LYNTONMINSTER LIMITED
SLALEY

Hellopages » Northumberland » Northumberland » NE47 0BY

Company number 03360838
Status Active
Incorporation Date 28 April 1997
Company Type Private Limited Company
Address PRIMROSE COTTAGE, COLPITTS GRANGE, SLALEY, NORTHUMBERLAND, NE47 0BY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 100 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of LYNTONMINSTER LIMITED are www.lyntonminster.co.uk, and www.lyntonminster.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Corbridge Rail Station is 4.8 miles; to Hexham Rail Station is 5.8 miles; to Stocksfield Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lyntonminster Limited is a Private Limited Company. The company registration number is 03360838. Lyntonminster Limited has been working since 28 April 1997. The present status of the company is Active. The registered address of Lyntonminster Limited is Primrose Cottage Colpitts Grange Slaley Northumberland Ne47 0by. . BRIDGES, Richard Edward Spencer is a Secretary of the company. BRIDGES, Cecilia Frances is a Director of the company. BRIDGES, Richard Edward Spencer is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary WHITAKER, Anne Michelle has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director MARRIS, Robert has been resigned. Director WHITAKER, Anne Michelle has been resigned. Director WHITAKER, Robert Alston has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BRIDGES, Richard Edward Spencer
Appointed Date: 29 May 1997

Director
BRIDGES, Cecilia Frances
Appointed Date: 01 April 2011
79 years old

Director
BRIDGES, Richard Edward Spencer
Appointed Date: 29 May 1997
82 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 22 May 1997
Appointed Date: 28 April 1997

Secretary
WHITAKER, Anne Michelle
Resigned: 29 May 1997
Appointed Date: 22 May 1997

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 22 May 1997
Appointed Date: 28 April 1997

Director
MARRIS, Robert
Resigned: 31 March 2011
Appointed Date: 29 May 1997
79 years old

Director
WHITAKER, Anne Michelle
Resigned: 29 May 1997
Appointed Date: 22 May 1997
74 years old

Director
WHITAKER, Robert Alston
Resigned: 29 May 1997
Appointed Date: 22 May 1997
75 years old

LYNTONMINSTER LIMITED Events

08 Nov 2016
Total exemption small company accounts made up to 30 September 2016
28 Apr 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100

06 Nov 2015
Total exemption small company accounts made up to 30 September 2015
30 Apr 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100

12 Nov 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 46 more events
28 May 1997
Director resigned
28 May 1997
Secretary resigned
28 May 1997
Registered office changed on 28/05/97 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX
28 May 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Apr 1997
Incorporation

LYNTONMINSTER LIMITED Charges

25 September 1997
Debenture
Delivered: 30 September 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…