LINDON LEWIS MARINE LIMITED
SHEPPERTON

Hellopages » Surrey » Spelthorne » TW17 8NS

Company number 02445366
Status Active
Incorporation Date 22 November 1989
Company Type Private Limited Company
Address LINDON LEWIS MARINE CHANDLERY SHEPPERTON MARINA, FELIX LANE, SHEPPERTON, MIDDLESEX, TW17 8NS
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles, 93199 - Other sports activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Satisfaction of charge 2 in full; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 1,010 . The most likely internet sites of LINDON LEWIS MARINE LIMITED are www.lindonlewismarine.co.uk, and www.lindon-lewis-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. The distance to to Feltham Rail Station is 3.9 miles; to Fulwell Rail Station is 4.5 miles; to Chessington North Rail Station is 5.8 miles; to Brentford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lindon Lewis Marine Limited is a Private Limited Company. The company registration number is 02445366. Lindon Lewis Marine Limited has been working since 22 November 1989. The present status of the company is Active. The registered address of Lindon Lewis Marine Limited is Lindon Lewis Marine Chandlery Shepperton Marina Felix Lane Shepperton Middlesex Tw17 8ns. . LEWIS, Lindon Alexander Procter Mackay is a Director of the company. LEWIS, Ruby Alyssa is a Director of the company. WALKER, Russell is a Director of the company. Secretary LEWIS, Cecily Margarete has been resigned. Director LEWIS, Cecily Margarete has been resigned. Director LEWIS, Lynn Alexander has been resigned. Director LEWIS, Valerie Elaine has been resigned. Director MURDOCH, Carol Elaine has been resigned. Director MURDOCH, Christopher John has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".


Current Directors


Director
LEWIS, Ruby Alyssa
Appointed Date: 06 April 2012
36 years old

Director
WALKER, Russell
Appointed Date: 11 January 2013
68 years old

Resigned Directors

Secretary
LEWIS, Cecily Margarete
Resigned: 20 December 2011

Director
LEWIS, Cecily Margarete
Resigned: 18 December 2011
61 years old

Director
LEWIS, Lynn Alexander
Resigned: 09 May 2002
88 years old

Director
LEWIS, Valerie Elaine
Resigned: 09 May 2002
Appointed Date: 11 March 1994
86 years old

Director
MURDOCH, Carol Elaine
Resigned: 09 May 2002
Appointed Date: 11 March 1994
65 years old

Director
MURDOCH, Christopher John
Resigned: 09 May 2002
Appointed Date: 11 March 1994
64 years old

LINDON LEWIS MARINE LIMITED Events

01 Mar 2017
Satisfaction of charge 2 in full
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 May 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,010

14 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 May 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,010

...
... and 82 more events
19 Feb 1990
£ nc 1000/10000 23/01/90

19 Feb 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Feb 1990
Registered office changed on 19/02/90 from: alpha searches & formations LTD. 50 old street london EC1V 9AQ

02 Feb 1990
Company name changed seaswell agencies LIMITED\certificate issued on 05/02/90

22 Nov 1989
Incorporation

LINDON LEWIS MARINE LIMITED Charges

28 March 1996
Marine mortgage
Delivered: 4 April 1996
Status: Satisfied on 1 March 2017
Persons entitled: Barclays Bank PLC
Description: Flipper 787 boat named "sapphire nine".
2 March 1990
Mortgage debenture
Delivered: 7 March 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…