LINTOTT GARDENS RESIDENTS COMPANY LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH13 5TY
Company number 02165067
Status Active
Incorporation Date 16 September 1987
Company Type Private Limited Company
Address 3 LINTOTT GARDENS, HORSHAM, ENGLAND, RH13 5TY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Appointment of Mrs Alice Marie Slade Hall as a secretary on 23 March 2017; Registered office address changed from 1 Lintott Gardens, Kings Road Horsham W. Sx. RH13 5TY to 3 Lintott Gardens Horsham RH13 5TY on 23 March 2017; Accounts for a dormant company made up to 31 December 2016. The most likely internet sites of LINTOTT GARDENS RESIDENTS COMPANY LIMITED are www.lintottgardensresidentscompany.co.uk, and www.lintott-gardens-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Christs Hospital Rail Station is 2.7 miles; to Crawley Rail Station is 6.1 miles; to Three Bridges Rail Station is 7.2 miles; to Salfords (Surrey) Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lintott Gardens Residents Company Limited is a Private Limited Company. The company registration number is 02165067. Lintott Gardens Residents Company Limited has been working since 16 September 1987. The present status of the company is Active. The registered address of Lintott Gardens Residents Company Limited is 3 Lintott Gardens Horsham England Rh13 5ty. . HALL, Alice Marie Slade is a Secretary of the company. CARTER, Sian Elisabeth is a Director of the company. CHESTNEY, Fraser John is a Director of the company. CLAY, Janet Susan is a Director of the company. FLOODGATE, Nigel Hugh is a Director of the company. HALL, Thomas Ian is a Director of the company. HOWELL, Neil Ashley is a Director of the company. OWENS, David John is a Director of the company. ROWLAND, Paul John is a Director of the company. TAYLOR, Julie is a Director of the company. Secretary GRIFFITHS, Lesley Ann has been resigned. Secretary MILLSON, Anthony Edward has been resigned. Director ACKRED, Jennfer M has been resigned. Director ACKRED, Keith John Stanley has been resigned. Director BURGIN, David Richard has been resigned. Director CARR, Nigel has been resigned. Director CLAY, Raymond John has been resigned. Director CLAYDEN, Dominic John has been resigned. Director FORSYTH, Allen has been resigned. Director FOWLER, Ian has been resigned. Director LANE, Roger has been resigned. Director POWELL, Robert John has been resigned. Director PUDDEPHATT, Cecil Edward has been resigned. Director ROSSON, Barbara Elizabeth has been resigned. Director RYAN, Darrell has been resigned. Director SALE, Stephen James has been resigned. Director SHILL, John Charles has been resigned. Director STEVENS, Andrew James has been resigned. Director STREET, William John has been resigned. Director SWAIN, Edward James has been resigned. The company operates in "Non-trading company".


lintott gardens residents company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HALL, Alice Marie Slade
Appointed Date: 23 March 2017

Director

Director
CHESTNEY, Fraser John
Appointed Date: 07 January 2005
55 years old

Director
CLAY, Janet Susan
Appointed Date: 01 July 2012
79 years old

Director
FLOODGATE, Nigel Hugh
Appointed Date: 27 August 1999
63 years old

Director
HALL, Thomas Ian
Appointed Date: 01 May 2009
43 years old

Director
HOWELL, Neil Ashley
Appointed Date: 28 August 2009
60 years old

Director
OWENS, David John

81 years old

Director
ROWLAND, Paul John
Appointed Date: 11 April 1994
68 years old

Director
TAYLOR, Julie
Appointed Date: 01 August 2008
57 years old

Resigned Directors

Secretary
GRIFFITHS, Lesley Ann
Resigned: 22 March 2017
Appointed Date: 07 May 1992

Secretary
MILLSON, Anthony Edward
Resigned: 01 June 1992

Director
ACKRED, Jennfer M
Resigned: 08 April 1993
Appointed Date: 07 May 1992
77 years old

Director
ACKRED, Keith John Stanley
Resigned: 28 November 1999
78 years old

Director
BURGIN, David Richard
Resigned: 05 April 1993

Director
CARR, Nigel
Resigned: 17 December 2004
Appointed Date: 28 June 1996
82 years old

Director
CLAY, Raymond John
Resigned: 01 June 2012
76 years old

Director
CLAYDEN, Dominic John
Resigned: 26 September 1999
Appointed Date: 25 August 1993
59 years old

Director
FORSYTH, Allen
Resigned: 06 January 2005
Appointed Date: 29 November 1999
56 years old

Director
FOWLER, Ian
Resigned: 11 April 1994
Appointed Date: 01 June 1991
56 years old

Director
LANE, Roger
Resigned: 05 April 1993
77 years old

Director
POWELL, Robert John
Resigned: 19 December 2002
Appointed Date: 09 June 1996
62 years old

Director
PUDDEPHATT, Cecil Edward
Resigned: 31 May 1996
87 years old

Director
ROSSON, Barbara Elizabeth
Resigned: 28 June 1996
Appointed Date: 05 April 1993
80 years old

Director
RYAN, Darrell
Resigned: 30 June 1992
65 years old

Director
SALE, Stephen James
Resigned: 25 August 1993
73 years old

Director
SHILL, John Charles
Resigned: 30 April 2009
Appointed Date: 11 April 1994
75 years old

Director
STEVENS, Andrew James
Resigned: 11 April 1994
Appointed Date: 05 April 1993
70 years old

Director
STREET, William John
Resigned: 27 August 2009
Appointed Date: 20 December 2002
54 years old

Director
SWAIN, Edward James
Resigned: 31 July 2008
Appointed Date: 18 December 2004
52 years old

LINTOTT GARDENS RESIDENTS COMPANY LIMITED Events

23 Mar 2017
Appointment of Mrs Alice Marie Slade Hall as a secretary on 23 March 2017
23 Mar 2017
Registered office address changed from 1 Lintott Gardens, Kings Road Horsham W. Sx. RH13 5TY to 3 Lintott Gardens Horsham RH13 5TY on 23 March 2017
23 Mar 2017
Accounts for a dormant company made up to 31 December 2016
23 Mar 2017
Termination of appointment of Lesley Ann Griffiths as a secretary on 22 March 2017
17 Apr 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 99 more events
31 Mar 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

04 Aug 1988
Director resigned;new director appointed

20 Apr 1988
Registered office changed on 20/04/88 from: 41 swan walk horsham west sussex RH12 1HQ

20 Apr 1988
Accounting reference date notified as 31/12

16 Sep 1987
Incorporation