LINTON COURT (WESTGATE-ON-SEA) LIMITED
WESTGATE ON SEA

Hellopages » Kent » Thanet » CT8 8JS

Company number 02305668
Status Active
Incorporation Date 14 October 1988
Company Type Private Limited Company
Address LINTON COURT, 1 CANTERBURY ROAD, WESTGATE ON SEA, CT8 8JS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are First Gazette notice for compulsory strike-off; Confirmation statement made on 28 August 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of LINTON COURT (WESTGATE-ON-SEA) LIMITED are www.lintoncourtwestgateonsea.co.uk, and www.linton-court-westgate-on-sea.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Linton Court Westgate On Sea Limited is a Private Limited Company. The company registration number is 02305668. Linton Court Westgate On Sea Limited has been working since 14 October 1988. The present status of the company is Active. The registered address of Linton Court Westgate On Sea Limited is Linton Court 1 Canterbury Road Westgate On Sea Ct8 8js. . LEWIS, Clive Ian is a Secretary of the company. GOODCHILD, Paul is a Director of the company. KEELE, William is a Director of the company. LEWIS, Clive Ian is a Director of the company. PRESSAGH, Robert is a Director of the company. Secretary BEACROFT, Marilyn Irene has been resigned. Secretary JEFFREYS, Georgina has been resigned. Secretary MORRIS, Susan Elizabeth has been resigned. Secretary SMITH, Mildred Evelyn has been resigned. Director BEACROFT, Albert William has been resigned. Director BEACROFT, Marilyn Irene has been resigned. Director COX, Joel Thomas has been resigned. Director FISHER, Shaun Francis has been resigned. Director JEFFREYS, Georgina has been resigned. Director MORRIS, Susan has been resigned. Director SMITH, Mildred Evelyn has been resigned. Director STRINGER, Samantha Louise has been resigned. Director WINCH, Stephen John has been resigned. Director WOODWARD, Juliet has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LEWIS, Clive Ian
Appointed Date: 01 March 2010

Director
GOODCHILD, Paul
Appointed Date: 16 July 2004
50 years old

Director
KEELE, William
Appointed Date: 24 November 2014
77 years old

Director
LEWIS, Clive Ian
Appointed Date: 14 July 1996
60 years old

Director
PRESSAGH, Robert
Appointed Date: 20 September 2006
79 years old

Resigned Directors

Secretary
BEACROFT, Marilyn Irene
Resigned: 29 January 1996

Secretary
JEFFREYS, Georgina
Resigned: 08 October 2004
Appointed Date: 27 June 1999

Secretary
MORRIS, Susan Elizabeth
Resigned: 23 June 1999
Appointed Date: 29 January 1996

Secretary
SMITH, Mildred Evelyn
Resigned: 21 January 2010
Appointed Date: 08 October 2004

Director
BEACROFT, Albert William
Resigned: 29 January 1996
78 years old

Director
BEACROFT, Marilyn Irene
Resigned: 28 December 1995
74 years old

Director
COX, Joel Thomas
Resigned: 30 October 2014
Appointed Date: 19 October 2004
45 years old

Director
FISHER, Shaun Francis
Resigned: 08 October 2001
Appointed Date: 20 July 1996
55 years old

Director
JEFFREYS, Georgina
Resigned: 08 October 2004
Appointed Date: 14 July 1996
75 years old

Director
MORRIS, Susan
Resigned: 16 July 2004
Appointed Date: 01 September 2000
77 years old

Director
SMITH, Mildred Evelyn
Resigned: 01 May 2012
Appointed Date: 14 July 1996
96 years old

Director
STRINGER, Samantha Louise
Resigned: 28 February 2006
Appointed Date: 01 June 2004
41 years old

Director
WINCH, Stephen John
Resigned: 22 November 2005
Appointed Date: 19 November 2003
63 years old

Director
WOODWARD, Juliet
Resigned: 03 February 2004
Appointed Date: 08 October 2001
56 years old

Persons With Significant Control

Mr Clive Ian Lewis
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

LINTON COURT (WESTGATE-ON-SEA) LIMITED Events

07 Mar 2017
First Gazette notice for compulsory strike-off
04 Oct 2016
Confirmation statement made on 28 August 2016 with updates
07 Apr 2016
Total exemption full accounts made up to 31 March 2015
12 Mar 2016
Compulsory strike-off action has been discontinued
08 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 83 more events
17 Jul 1992
Accounts made up to 31 March 1991

02 Nov 1988
Registered office changed on 02/11/88 from: 197-199 city road london EC1V 1JN

02 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Oct 1988
Incorporation