivier Louis Mari Anne Remy has been resigned. Director EDMISTON, James Somerset has been resigned. Director GOSLING, Tim Job has been resigned. Director HENDERSON-STEWART, David James has been resigned. Director HURST, Andrew Patrick has been resigned. Director HURST, Andrew Patrick has been resigned. Director KENNEDY, Ruth Anne Francis has been resigned. Director KENYON-SLANEY, Christina has been resigned. Director KITCHENER, Lucie Anabelle has been resigned. Director LEVY, Alain has been resigned. Director LIVERAS, Dionysios Andreas has been resigned. Director LIZOP, Philippe has been resigned. Director NETHERCOT, Keith Jeremy Randall has been resigned. Director PUGACHEV, Sergei has been resigned. Director PUGACHEV, Victor has been resigned. Director PUGACHEW, Alexander has been resigned. Director SWEETING, Anna Lesley has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PRIVATE COMPANY REGISTRARS LIMITED
Appointed Date: 30 October 2007


Director
BLUMENTHAL, Kevin Saul
Appointed Date: 19 January 2015
53 years old

Director
BYNG, Patrick James John Wentworth
Appointed Date: 19 January 2015
60 years old

Director
KENNEDY, Ruth Anne Francis
Appointed Date: 01 January 2014
61 years old

Director
RAZAK, Mohamed Nazir Bin Abdul
Appointed Date: 21 April 2017
59 years old

Director
SOUTHWELL, Robin Simon
Appointed Date: 27 August 2014
65 years old

Director
TOH, Yiu Joe
Appointed Date: 27 August 2014
68 years old

Resigned Directors

Secretary
CAIREY, Paula
Resigned: 21 September 2000
Appointed Date: 23 July 1997

Secretary
HILL, Debra
Resigned: 27 February 2004
Appointed Date: 31 October 2001

Secretary
HURST, Andrew Patrick
Resigned: 30 October 2007
Appointed Date: 26 January 2006

Secretary
KENNEDY, Ruth Anne Francis
Resigned: 26 January 2006
Appointed Date: 27 February 2004

Secretary
KENNEDY, Ruth Anne Francis
Resigned: 31 October 2001
Appointed Date: 21 September 2000

Secretary
KENNEDY, Ruth Anne Francis
Resigned: 23 July 1997

Director
ALLAN, Fraser Stuart
Resigned: 29 February 2008
Appointed Date: 01 April 2006
66 years old

Director
ALLEN, Craig
Resigned: 16 October 2009
Appointed Date: 06 August 2004
66 years old

Director
CARDON, Olivier Louis Mari Anne Remy
Resigned: 11 July 2011
Appointed Date: 22 September 2009
54 years old

Director
EDMISTON, James Somerset
Resigned: 02 June 2016
Appointed Date: 27 May 2011
50 years old

Director
GOSLING, Tim Job
Resigned: 05 May 2005
Appointed Date: 06 August 2004
59 years old

Director
HENDERSON-STEWART, David James
Resigned: 27 May 2011
Appointed Date: 29 March 2009
53 years old

Director
HURST, Andrew Patrick
Resigned: 02 January 1995
Appointed Date: 08 July 1994
76 years old

Director
HURST, Andrew Patrick
Resigned: 30 October 2007
76 years old

Director
KENNEDY, Ruth Anne Francis
Resigned: 07 June 2013
Appointed Date: 29 April 1994
61 years old

Director
KENYON-SLANEY, Christina
Resigned: 16 January 2014
Appointed Date: 27 September 2007
52 years old

Director
KITCHENER, Lucie Anabelle
Resigned: 01 December 2006
Appointed Date: 06 August 2004
58 years old

Director
LEVY, Alain
Resigned: 21 November 2006
Appointed Date: 01 November 2000
79 years old

Director
LIVERAS, Dionysios Andreas
Resigned: 27 August 2014
Appointed Date: 01 January 2014
66 years old

Director
LIZOP, Philippe
Resigned: 18 March 2009
Appointed Date: 27 September 2007
70 years old

Director
NETHERCOT, Keith Jeremy Randall
Resigned: 25 January 2006
Appointed Date: 08 July 1994
78 years old

Director
PUGACHEV, Sergei
Resigned: 27 May 2011
Appointed Date: 29 January 2008
63 years old

Director
PUGACHEV, Victor
Resigned: 27 May 2011
Appointed Date: 29 March 2009
42 years old

Director
PUGACHEW, Alexander
Resigned: 27 May 2011
Appointed Date: 29 March 2009
41 years old

Director
SWEETING, Anna Lesley
Resigned: 31 December 2014
Appointed Date: 10 July 2013
41 years old

Persons With Significant Control

David Chua Ming Huat
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mohamed Nazir Bin Abdul Razak
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAVID LINLEY HOLDINGS LIMITED Events

08 May 2017
Appointment of Mr Mohamed Nazir Bin Abdul Razak as a director on 21 April 2017
03 Apr 2017
Group of companies' accounts made up to 30 June 2016
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
09 Nov 2016
Statement of capital following an allotment of shares on 14 October 2016
  • GBP 437,124

11 Jun 2016
Termination of appointment of James Somerset Edmiston as a director on 2 June 2016
...
... and 169 more events
22 Feb 1988
£ nc 100/500000
28 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
27 Nov 1987
Company name changed tyrolese (104) LIMITED\certificate issued on 30/11/87

27 Nov 1987
Company name changed\certificate issued on 27/11/87
29 Oct 1987
Incorporation

DAVID LINLEY HOLDINGS LIMITED Charges

13 August 1997
Debenture
Delivered: 28 August 1997
Status: Satisfied on 20 April 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…