LINDEN COURT MANAGEMENT COMPANY (CLEVEDON) LIMITED
NORTH SOMERSET

Hellopages » Somerset » North Somerset » BS48 4ND

Company number 02495835
Status Active
Incorporation Date 25 April 1990
Company Type Private Limited Company
Address 90 OLD CHURCH ROAD, NAILSEA, NORTH SOMERSET, BS48 4ND
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 6 ; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of LINDEN COURT MANAGEMENT COMPANY (CLEVEDON) LIMITED are www.lindencourtmanagementcompanyclevedon.co.uk, and www.linden-court-management-company-clevedon.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. The distance to to Avonmouth Rail Station is 6 miles; to Sea Mills Rail Station is 6.3 miles; to St Andrews Road Rail Station is 6.8 miles; to Severn Beach Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Linden Court Management Company Clevedon Limited is a Private Limited Company. The company registration number is 02495835. Linden Court Management Company Clevedon Limited has been working since 25 April 1990. The present status of the company is Active. The registered address of Linden Court Management Company Clevedon Limited is 90 Old Church Road Nailsea North Somerset Bs48 4nd. . OLSEN, Ashley Philip is a Secretary of the company. MAGGS, Jane Elizabeth is a Director of the company. OLSEN, Ashley Philip is a Director of the company. Secretary TAYLER, Jonathan Symon has been resigned. Secretary WILLIAMS, Ethel Mary has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. Director BRICKMAN, Leonard Robert has been resigned. Director OLSEN, Marcia Lynn has been resigned. Director TAYLER, Jonathan Symon has been resigned. Director WILLIAMS, Ethel Mary has been resigned. Director WILLIAMS, Ethel Mary has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
OLSEN, Ashley Philip
Appointed Date: 04 June 1999

Director
MAGGS, Jane Elizabeth
Appointed Date: 12 May 2003
76 years old

Director
OLSEN, Ashley Philip
Appointed Date: 01 May 1994
67 years old

Resigned Directors

Secretary
TAYLER, Jonathan Symon
Resigned: 04 June 1999
Appointed Date: 08 November 1996

Secretary
WILLIAMS, Ethel Mary
Resigned: 08 November 1996
Appointed Date: 01 May 1994

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 01 May 1994

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 25 March 1993
Appointed Date: 25 March 1992

Director
BRICKMAN, Leonard Robert
Resigned: 09 June 2001
Appointed Date: 04 June 1999
105 years old

Director
OLSEN, Marcia Lynn
Resigned: 30 January 2005
Appointed Date: 01 May 1994
63 years old

Director
TAYLER, Jonathan Symon
Resigned: 10 October 1999
Appointed Date: 08 November 1996
78 years old

Director
WILLIAMS, Ethel Mary
Resigned: 08 January 2001
Appointed Date: 25 March 1993
115 years old

Director
WILLIAMS, Ethel Mary
Resigned: 25 March 1992
115 years old

LINDEN COURT MANAGEMENT COMPANY (CLEVEDON) LIMITED Events

19 Jan 2017
Accounts for a dormant company made up to 30 April 2016
11 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 6

25 Jan 2016
Accounts for a dormant company made up to 30 April 2015
14 May 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 6

23 Jan 2015
Accounts for a dormant company made up to 30 April 2014
...
... and 74 more events
20 Oct 1992
Final Gazette dissolved via compulsory strike-off

30 Jun 1992
First Gazette notice for compulsory strike-off

18 Sep 1990
Ad 25/04/90--------- £ si 4@1=4 £ ic 2/6

13 Sep 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Apr 1990
Incorporation