LIND AG LIMITED
TONBRIDGE LINDGATE LIMITED

Hellopages » Kent » Tunbridge Wells » TN11 0QN

Company number 02727708
Status Active
Incorporation Date 1 July 1992
Company Type Private Limited Company
Address BROOK FARM, FIVE OAK GREEN ROAD, TONBRIDGE, KENT, TN11 0QN
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Full accounts made up to 31 December 2015; Statement of capital on 9 June 2016 GBP 100.00 . The most likely internet sites of LIND AG LIMITED are www.lindag.co.uk, and www.lind-ag.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Ashurst (Kent) Rail Station is 7.2 miles; to Sevenoaks Rail Station is 7.9 miles; to Bat & Ball Rail Station is 8.3 miles; to Crowborough Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lind Ag Limited is a Private Limited Company. The company registration number is 02727708. Lind Ag Limited has been working since 01 July 1992. The present status of the company is Active. The registered address of Lind Ag Limited is Brook Farm Five Oak Green Road Tonbridge Kent Tn11 0qn. . DACRE, Graham Martin is a Secretary of the company. DACRE, Graham Martin is a Director of the company. DACRE, Russell Barclay is a Director of the company. STUART, Donald Alfred is a Director of the company. Secretary DACRE, Julia May has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director AVERILL, David Hanson has been resigned. Director DACRE, Julia May has been resigned. Director FAWCETT, Brian Keith has been resigned. Director GORDON, Robert Lind, Dr has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
DACRE, Graham Martin
Appointed Date: 20 August 1992

Director
DACRE, Graham Martin
Appointed Date: 20 August 1992
74 years old

Director
DACRE, Russell Barclay
Appointed Date: 16 February 2007
46 years old

Director
STUART, Donald Alfred
Appointed Date: 29 April 2014
73 years old

Resigned Directors

Secretary
DACRE, Julia May
Resigned: 07 February 2008
Appointed Date: 03 July 2006

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 August 1992
Appointed Date: 01 July 1992

Director
AVERILL, David Hanson
Resigned: 08 April 1993
Appointed Date: 20 August 1992
72 years old

Director
DACRE, Julia May
Resigned: 07 February 2008
Appointed Date: 03 July 2006
70 years old

Director
FAWCETT, Brian Keith
Resigned: 03 July 2006
Appointed Date: 28 June 2000
77 years old

Director
GORDON, Robert Lind, Dr
Resigned: 29 September 1997
Appointed Date: 20 August 1992
83 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 August 1992
Appointed Date: 01 July 1992

Persons With Significant Control

Lind Group Holding Company Limited
Notified on: 18 December 2016
Nature of control: Ownership of shares – 75% or more

LIND AG LIMITED Events

20 Dec 2016
Confirmation statement made on 18 December 2016 with updates
09 Oct 2016
Full accounts made up to 31 December 2015
09 Jun 2016
Statement of capital on 9 June 2016
  • GBP 100.00

09 Jun 2016
Statement by Directors
09 Jun 2016
Solvency Statement dated 17/05/16
...
... and 84 more events
16 Sep 1992
Particulars of mortgage/charge
07 Sep 1992
Registered office changed on 07/09/92 from: 84 temple chambers temple avenue london EC4Y ohp

07 Sep 1992
Director resigned;new director appointed
07 Sep 1992
Secretary resigned;new secretary appointed;new director appointed

01 Jul 1992
Incorporation

LIND AG LIMITED Charges

10 July 2009
Security over vehicles and other related property
Delivered: 17 July 2009
Status: Outstanding
Persons entitled: Porsche Financial Services Great Britain Limited
Description: First fixed charge with full title guarantee see image for…
29 July 2008
Debenture
Delivered: 30 July 2008
Status: Satisfied on 3 April 2009
Persons entitled: The Governor & Company of the Bank of Scotland
Description: Fixed and floating charge over the undertaking and all…
28 February 1994
Legal charge
Delivered: 2 March 1994
Status: Satisfied on 22 February 1995
Persons entitled: Mobil Oil Company Limited
Description: F/H premises situate and k/as 106-120 ber…
17 June 1993
Debenture
Delivered: 2 July 1993
Status: Satisfied on 11 March 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 August 1992
Legal charge
Delivered: 16 September 1992
Status: Satisfied on 22 February 1995
Persons entitled: Barclays Bank PLC
Description: 106-120 (even nos.) ber street,norwich norfolk t/no nk…