LINEBUSH IV LIMITED
WALSALL EVER 1351 LIMITED

Hellopages » West Midlands » Walsall » WS8 7HU

Company number 04011086
Status Active
Incorporation Date 8 June 2000
Company Type Private Limited Company
Address APEX ROAD, BROWNHILLS, WALSALL, WEST MIDLANDS, UNITED KINGDOM, WS8 7HU
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating, 47250 - Retail sale of beverages in specialised stores, 47260 - Retail sale of tobacco products in specialised stores, 47620 - Retail sale of newspapers and stationery in specialised stores
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Registered office address changed from Apex Road Brownhills Walsall West Midlands WS8 7TS to Apex Road Brownhills Walsall West Midlands WS8 7HU on 3 January 2017; Accounts for a dormant company made up to 27 February 2016; Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA. The most likely internet sites of LINEBUSH IV LIMITED are www.linebushiv.co.uk, and www.linebush-iv.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Linebush Iv Limited is a Private Limited Company. The company registration number is 04011086. Linebush Iv Limited has been working since 08 June 2000. The present status of the company is Active. The registered address of Linebush Iv Limited is Apex Road Brownhills Walsall West Midlands United Kingdom Ws8 7hu. . EVERITT, Mark Edward is a Secretary of the company. CLEMENTS, Tracey is a Director of the company. EVERITT, Mark Edward is a Director of the company. KING, Andrew Paul is a Director of the company. WILLIAMS, Mark Benjamin is a Director of the company. TESCO SERVICES LIMITED is a Director of the company. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Secretary STOKOE, Martin Geoffrey has been resigned. Director BARTON, Tracy Jayne has been resigned. Director BYTHEWAY, Neil Trevor has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. Director FURNESS, Lee Scott has been resigned. Director LINSELL, Richard Charles has been resigned. Director LLOYD, Jonathan Mark has been resigned. Director LURIE, Geoffrey has been resigned. Director MIDDLETON, Richard Stephenson has been resigned. Director MILLS, John Richardson has been resigned. Director MILLS, Nigel John has been resigned. Director MILLS, Susan has been resigned. Director MOULES, Richard Charles has been resigned. Director NEVILLE-ROLFE, Lucy Jeanne has been resigned. Director REED, Anthony William has been resigned. Director STOKOE, Martin Geoffrey has been resigned. Director WALKER, Colin Stewart has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
EVERITT, Mark Edward
Appointed Date: 19 March 2011

Director
CLEMENTS, Tracey
Appointed Date: 11 April 2016
51 years old

Director
EVERITT, Mark Edward
Appointed Date: 19 March 2011
61 years old

Director
KING, Andrew Paul
Appointed Date: 10 August 2015
59 years old

Director
WILLIAMS, Mark Benjamin
Appointed Date: 11 May 2016
60 years old

Director
TESCO SERVICES LIMITED
Appointed Date: 24 January 2013

Resigned Directors

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 20 November 2000
Appointed Date: 08 June 2000

Secretary
STOKOE, Martin Geoffrey
Resigned: 19 March 2011
Appointed Date: 20 November 2000

Director
BARTON, Tracy Jayne
Resigned: 18 May 2012
Appointed Date: 19 March 2011
58 years old

Director
BYTHEWAY, Neil Trevor
Resigned: 28 August 2013
Appointed Date: 19 March 2011
67 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 20 November 2000
Appointed Date: 08 June 2000

Director
FURNESS, Lee Scott
Resigned: 19 March 2011
Appointed Date: 17 May 2001
59 years old

Director
LINSELL, Richard Charles
Resigned: 19 March 2011
Appointed Date: 17 May 2001
73 years old

Director
LLOYD, Jonathan Mark
Resigned: 23 January 2015
Appointed Date: 19 March 2011
59 years old

Director
LURIE, Geoffrey
Resigned: 19 March 2011
Appointed Date: 17 May 2001
91 years old

Director
MIDDLETON, Richard Stephenson
Resigned: 19 March 2011
Appointed Date: 17 May 2001
77 years old

Director
MILLS, John Richardson
Resigned: 16 February 2008
Appointed Date: 17 May 2001
91 years old

Director
MILLS, Nigel John
Resigned: 19 March 2011
Appointed Date: 20 November 2000
67 years old

Director
MILLS, Susan
Resigned: 19 March 2011
Appointed Date: 17 May 2001
64 years old

Director
MOULES, Richard Charles
Resigned: 19 March 2011
Appointed Date: 17 May 2001
78 years old

Director
NEVILLE-ROLFE, Lucy Jeanne
Resigned: 02 January 2013
Appointed Date: 19 March 2011
72 years old

Director
REED, Anthony William
Resigned: 08 March 2016
Appointed Date: 04 April 2011
62 years old

Director
STOKOE, Martin Geoffrey
Resigned: 19 March 2011
Appointed Date: 20 November 2000
61 years old

Director
WALKER, Colin Stewart
Resigned: 19 March 2011
Appointed Date: 17 May 2001
87 years old

LINEBUSH IV LIMITED Events

03 Jan 2017
Registered office address changed from Apex Road Brownhills Walsall West Midlands WS8 7TS to Apex Road Brownhills Walsall West Midlands WS8 7HU on 3 January 2017
10 Nov 2016
Accounts for a dormant company made up to 27 February 2016
03 Aug 2016
Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
25 Jul 2016
Register inspection address has been changed from Tesco Plc Tesco House Cheshunt Hertfordshire England EN8 9SL England to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
14 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 853,338

...
... and 102 more events
29 Jan 2001
Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Jan 2001
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Jan 2001
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

17 Nov 2000
Company name changed ever 1351 LIMITED\certificate issued on 17/11/00
08 Jun 2000
Incorporation

LINEBUSH IV LIMITED Charges

31 May 2005
Legal charge
Delivered: 15 June 2005
Status: Satisfied on 30 April 2011
Persons entitled: Masterequal Limited
Description: The leasehold land and buildings known as 78 windsor drive…
28 September 2001
Debenture
Delivered: 8 October 2001
Status: Satisfied on 30 April 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…