THE LINES HOLDINGS LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Tewkesbury » GL3 1JZ

Company number 04423187
Status Active
Incorporation Date 24 April 2002
Company Type Private Limited Company
Address UNIT A3 ELMBRIDGE COURT, CHELTENHAM ROAD EAST, GLOUCESTER, GL3 1JZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 210,330 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of THE LINES HOLDINGS LIMITED are www.thelinesholdings.co.uk, and www.the-lines-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The Lines Holdings Limited is a Private Limited Company. The company registration number is 04423187. The Lines Holdings Limited has been working since 24 April 2002. The present status of the company is Active. The registered address of The Lines Holdings Limited is Unit A3 Elmbridge Court Cheltenham Road East Gloucester Gl3 1jz. . BAKER, Lynn Sarah is a Secretary of the company. EBDON, Lindsey Jane is a Secretary of the company. BAKER, Paul is a Director of the company. EBDON, Martin Hartley is a Director of the company. Secretary WIGG, Mary Delores has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BELLINGHAM, Andrew James has been resigned. Director GORSE, John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BAKER, Lynn Sarah
Appointed Date: 22 August 2002

Secretary
EBDON, Lindsey Jane
Appointed Date: 04 December 2013

Director
BAKER, Paul
Appointed Date: 22 August 2002
61 years old

Director
EBDON, Martin Hartley
Appointed Date: 02 August 2002
60 years old

Resigned Directors

Secretary
WIGG, Mary Delores
Resigned: 22 August 2002
Appointed Date: 24 April 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 April 2002
Appointed Date: 24 April 2002

Director
BELLINGHAM, Andrew James
Resigned: 18 April 2008
Appointed Date: 22 August 2002
58 years old

Director
GORSE, John
Resigned: 22 August 2002
Appointed Date: 24 April 2002
77 years old

THE LINES HOLDINGS LIMITED Events

26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
25 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 210,330

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
27 Apr 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 210,330

08 Dec 2014
Secretary's details changed for Lynn Sarah Baker on 24 November 2014
...
... and 56 more events
06 Sep 2002
New director appointed
06 Sep 2002
New director appointed
28 Aug 2002
Particulars of mortgage/charge
02 May 2002
Secretary resigned
24 Apr 2002
Incorporation

THE LINES HOLDINGS LIMITED Charges

17 July 2014
Charge code 0442 3187 0005
Delivered: 22 July 2014
Status: Outstanding
Persons entitled: Waitrose Limited
Description: F/H property adjoining 117A st. Georges road, cheltenham…
14 November 2013
Charge code 0442 3187 0004
Delivered: 23 November 2013
Status: Outstanding
Persons entitled: Vera May Ebdon
Description: 117A st georges road cheltenham gloucestershire…
5 January 2005
Legal charge
Delivered: 26 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 117A st georges road cheltenham. By way of fixed charge the…
23 August 2002
Debenture
Delivered: 28 August 2002
Status: Outstanding
Persons entitled: Deryck Phelpstead and Anne Phelpstead
Description: By way of legal mortgage all f/h and l/h property now…