LINDFIELD INVESTMENT CO. LIMITED
TRINITY WAY

Hellopages » Greater Manchester » Salford » M3 7BG

Company number 00633723
Status Active
Incorporation Date 29 July 1959
Company Type Private Limited Company
Address THE COPPER ROOM ., DEVA CENTRE, TRINITY WAY, MANCHESTER, M3 7BG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 18 August 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of LINDFIELD INVESTMENT CO. LIMITED are www.lindfieldinvestmentco.co.uk, and www.lindfield-investment-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and two months. The distance to to Belle Vue Rail Station is 3.4 miles; to Burnage Rail Station is 4.6 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lindfield Investment Co Limited is a Private Limited Company. The company registration number is 00633723. Lindfield Investment Co Limited has been working since 29 July 1959. The present status of the company is Active. The registered address of Lindfield Investment Co Limited is The Copper Room Deva Centre Trinity Way Manchester M3 7bg. . PINE, Elliot is a Secretary of the company. FISHER, Andrew Leslie is a Director of the company. PINE, Roslyn Susanne is a Director of the company. Secretary FISHER, Livia has been resigned. Director FISHER, Frederick has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PINE, Elliot
Appointed Date: 02 November 2009

Director

Director
PINE, Roslyn Susanne
Appointed Date: 27 August 1996
80 years old

Resigned Directors

Secretary
FISHER, Livia
Resigned: 02 November 2009

Director
FISHER, Frederick
Resigned: 16 November 2009
116 years old

Persons With Significant Control

London & District Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

LINDFIELD INVESTMENT CO. LIMITED Events

07 Jan 2017
Accounts for a small company made up to 31 March 2016
08 Sep 2016
Confirmation statement made on 18 August 2016 with updates
06 Jan 2016
Accounts for a small company made up to 31 March 2015
29 Oct 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100

15 Jan 2015
Accounts for a small company made up to 31 March 2014
...
... and 83 more events
30 Sep 1987
Return made up to 24/08/87; full list of members

15 Sep 1987
Full accounts made up to 31 March 1986

21 Jul 1986
Return made up to 16/06/86; full list of members

09 Jul 1986
Full accounts made up to 31 March 1985

29 Jul 1959
Incorporation

LINDFIELD INVESTMENT CO. LIMITED Charges

6 January 2014
Charge code 0063 3723 0009
Delivered: 9 January 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
6 January 2014
Charge code 0063 3723 0008
Delivered: 9 January 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a 304 west end lane, london t/no 169336. f/h…
3 November 2009
Deed of rental assignment
Delivered: 5 November 2009
Status: Satisfied on 31 January 2014
Persons entitled: Nationwide Building Society
Description: All the right, title, benefit and interest in and to all…
3 November 2009
Legal charge
Delivered: 5 November 2009
Status: Satisfied on 31 January 2014
Persons entitled: Nationwide Building Society
Description: 304 west end lane hampstead london t/n 169336. 23 alvanley…
15 March 1991
Legal charge
Delivered: 5 April 1991
Status: Satisfied on 5 November 2009
Persons entitled: Barclays Bank PLC
Description: 23 alvanley gardens hampstead london title no. 416543.
20 May 1985
Legal charge
Delivered: 20 May 1985
Status: Satisfied on 5 November 2009
Persons entitled: Barclays Bank PLC
Description: 304 west end lane hampstead london borough of camden t/n:-…
19 January 1973
Legal charge
Delivered: 25 January 1973
Status: Satisfied on 21 December 2013
Persons entitled: Barclays Bank PLC
Description: 48A netherall gardens, hampstead, london, NW3.
28 March 1963
Inst of cahrge
Delivered: 3 April 1963
Status: Satisfied on 5 November 2009
Persons entitled: Barclays Bank PLC
Description: 23 alanley gardens, hampstead, london.
15 February 1963
Inst of charge
Delivered: 22 February 1963
Status: Satisfied on 21 December 2013
Persons entitled: Barclays Bank PLC
Description: 54 mountfield road, finchley, middx.