LYNE HOUSE RESIDENTS COMPANY LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH12 1AF

Company number 02888477
Status Active
Incorporation Date 18 January 1994
Company Type Private Limited Company
Address OLD HOUSE MEWS OLD HOUSE MEWS, LONDON ROAD, HORSHAM, WEST SUSSEX, RH12 1AF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Confirmation statement made on 18 January 2017 with updates; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of LYNE HOUSE RESIDENTS COMPANY LIMITED are www.lynehouseresidentscompany.co.uk, and www.lyne-house-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Christs Hospital Rail Station is 1.8 miles; to Warnham Rail Station is 1.9 miles; to Ifield Rail Station is 6 miles; to Crawley Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lyne House Residents Company Limited is a Private Limited Company. The company registration number is 02888477. Lyne House Residents Company Limited has been working since 18 January 1994. The present status of the company is Active. The registered address of Lyne House Residents Company Limited is Old House Mews Old House Mews London Road Horsham West Sussex Rh12 1af. . STAPLES, Marcus John is a Secretary of the company. BARLOW, David is a Director of the company. HUMBER, Darren is a Director of the company. Secretary FRENCH, Ewan Tulloch Macgill has been resigned. Secretary KEMP, Philip has been resigned. Secretary PORTER, Ronald Stanley, Dr has been resigned. Secretary WARD, Linda has been resigned. Secretary HUGGINS EDWARDS & SHARP has been resigned. Director BANKES, Kathleen has been resigned. Director BESWICK, Allan has been resigned. Director BUSHE, Peter Dalwyn Scott has been resigned. Director CARR, Anthony has been resigned. Director COTTAM, Iain Augustine has been resigned. Director DAVIES, Lyn Edwards has been resigned. Director DUNNE, Alan Gerald has been resigned. Director EMBLETON, Joanne has been resigned. Director FRENCH, Ewan Tulloch Macgill has been resigned. Director HAMILTON, Brian has been resigned. Director LEANEY, Mark has been resigned. Director LEE, Howarth Ward has been resigned. Director LEE, Howarth Ward has been resigned. Director OWEN, Christopher Hugh has been resigned. Director PORTER, Ronald Stanley, Dr has been resigned. Director PRESTON, Jeanne Barbara has been resigned. Director REED, Keith Malcolm has been resigned. Director WARD, Linda has been resigned. Director WILLIAMS, Janet has been resigned. Director WILLIS, Bernard has been resigned. Director WOOD, Mark has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
STAPLES, Marcus John
Appointed Date: 01 January 2008

Director
BARLOW, David
Appointed Date: 11 July 2011
60 years old

Director
HUMBER, Darren
Appointed Date: 11 July 2011
50 years old

Resigned Directors

Secretary
FRENCH, Ewan Tulloch Macgill
Resigned: 12 July 1995
Appointed Date: 18 January 1994

Secretary
KEMP, Philip
Resigned: 21 February 2005
Appointed Date: 17 October 2002

Secretary
PORTER, Ronald Stanley, Dr
Resigned: 16 June 1997
Appointed Date: 12 July 1995

Secretary
WARD, Linda
Resigned: 17 October 2002
Appointed Date: 16 June 1997

Secretary
HUGGINS EDWARDS & SHARP
Resigned: 31 December 2007
Appointed Date: 22 February 2005

Director
BANKES, Kathleen
Resigned: 11 March 2002
Appointed Date: 18 January 1994
93 years old

Director
BESWICK, Allan
Resigned: 16 June 1999
Appointed Date: 19 April 1995
78 years old

Director
BUSHE, Peter Dalwyn Scott
Resigned: 12 July 1995
Appointed Date: 18 January 1994
101 years old

Director
CARR, Anthony
Resigned: 12 July 2006
Appointed Date: 01 June 2002
60 years old

Director
COTTAM, Iain Augustine
Resigned: 19 April 1995
Appointed Date: 18 January 1994
74 years old

Director
DAVIES, Lyn Edwards
Resigned: 11 December 2006
Appointed Date: 18 June 2002
78 years old

Director
DUNNE, Alan Gerald
Resigned: 07 June 2004
Appointed Date: 18 June 2002
53 years old

Director
EMBLETON, Joanne
Resigned: 11 July 2011
Appointed Date: 26 February 2007
55 years old

Director
FRENCH, Ewan Tulloch Macgill
Resigned: 12 July 1995
Appointed Date: 18 January 1994
64 years old

Director
HAMILTON, Brian
Resigned: 11 March 2002
Appointed Date: 15 June 1999
57 years old

Director
LEANEY, Mark
Resigned: 16 June 1999
Appointed Date: 28 August 1995
73 years old

Director
LEE, Howarth Ward
Resigned: 07 August 2006
Appointed Date: 01 September 2003
68 years old

Director
LEE, Howarth Ward
Resigned: 12 July 1995
Appointed Date: 18 January 1994
68 years old

Director
OWEN, Christopher Hugh
Resigned: 19 July 2001
Appointed Date: 15 June 1999
74 years old

Director
PORTER, Ronald Stanley, Dr
Resigned: 18 June 2002
Appointed Date: 12 July 1995
85 years old

Director
PRESTON, Jeanne Barbara
Resigned: 16 June 1997
Appointed Date: 28 August 1995
83 years old

Director
REED, Keith Malcolm
Resigned: 11 July 2011
Appointed Date: 01 September 2003
68 years old

Director
WARD, Linda
Resigned: 01 September 2003
Appointed Date: 16 June 1997
79 years old

Director
WILLIAMS, Janet
Resigned: 01 September 2003
Appointed Date: 19 July 2001
62 years old

Director
WILLIS, Bernard
Resigned: 12 April 2011
Appointed Date: 11 December 2006
77 years old

Director
WOOD, Mark
Resigned: 11 July 2011
Appointed Date: 26 June 2007
49 years old

LYNE HOUSE RESIDENTS COMPANY LIMITED Events

31 Jan 2017
Accounts for a dormant company made up to 31 May 2016
31 Jan 2017
Confirmation statement made on 18 January 2017 with updates
25 Jan 2016
Accounts for a dormant company made up to 31 May 2015
21 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 180

27 Feb 2015
Accounts for a dormant company made up to 31 May 2014
...
... and 91 more events
24 May 1995
Director resigned;new director appointed
29 Jan 1995
Ad 04/01/95--------- £ si 15@10

29 Jan 1995
Return made up to 18/01/95; full list of members
  • 363(287) ‐ Registered office changed on 29/01/95

06 Oct 1994
Accounting reference date notified as 23/06

18 Jan 1994
Incorporation