LINSFORD BUSINESS CENTRE LIMITED
OFF COLEFORD BRIDGE ROAD FARNBOROUGH TRANS-VAN HIRE LIMITED


Company number 01398178
Status Active
Incorporation Date 7 November 1978
Company Type Private Limited Company
Address LINSFORD FARM, LINSFORD LANE, OFF COLEFORD BRIDGE ROAD, MYTCHETT CAMBERLEY SURREY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-01 ; Appointment of Mr Graham Paul Stillwell as a director on 1 January 2017; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of LINSFORD BUSINESS CENTRE LIMITED are www.linsfordbusinesscentre.co.uk, and www.linsford-business-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eleven months. Linsford Business Centre Limited is a Private Limited Company. The company registration number is 01398178. Linsford Business Centre Limited has been working since 07 November 1978. The present status of the company is Active. The registered address of Linsford Business Centre Limited is Linsford Farm Linsford Lane Off Coleford Bridge Road Mytchett Camberley Surrey. . BAXTER, Pauline Ann is a Secretary of the company. STILLWELL, Graham Paul is a Director of the company. STILLWELL, Selina is a Director of the company. Secretary EARLES, David John has been resigned. Secretary LAWRENCE, Jean has been resigned. Secretary PARISH, Kathleen Anne has been resigned. Director GRIFFITHS, Reginald Norman has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BAXTER, Pauline Ann
Appointed Date: 27 August 2009

Director
STILLWELL, Graham Paul
Appointed Date: 01 January 2017
70 years old

Director
STILLWELL, Selina
Appointed Date: 18 January 2003
71 years old

Resigned Directors

Secretary
EARLES, David John
Resigned: 26 August 2009
Appointed Date: 16 November 2004

Secretary
LAWRENCE, Jean
Resigned: 09 January 2003

Secretary
PARISH, Kathleen Anne
Resigned: 16 November 2004
Appointed Date: 09 January 2003

Director
GRIFFITHS, Reginald Norman
Resigned: 26 March 2004
98 years old

Persons With Significant Control

Mrs Selina Stillwell
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

LINSFORD BUSINESS CENTRE LIMITED Events

22 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-01

21 Feb 2017
Appointment of Mr Graham Paul Stillwell as a director on 1 January 2017
12 Feb 2017
Confirmation statement made on 31 December 2016 with updates
10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
16 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 77

...
... and 65 more events
20 Jan 1988
Return made up to 24/11/87; full list of members

16 Oct 1987
Accounts for a small company made up to 31 October 1986

10 Jun 1987
Particulars of mortgage/charge

02 Feb 1987
Return made up to 31/12/86; full list of members

13 Dec 1986
Full accounts made up to 31 October 1985

LINSFORD BUSINESS CENTRE LIMITED Charges

3 June 1987
Legal charge
Delivered: 10 June 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Linsford farm coleford bridge road mytchett camberley…
30 September 1985
Legal charge
Delivered: 10 October 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Linsford farm coleford bridge road mytchett camberley…