LINDLEY DEVELOPMENTS LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5HP

Company number 02163925
Status Active
Incorporation Date 14 September 1987
Company Type Private Limited Company
Address 1 CHURCHILL PLACE, LONDON, E14 5HP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Director's details changed for Mahesh Beniwal on 22 October 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of LINDLEY DEVELOPMENTS LIMITED are www.lindleydevelopments.co.uk, and www.lindley-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Lindley Developments Limited is a Private Limited Company. The company registration number is 02163925. Lindley Developments Limited has been working since 14 September 1987. The present status of the company is Active. The registered address of Lindley Developments Limited is 1 Churchill Place London E14 5hp. . BARCOSEC LIMITED is a Secretary of the company. BATEMAN, James is a Director of the company. BENIWAL, Mahesh is a Director of the company. Secretary HART, Trevor John Powell has been resigned. Secretary WHYTE, Ian Craig has been resigned. Secretary WILLIAMS, Anthony Francis has been resigned. Director ABBOTT, James has been resigned. Director BAGARY, Balwinder Singh has been resigned. Director GURNEY, Craig William has been resigned. Director HAWKE, Nigel Peter James has been resigned. Director MARSHALL, Andrew David has been resigned. Director NOBLE, Peter has been resigned. Director PROVOST, Stephen Jeremy has been resigned. Director REDMAN, Paul Anthony has been resigned. Director BARCOSEC LIMITED has been resigned. Director BAROMETERS LIMITED has been resigned. Director EBBGATE HOLDINGS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BARCOSEC LIMITED
Appointed Date: 06 October 1998

Director
BATEMAN, James
Appointed Date: 24 August 2011
52 years old

Director
BENIWAL, Mahesh
Appointed Date: 24 August 2011
54 years old

Resigned Directors

Secretary
HART, Trevor John Powell
Resigned: 24 October 1995

Secretary
WHYTE, Ian Craig
Resigned: 06 October 1998
Appointed Date: 11 November 1996

Secretary
WILLIAMS, Anthony Francis
Resigned: 11 November 1996
Appointed Date: 24 October 1995

Director
ABBOTT, James
Resigned: 27 July 2011
Appointed Date: 26 March 2009
67 years old

Director
BAGARY, Balwinder Singh
Resigned: 31 August 2011
Appointed Date: 26 March 2009
56 years old

Director
GURNEY, Craig William
Resigned: 25 June 2014
Appointed Date: 24 August 2011
52 years old

Director
HAWKE, Nigel Peter James
Resigned: 16 September 1992
70 years old

Director
MARSHALL, Andrew David
Resigned: 19 May 2016
Appointed Date: 23 July 2014
45 years old

Director
NOBLE, Peter
Resigned: 16 September 1992
86 years old

Director
PROVOST, Stephen Jeremy
Resigned: 16 September 1992
73 years old

Director
REDMAN, Paul Anthony
Resigned: 01 July 2013
Appointed Date: 24 August 2011
51 years old

Director
BARCOSEC LIMITED
Resigned: 10 August 2009
Appointed Date: 11 April 1997

Director
BAROMETERS LIMITED
Resigned: 10 August 2009
Appointed Date: 16 September 1992

Director
EBBGATE HOLDINGS LIMITED
Resigned: 29 January 2009

Persons With Significant Control

Barclays Bank Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LINDLEY DEVELOPMENTS LIMITED Events

20 Jan 2017
Confirmation statement made on 9 January 2017 with updates
16 Nov 2016
Director's details changed for Mahesh Beniwal on 22 October 2016
21 Jun 2016
Accounts for a dormant company made up to 31 December 2015
20 May 2016
Termination of appointment of Andrew David Marshall as a director on 19 May 2016
12 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 3

...
... and 124 more events
11 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

03 Nov 1987
Registered office changed on 03/11/87 from: 35 basinghall st london EC2V 5DB

03 Nov 1987
Accounting reference date notified as 31/12

21 Oct 1987
Company name changed trushelfco (no.1145) LIMITED\certificate issued on 22/10/87

14 Sep 1987
Incorporation

LINDLEY DEVELOPMENTS LIMITED Charges

24 February 1989
Legal charge
Delivered: 7 March 1989
Status: Satisfied on 5 August 2014
Persons entitled: Barclays Bank De Zoete Wedd Limited
Description: 3.87 acres of land at st botolphs oundle road peterborough…
11 November 1987
Debenture
Delivered: 18 November 1987
Status: Satisfied on 5 August 2014
Persons entitled: Barclays Bank De Zoete Wedd Limited
Description: (Please see form 395). fixed and floating charges over the…