LINEYBROOK LANE MANAGEMENT LIMITED
BANGOR


Company number NI051418
Status Active
Incorporation Date 12 August 2004
Company Type Private Limited Company
Address C/O PINKERTONS, 64 HIGH STREET, BANGOR, CO. DOWN, BT20 5AZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Appointment of Mr Scott Lucas as a director on 1 March 2017; Termination of appointment of Bob Cree-Hay as a director on 1 March 2017; Termination of appointment of Peter Thomas Mcvicker as a director on 18 January 2017. The most likely internet sites of LINEYBROOK LANE MANAGEMENT LIMITED are www.lineybrooklanemanagement.co.uk, and www.lineybrook-lane-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Lineybrook Lane Management Limited is a Private Limited Company. The company registration number is NI051418. Lineybrook Lane Management Limited has been working since 12 August 2004. The present status of the company is Active. The registered address of Lineybrook Lane Management Limited is C O Pinkertons 64 High Street Bangor Co Down Bt20 5az. . PINKERTONS is a Secretary of the company. CUNNINGHAM, Glen is a Director of the company. DUNN, Vincent is a Director of the company. LUCAS, Scott is a Director of the company. Secretary KANE, Geraldine has been resigned. Secretary PHILPOTT, Norman Samuel has been resigned. Director CREE-HAY, Bob has been resigned. Director KANE, Michael Joseph has been resigned. Director LAND, Gerald has been resigned. Director LAND, Gerald has been resigned. Director LAW, David William Scott has been resigned. Director LUCAS, Scott has been resigned. Director MCCOY, Nanette has been resigned. Director MCVICKER, Peter Thomas has been resigned. Director PHILPOTT, Norman Samuel has been resigned. Director PINKERTON-MURRAY, Victoria has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PINKERTONS
Appointed Date: 12 February 2013

Director
CUNNINGHAM, Glen
Appointed Date: 10 February 2015
37 years old

Director
DUNN, Vincent
Appointed Date: 13 March 2013
55 years old

Director
LUCAS, Scott
Appointed Date: 01 March 2017
59 years old

Resigned Directors

Secretary
KANE, Geraldine
Resigned: 12 February 2012
Appointed Date: 10 March 2009

Secretary
PHILPOTT, Norman Samuel
Resigned: 23 April 2012
Appointed Date: 12 August 2004

Director
CREE-HAY, Bob
Resigned: 01 March 2017
Appointed Date: 10 February 2016
62 years old

Director
KANE, Michael Joseph
Resigned: 21 November 2012
Appointed Date: 10 January 2009
56 years old

Director
LAND, Gerald
Resigned: 10 February 2015
Appointed Date: 23 April 2012
90 years old

Director
LAND, Gerald
Resigned: 10 March 2011
Appointed Date: 30 April 2008
90 years old

Director
LAW, David William Scott
Resigned: 23 April 2012
Appointed Date: 12 August 2004
56 years old

Director
LUCAS, Scott
Resigned: 01 February 2016
Appointed Date: 12 February 2013
59 years old

Director
MCCOY, Nanette
Resigned: 10 February 2015
Appointed Date: 13 March 2013
78 years old

Director
MCVICKER, Peter Thomas
Resigned: 18 January 2017
Appointed Date: 10 February 2015
77 years old

Director
PHILPOTT, Norman Samuel
Resigned: 23 April 2012
Appointed Date: 12 August 2004
68 years old

Director
PINKERTON-MURRAY, Victoria
Resigned: 23 April 2012
Appointed Date: 01 January 2009
43 years old

LINEYBROOK LANE MANAGEMENT LIMITED Events

07 Mar 2017
Appointment of Mr Scott Lucas as a director on 1 March 2017
01 Mar 2017
Termination of appointment of Bob Cree-Hay as a director on 1 March 2017
19 Jan 2017
Termination of appointment of Peter Thomas Mcvicker as a director on 18 January 2017
22 Aug 2016
Accounts for a dormant company made up to 31 December 2015
12 Aug 2016
Confirmation statement made on 12 August 2016 with updates
...
... and 66 more events
10 Nov 2005
12/08/05 annual return shuttle
12 Aug 2004
Pars re dirs/sit reg off
12 Aug 2004
Decln complnce reg new co
12 Aug 2004
Articles
12 Aug 2004
Memorandum