LINDALE (MANAGEMENT) LIMITED
WEST DIDSBURY

Hellopages » Greater Manchester » Manchester » M20 2LH
Company number 02250302
Status Active
Incorporation Date 3 May 1988
Company Type Private Limited Company
Address 10 STRATFORD AVENUE, WEST DIDSBURY, MANCHESTER, ENGLAND, M20 2LH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Naomi Elizabeth Hatton as a secretary on 10 May 2012; Registered office address changed from Lindale House Flat 3 Lindale House 8 the Beeches Didsbury Manchester M20 2BG to 10 Stratford Avenue West Didsbury Manchester M20 2LH on 13 February 2017. The most likely internet sites of LINDALE (MANAGEMENT) LIMITED are www.lindalemanagement.co.uk, and www.lindale-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Lindale Management Limited is a Private Limited Company. The company registration number is 02250302. Lindale Management Limited has been working since 03 May 1988. The present status of the company is Active. The registered address of Lindale Management Limited is 10 Stratford Avenue West Didsbury Manchester England M20 2lh. The cash in hand is £5.38k. It is £-0.34k against last year. And the total assets are £5.38k, which is £-0.62k against last year. STEWART, Robert Charles, Dr is a Director of the company. Secretary ALDERSEA, Rebecca has been resigned. Secretary CHESWORTH, Simon has been resigned. Secretary HATTON, Naomi Elizabeth has been resigned. Secretary MORELLO, Maria Ruth, Dr has been resigned. Secretary SUGDEN, Rebecca Jane has been resigned. Secretary WILSON, Jane has been resigned. Director HUDSON, Michele Elaine has been resigned. Director MOONIE, Alan David has been resigned. Director O'NEILL, Gillian Louise has been resigned. Director PICKERING, Paul Ian has been resigned. Director WILSON, Jane has been resigned. The company operates in "Development of building projects".


lindale (management) Key Finiance

LIABILITIES n/a
CASH £5.38k
-6%
TOTAL ASSETS £5.38k
-11%
All Financial Figures

Current Directors

Director
STEWART, Robert Charles, Dr
Appointed Date: 03 December 2015
54 years old

Resigned Directors

Secretary
ALDERSEA, Rebecca
Resigned: 06 August 2004
Appointed Date: 23 September 1999

Secretary
CHESWORTH, Simon
Resigned: 03 July 2014
Appointed Date: 10 May 2012

Secretary
HATTON, Naomi Elizabeth
Resigned: 10 May 2012
Appointed Date: 16 September 2011

Secretary
MORELLO, Maria Ruth, Dr
Resigned: 23 September 2011
Appointed Date: 06 August 2004

Secretary
SUGDEN, Rebecca Jane
Resigned: 30 September 2015
Appointed Date: 03 July 2014

Secretary
WILSON, Jane
Resigned: 30 July 1999

Director
HUDSON, Michele Elaine
Resigned: 15 January 2003
Appointed Date: 13 May 1995
59 years old

Director
MOONIE, Alan David
Resigned: 13 May 1995
64 years old

Director
O'NEILL, Gillian Louise
Resigned: 15 September 2004
Appointed Date: 02 December 2002
59 years old

Director
PICKERING, Paul Ian
Resigned: 03 December 2015
Appointed Date: 15 September 2004
44 years old

Director
WILSON, Jane
Resigned: 30 July 1999
64 years old

LINDALE (MANAGEMENT) LIMITED Events

17 Feb 2017
Confirmation statement made on 31 December 2016 with updates
14 Feb 2017
Termination of appointment of Naomi Elizabeth Hatton as a secretary on 10 May 2012
13 Feb 2017
Registered office address changed from Lindale House Flat 3 Lindale House 8 the Beeches Didsbury Manchester M20 2BG to 10 Stratford Avenue West Didsbury Manchester M20 2LH on 13 February 2017
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Apr 2016
Termination of appointment of Rebecca Jane Sugden as a secretary on 30 September 2015
...
... and 81 more events
20 May 1988
Registered office changed on 20/05/88 from: 7TH floor,the graftons stamford new road altrincham WA14 1DQ

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

20 May 1988
Memorandum and Articles of Association

20 May 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 May 1988
Incorporation