LINFIELD LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX3 7AE

Company number 03051879
Status Active
Incorporation Date 1 May 1995
Company Type Private Limited Company
Address 74 LIME WALK, HEADINGTON, OXFORD, OXFORDSHIRE, OX3 7AE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Registration of charge 030518790013, created on 27 February 2017; Total exemption small company accounts made up to 31 March 2016; Appointment of Mrs Sylvia Rosa Maria Saxby as a secretary on 20 November 2016. The most likely internet sites of LINFIELD LIMITED are www.linfield.co.uk, and www.linfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Linfield Limited is a Private Limited Company. The company registration number is 03051879. Linfield Limited has been working since 01 May 1995. The present status of the company is Active. The registered address of Linfield Limited is 74 Lime Walk Headington Oxford Oxfordshire Ox3 7ae. . SAXBY, Sylvia Rosa Maria is a Secretary of the company. SAXBY, Michael William is a Director of the company. SAXBY, Sylvia Rosa Maria is a Director of the company. Secretary LLOYD JONES, Jonathan has been resigned. Secretary SAXBY, Silvia Rosa Maria has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FREEMAN, Robert has been resigned. Director SAXBY, Silvia Rosa Maria has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
SAXBY, Sylvia Rosa Maria
Appointed Date: 20 November 2016

Director
SAXBY, Michael William
Appointed Date: 10 May 1995
73 years old

Director
SAXBY, Sylvia Rosa Maria
Appointed Date: 20 November 2016
72 years old

Resigned Directors

Secretary
LLOYD JONES, Jonathan
Resigned: 10 April 1998
Appointed Date: 10 December 1997

Secretary
SAXBY, Silvia Rosa Maria
Resigned: 08 March 2016
Appointed Date: 10 May 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 May 1995
Appointed Date: 01 May 1995

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 10 May 1995
Appointed Date: 01 May 1995
35 years old

Director
FREEMAN, Robert
Resigned: 10 February 1999
Appointed Date: 10 December 1997
79 years old

Director
SAXBY, Silvia Rosa Maria
Resigned: 08 March 2016
Appointed Date: 20 December 1997
72 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 May 1995
Appointed Date: 01 May 1995

LINFIELD LIMITED Events

28 Feb 2017
Registration of charge 030518790013, created on 27 February 2017
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Nov 2016
Appointment of Mrs Sylvia Rosa Maria Saxby as a secretary on 20 November 2016
28 Nov 2016
Appointment of Mrs Sylvia Rosa Maria Saxby as a director on 20 November 2016
26 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,585,000

...
... and 97 more events
31 May 1995
Resolutions
  • ELRES ‐ Elective resolution

30 May 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

30 May 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 May 1995
Company name changed rycade LIMITED\certificate issued on 19/05/95
01 May 1995
Incorporation

LINFIELD LIMITED Charges

27 February 2017
Charge code 0305 1879 0013
Delivered: 28 February 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 261 iffley road oxford…
7 March 2016
Charge code 0305 1879 0012
Delivered: 8 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in freehold…
28 November 2012
Legal charge
Delivered: 4 December 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 52 brampton road, headington, oxford, t/no: ON4522 by way…
23 August 2005
Legal charge
Delivered: 24 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Trylon factory thrift street wollaston wellingborough…
8 July 2005
Legal charge
Delivered: 9 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property being 46A oxford street wellingborough…
24 March 2004
Legal charge
Delivered: 27 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of spencer bridge road…
2 September 2002
Legal charge
Delivered: 4 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 92 botley road oxford. By way of…
10 August 1998
Legal charge
Delivered: 13 August 1998
Status: Satisfied on 17 August 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: All the f/h property k/a 168 tower bridge road southwark…
10 August 1998
Legal charge
Delivered: 13 August 1998
Status: Satisfied on 17 August 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: All that f/h property k/a 74 lime walk headington…
17 June 1998
Mortgage debenture
Delivered: 23 June 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 June 1998
Legal mortgage
Delivered: 12 June 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 226,228,230 woodstock road oxford…
19 January 1998
Charge over credit balances
Delivered: 23 January 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £540,000 together with interest accrued now or…
5 December 1997
Legal charge
Delivered: 12 December 1997
Status: Outstanding
Persons entitled: Oxford Brookes University
Description: Rowan house james wolfe road cowley oxford.