ARDEN PARTNERSHIP (LINCOLNSHIRE) HOLDINGS LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 4UB

Company number 05999268
Status Active
Incorporation Date 15 November 2006
Company Type Private Limited Company
Address COSTAIN HOUSE, VANWALL BUSINESS PARK, MAIDENHEAD, BERKSHIRE, SL6 4UB
Home Country United Kingdom
Nature of Business 86101 - Hospital activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Confirmation statement made on 9 January 2017 with no updates; Confirmation statement made on 6 October 2016 with updates. The most likely internet sites of ARDEN PARTNERSHIP (LINCOLNSHIRE) HOLDINGS LIMITED are www.ardenpartnershiplincolnshireholdings.co.uk, and www.arden-partnership-lincolnshire-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Arden Partnership Lincolnshire Holdings Limited is a Private Limited Company. The company registration number is 05999268. Arden Partnership Lincolnshire Holdings Limited has been working since 15 November 2006. The present status of the company is Active. The registered address of Arden Partnership Lincolnshire Holdings Limited is Costain House Vanwall Business Park Maidenhead Berkshire Sl6 4ub. . WOOD, Tracey Alison is a Secretary of the company. LAMSTAES, Pierre Gaetan is a Director of the company. MACKINLAY, Gavin William is a Director of the company. MILLS, Gary William is a Director of the company. WOULD, Philip Arthur is a Director of the company. Secretary FRANKS, Clive Leonard has been resigned. Secretary SEYMOUR, Charmaine Alex has been resigned. Director BRAND, Susan Heather Charlotte has been resigned. Director CHRISTIE, Roderick William has been resigned. Director FARLEY, Graham has been resigned. Director GRAHAM, John has been resigned. Director HANDFORD, Alistair John has been resigned. Director KIBBLEWHITE, Stephen Francis has been resigned. Director KNIGHT, Richard Daniel has been resigned. Director TRAVIS, Owen Stanley has been resigned. Director WRIGHT, Jean has been resigned. The company operates in "Hospital activities".


Current Directors

Secretary
WOOD, Tracey Alison
Appointed Date: 01 June 2011

Director
LAMSTAES, Pierre Gaetan
Appointed Date: 17 July 2013
67 years old

Director
MACKINLAY, Gavin William
Appointed Date: 06 August 2013
68 years old

Director
MILLS, Gary William
Appointed Date: 28 May 2008
68 years old

Director
WOULD, Philip Arthur
Appointed Date: 15 April 2014
53 years old

Resigned Directors

Secretary
FRANKS, Clive Leonard
Resigned: 31 May 2011
Appointed Date: 01 February 2007

Secretary
SEYMOUR, Charmaine Alex
Resigned: 18 May 2012
Appointed Date: 15 November 2006

Director
BRAND, Susan Heather Charlotte
Resigned: 10 June 2013
Appointed Date: 31 January 2011
69 years old

Director
CHRISTIE, Roderick William
Resigned: 06 August 2013
Appointed Date: 30 June 2011
66 years old

Director
FARLEY, Graham
Resigned: 30 June 2011
Appointed Date: 10 March 2008
76 years old

Director
GRAHAM, John
Resigned: 10 March 2008
Appointed Date: 15 November 2006
72 years old

Director
HANDFORD, Alistair John
Resigned: 20 October 2015
Appointed Date: 15 November 2006
73 years old

Director
KIBBLEWHITE, Stephen Francis
Resigned: 06 February 2008
Appointed Date: 15 November 2006
68 years old

Director
KNIGHT, Richard Daniel
Resigned: 15 April 2014
Appointed Date: 30 June 2011
51 years old

Director
TRAVIS, Owen Stanley
Resigned: 30 June 2011
Appointed Date: 14 May 2008
74 years old

Director
WRIGHT, Jean
Resigned: 28 May 2008
Appointed Date: 15 November 2006
75 years old

Persons With Significant Control

Dolphin One Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Equitix Healthcare 2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARDEN PARTNERSHIP (LINCOLNSHIRE) HOLDINGS LIMITED Events

12 Apr 2017
Accounts for a small company made up to 31 December 2016
09 Jan 2017
Confirmation statement made on 9 January 2017 with no updates
06 Oct 2016
Confirmation statement made on 6 October 2016 with updates
29 Jun 2016
Full accounts made up to 31 December 2015
28 Oct 2015
Termination of appointment of Alistair John Handford as a director on 20 October 2015
...
... and 50 more events
03 May 2007
New secretary appointed
27 Jan 2007
Accounting reference date extended from 30/11/07 to 31/12/07
27 Nov 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Nov 2006
Registered office changed on 21/11/06 from: costain house, nicholsons walk maidenhead berkshire SL16 1LN
15 Nov 2006
Incorporation

ARDEN PARTNERSHIP (LINCOLNSHIRE) HOLDINGS LIMITED Charges

3 May 2007
Debenture
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: Nibc Bank N.V. the Security Trustee
Description: By way of first legal mortgage all the shares owned byit or…