KINGSWATER-LINDUM LIMITED
LINCOLN

Hellopages » Lincolnshire » North Kesteven » LN6 3QX

Company number 03873044
Status Active
Incorporation Date 8 November 1999
Company Type Private Limited Company
Address LINDUM BUSINESS PARK, STATION ROAD NORTH HYKEHAM, LINCOLN, LINCOLNSHIRE, LN6 3QX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 10,000 . The most likely internet sites of KINGSWATER-LINDUM LIMITED are www.kingswaterlindum.co.uk, and www.kingswater-lindum.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Kingswater Lindum Limited is a Private Limited Company. The company registration number is 03873044. Kingswater Lindum Limited has been working since 08 November 1999. The present status of the company is Active. The registered address of Kingswater Lindum Limited is Lindum Business Park Station Road North Hykeham Lincoln Lincolnshire Ln6 3qx. . KOK, Herman Frans Frederik is a Secretary of the company. CALLAGHAN, Christopher is a Director of the company. CHAMBERS, David Christopher is a Director of the company. KOK, Herman Frans Frederik is a Director of the company. MCSORLEY, Paul Nigel Philip is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MELLISH, Paul has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
KOK, Herman Frans Frederik
Appointed Date: 08 November 1999

Director
CALLAGHAN, Christopher
Appointed Date: 30 November 1999
71 years old

Director
CHAMBERS, David Christopher
Appointed Date: 08 November 1999
68 years old

Director
KOK, Herman Frans Frederik
Appointed Date: 26 March 2009
75 years old

Director
MCSORLEY, Paul Nigel Philip
Appointed Date: 08 November 1999
58 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 November 1999
Appointed Date: 08 November 1999

Director
MELLISH, Paul
Resigned: 05 November 2007
Appointed Date: 30 November 1999
76 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 November 1999
Appointed Date: 08 November 1999

Persons With Significant Control

Lindum Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KINGSWATER-LINDUM LIMITED Events

15 Nov 2016
Confirmation statement made on 8 November 2016 with updates
25 Aug 2016
Total exemption small company accounts made up to 30 November 2015
12 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 10,000

27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
27 Nov 2014
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 10,000

...
... and 54 more events
02 Dec 1999
Secretary resigned
02 Dec 1999
New secretary appointed
30 Nov 1999
Director resigned
30 Nov 1999
New director appointed
08 Nov 1999
Incorporation

KINGSWATER-LINDUM LIMITED Charges

9 April 2009
Legal charge
Delivered: 23 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Apartment 28, rutland house, carrington street, derby and…
9 April 2009
Legal charge
Delivered: 23 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Apartment 36, rutland house, carrington street, derby and…
9 April 2009
Legal charge
Delivered: 23 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Apartment 34,rutland house, carrington street, derby and…
9 April 2009
Legal charge
Delivered: 23 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Apartment 32,rutland house, carrington street, derby and…
9 April 2009
Legal charge
Delivered: 23 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Apartment 30,rutland house, carrington street, derby and…
9 April 2009
Legal charge
Delivered: 23 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Apartment 24,rutland house, carrington street, derby and…
9 April 2009
Legal charge
Delivered: 23 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Apartment 22,rutland house, carrington street, derby and…
9 April 2009
Legal charge
Delivered: 23 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Apartment 19,rutland house, carrington street, derby and…
18 March 2009
Debenture
Delivered: 27 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…