LINTHWAITE HOUSE LIMITED
ADDLESTONE HANDMADE HOTELS LIMITED

Hellopages » Surrey » Runnymede » KT15 2LE

Company number 02448910
Status Active
Incorporation Date 4 December 1989
Company Type Private Limited Company
Address DIXCART HOUSE ADDLESTONE ROAD, BOURNE BUSINESS PARK, ADDLESTONE, SURREY, KT15 2LE
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Director's details changed for Mr Peter Anthony Robertson on 31 December 2016; Secretary's details changed for Laurence Binge on 31 December 2016; Director's details changed for Mr Laurence Binge on 31 December 2016. The most likely internet sites of LINTHWAITE HOUSE LIMITED are www.linthwaitehouse.co.uk, and www.linthwaite-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. The distance to to Feltham Rail Station is 5.9 miles; to Fulwell Rail Station is 6.9 miles; to Leatherhead Rail Station is 8 miles; to Slough Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Linthwaite House Limited is a Private Limited Company. The company registration number is 02448910. Linthwaite House Limited has been working since 04 December 1989. The present status of the company is Active. The registered address of Linthwaite House Limited is Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey Kt15 2le. . BINGE, Laurence is a Secretary of the company. BINGE, Laurence is a Director of the company. ROBERTSON, Peter Anthony is a Director of the company. Secretary BEVANS, Jean Margaret has been resigned. Director BEVANS, Michael Francis has been resigned. Director DODDRELL, Simon Mills Somerset has been resigned. Director SWANSON, Ian Walter has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
BINGE, Laurence
Appointed Date: 25 April 2016

Director
BINGE, Laurence
Appointed Date: 25 April 2016
66 years old

Director
ROBERTSON, Peter Anthony
Appointed Date: 25 April 2016
45 years old

Resigned Directors

Secretary
BEVANS, Jean Margaret
Resigned: 25 April 2016

Director
BEVANS, Michael Francis
Resigned: 25 April 2016
72 years old

Director
DODDRELL, Simon Mills Somerset
Resigned: 25 April 2016
Appointed Date: 15 September 1998
63 years old

Director
SWANSON, Ian Walter
Resigned: 28 April 2003
80 years old

Persons With Significant Control

The Unstuffy Hotel Co Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LINTHWAITE HOUSE LIMITED Events

13 Mar 2017
Director's details changed for Mr Peter Anthony Robertson on 31 December 2016
13 Mar 2017
Secretary's details changed for Laurence Binge on 31 December 2016
13 Mar 2017
Director's details changed for Mr Laurence Binge on 31 December 2016
25 Jan 2017
Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017
17 Jan 2017
Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017
...
... and 123 more events
07 Jun 1990
Registered office changed on 07/06/90 from: 20 new walk leicester LE1 6TX

07 Jun 1990
Accounting reference date notified as 30/04

27 Apr 1990
Company name changed five islands LIMITED\certificate issued on 30/04/90

09 Apr 1990
Company name changed no. 137 leicester LIMITED\certificate issued on 10/04/90

04 Dec 1989
Incorporation

LINTHWAITE HOUSE LIMITED Charges

30 April 2003
Debenture
Delivered: 8 May 2003
Status: Satisfied on 5 April 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 2003
Legal charge
Delivered: 8 May 2003
Status: Satisfied on 5 April 2016
Persons entitled: National Westminster Bank PLC
Description: Linwaither country house hotel bowness-on-winderemere t/no:…
30 April 2003
Legal charge
Delivered: 8 May 2003
Status: Satisfied on 5 April 2016
Persons entitled: National Westminster Bank PLC
Description: 40 oak street windermere t/no: CU35828. By way of fixed…
5 August 1998
Legal charge
Delivered: 21 August 1998
Status: Satisfied on 10 May 2003
Persons entitled: Barclays Bank PLC
Description: Linthwaite house hotel crook road bowness-on-windermere…
24 July 1998
Legal charge
Delivered: 4 August 1998
Status: Satisfied on 10 May 2003
Persons entitled: Barclays Bank PLC
Description: 40 oak street windermerre cumbria t/n CU35828.
23 July 1998
Debenture
Delivered: 11 August 1998
Status: Satisfied on 10 May 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 1995
Assignment of life policy
Delivered: 30 June 1995
Status: Satisfied on 19 September 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: General accident life assurance policy - policy no…
27 July 1990
Debenture
Delivered: 2 August 1990
Status: Satisfied on 19 August 1998
Persons entitled: Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
27 July 1990
Legal charge
Delivered: 2 August 1990
Status: Satisfied on 19 August 1998
Persons entitled: Governor and Company of the Bank of Scotland
Description: Linthwaite country house hotel bowness on windemere cumbria.