LINGDALE COURT (WEST KIRBY) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 5AN
Company number 02957778
Status Active
Incorporation Date 11 August 1994
Company Type Private Limited Company
Address CLEAR BUILDING MANAGEMENT LIMITED, PETER HOUSE, OXFORD STREET, MANCHESTER, GREATER MANCHESTER, ENGLAND, M1 5AN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 11 August 2016 with updates; Director's details changed for Mrs Geraldine Mary Jones on 1 April 2016; Director's details changed for Mr Anthony Allen on 1 April 2016. The most likely internet sites of LINGDALE COURT (WEST KIRBY) LIMITED are www.lingdalecourtwestkirby.co.uk, and www.lingdale-court-west-kirby.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.6 miles; to Ashton-under-Lyne Rail Station is 6.2 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lingdale Court West Kirby Limited is a Private Limited Company. The company registration number is 02957778. Lingdale Court West Kirby Limited has been working since 11 August 1994. The present status of the company is Active. The registered address of Lingdale Court West Kirby Limited is Clear Building Management Limited Peter House Oxford Street Manchester Greater Manchester England M1 5an. The cash in hand is £0k. It is £0k against last year. . CLEAR BUILDING MANAGEMENT LIMITED is a Secretary of the company. ALLEN, Anthony is a Director of the company. FOSTER, Margaret Sylvia, Doctor is a Director of the company. JONES, Geraldine Mary is a Director of the company. Secretary LAWLESS, Cornelius Thomas has been resigned. Secretary PARKER, Anne Mary has been resigned. Secretary WADESON, John Alfred has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director ALLEN, Anthony has been resigned. Director LAWLESS, Cornelius Thomas has been resigned. Director LAWLESS, Irene Rebecca has been resigned. Director MORLEY, Christine has been resigned. Director PARKER, Anne Mary has been resigned. Director WADESON, John Alfred has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Dormant Company".


lingdale court (west kirby) Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CLEAR BUILDING MANAGEMENT LIMITED
Appointed Date: 01 April 2016

Director
ALLEN, Anthony
Appointed Date: 28 October 2015
86 years old

Director
FOSTER, Margaret Sylvia, Doctor
Appointed Date: 15 August 1994
81 years old

Director
JONES, Geraldine Mary
Appointed Date: 28 September 2015
79 years old

Resigned Directors

Secretary
LAWLESS, Cornelius Thomas
Resigned: 06 May 2000
Appointed Date: 14 October 1997

Secretary
PARKER, Anne Mary
Resigned: 19 August 2014
Appointed Date: 06 May 2000

Secretary
WADESON, John Alfred
Resigned: 14 October 1997
Appointed Date: 15 August 1994

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 15 August 1994
Appointed Date: 11 August 1994

Director
ALLEN, Anthony
Resigned: 28 October 2015
Appointed Date: 28 September 2015
86 years old

Director
LAWLESS, Cornelius Thomas
Resigned: 20 November 2000
Appointed Date: 14 October 1997
105 years old

Director
LAWLESS, Irene Rebecca
Resigned: 06 August 2002
Appointed Date: 20 November 2000
97 years old

Director
MORLEY, Christine
Resigned: 29 August 2012
Appointed Date: 06 August 2002
84 years old

Director
PARKER, Anne Mary
Resigned: 19 August 2014
Appointed Date: 18 September 1999
86 years old

Director
WADESON, John Alfred
Resigned: 14 October 1997
Appointed Date: 15 August 1994
90 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 15 August 1994
Appointed Date: 11 August 1994

LINGDALE COURT (WEST KIRBY) LIMITED Events

11 Aug 2016
Confirmation statement made on 11 August 2016 with updates
14 Apr 2016
Director's details changed for Mrs Geraldine Mary Jones on 1 April 2016
14 Apr 2016
Director's details changed for Mr Anthony Allen on 1 April 2016
13 Apr 2016
Director's details changed for Mr Anthony Allen on 12 April 2016
13 Apr 2016
Director's details changed for Mrs Geraldine Mary Jones on 12 April 2016
...
... and 73 more events
17 Aug 1994
Secretary resigned;new secretary appointed;new director appointed

17 Aug 1994
Director resigned;new director appointed

17 Aug 1994
Registered office changed on 17/08/94 from: 43 lawrence road hove east sussex BN3 5QE

11 Aug 1994
Incorporation

11 Aug 1994
Incorporation