GORDON LINDSAY DESIGN LIMITED
IPSWICH

Hellopages » Suffolk » Mid Suffolk » IP6 8DH

Company number 03360068
Status Active
Incorporation Date 25 April 1997
Company Type Private Limited Company
Address BANK HOUSE 129 HIGH STREET, NEEDHAM MARKET, IPSWICH, IP6 8DH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 10,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of GORDON LINDSAY DESIGN LIMITED are www.gordonlindsaydesign.co.uk, and www.gordon-lindsay-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Gordon Lindsay Design Limited is a Private Limited Company. The company registration number is 03360068. Gordon Lindsay Design Limited has been working since 25 April 1997. The present status of the company is Active. The registered address of Gordon Lindsay Design Limited is Bank House 129 High Street Needham Market Ipswich Ip6 8dh. . LINDSAY, Gordon Edmund is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary SKARRATTS, Tracey Karen has been resigned. Secretary WESTHEAD, John Anthony has been resigned. Secretary ADAM CORPORATE SERVICES LIMITED has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director SKERRETT, Philip John has been resigned. Director WESTHEAD, Christopher Charles Groves has been resigned. Director WILSON, John Watson has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
LINDSAY, Gordon Edmund
Appointed Date: 25 April 1997
84 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 25 April 1997
Appointed Date: 25 April 1997

Secretary
SKARRATTS, Tracey Karen
Resigned: 01 September 2006
Appointed Date: 01 May 1999

Secretary
WESTHEAD, John Anthony
Resigned: 01 May 1999
Appointed Date: 25 April 1997

Secretary
ADAM CORPORATE SERVICES LIMITED
Resigned: 29 February 2012
Appointed Date: 01 September 2006

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 25 April 1997
Appointed Date: 25 April 1997

Director
SKERRETT, Philip John
Resigned: 31 May 2001
Appointed Date: 25 April 1997
60 years old

Director
WESTHEAD, Christopher Charles Groves
Resigned: 24 December 2011
Appointed Date: 25 April 1997
76 years old

Director
WILSON, John Watson
Resigned: 05 March 1999
Appointed Date: 25 April 1997
65 years old

GORDON LINDSAY DESIGN LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
31 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10,000

31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
12 Jun 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10,000

15 Apr 2015
Satisfaction of charge 3 in full
...
... and 66 more events
02 May 1997
New secretary appointed
02 May 1997
Director resigned
02 May 1997
Secretary resigned
02 May 1997
Registered office changed on 02/05/97 from: international house 31 church road hendon london NW4 4EB
25 Apr 1997
Incorporation

GORDON LINDSAY DESIGN LIMITED Charges

13 July 1999
Deed of deposit
Delivered: 17 July 1999
Status: Satisfied on 15 April 2015
Persons entitled: Chelsea Harbour Limited
Description: The deposit of £15,157.50 deposited by gordon lindsay…
20 August 1997
Deed of deposit
Delivered: 22 August 1997
Status: Satisfied on 15 April 2015
Persons entitled: Chelsea Harbour Limited
Description: The deposit of £23,506 deposited by the company with the…
8 August 1997
Debenture
Delivered: 13 August 1997
Status: Satisfied on 15 April 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…