LINSKILL ARMSTRONG LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Walsall » B74 2LN

Company number 04189475
Status Active
Incorporation Date 28 March 2001
Company Type Private Limited Company
Address 58 THORNHILL PARK, STREETLY, SUTTON COLDFIELD, WEST MIDLANDS, B74 2LN
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 2,001 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LINSKILL ARMSTRONG LIMITED are www.linskillarmstrong.co.uk, and www.linskill-armstrong.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Linskill Armstrong Limited is a Private Limited Company. The company registration number is 04189475. Linskill Armstrong Limited has been working since 28 March 2001. The present status of the company is Active. The registered address of Linskill Armstrong Limited is 58 Thornhill Park Streetly Sutton Coldfield West Midlands B74 2ln. . BUTLER, Columba Maria is a Secretary of the company. BUTLER, Columba Maria is a Director of the company. BUTLER, Stephen is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary RUGBY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
BUTLER, Columba Maria
Appointed Date: 27 July 2001

Director
BUTLER, Columba Maria
Appointed Date: 27 July 2001
57 years old

Director
BUTLER, Stephen
Appointed Date: 06 April 2001
65 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 March 2001
Appointed Date: 28 March 2001

Secretary
RUGBY SECRETARIAL SERVICES LIMITED
Resigned: 27 July 2001
Appointed Date: 28 March 2001

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 March 2001
Appointed Date: 28 March 2001

LINSKILL ARMSTRONG LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2,001

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2,001

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 40 more events
17 Apr 2001
Secretary resigned
17 Apr 2001
Registered office changed on 17/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP
17 Apr 2001
New secretary appointed
17 Apr 2001
New director appointed
28 Mar 2001
Incorporation

LINSKILL ARMSTRONG LIMITED Charges

21 June 2002
Legal mortgage
Delivered: 3 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 7 grenfell court, 192 birmingham road…
7 June 2002
Legal mortgage
Delivered: 20 June 2002
Status: Satisfied on 20 December 2004
Persons entitled: Hsbc Bank PLC
Description: The property at flat 7 oakhurst, anchorage road, sutton…
28 March 2002
Legal mortgage
Delivered: 8 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 2 willoughby court,springfield rd,walmley,sutton…
28 December 2001
Debenture
Delivered: 16 January 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…