LYNDHURST (MANAGEMENT) COMPANY (WEST KIRBY) LIMITED
WEST KIRBY

Hellopages » Merseyside » Wirral » CH48 5DD

Company number 01375707
Status Active
Incorporation Date 27 June 1978
Company Type Private Limited Company
Address FLAT 3 LYNDHURST, 82 MEOLS DRIVE, WEST KIRBY, MERSEYSIDE, CH48 5DD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 4 . The most likely internet sites of LYNDHURST (MANAGEMENT) COMPANY (WEST KIRBY) LIMITED are www.lyndhurstmanagementcompanywestkirby.co.uk, and www.lyndhurst-management-company-west-kirby.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and four months. The distance to to Wallasey Village Rail Station is 5.8 miles; to Wallasey Grove Road Rail Station is 6 miles; to Birkenhead Park Rail Station is 6.3 miles; to Flint Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lyndhurst Management Company West Kirby Limited is a Private Limited Company. The company registration number is 01375707. Lyndhurst Management Company West Kirby Limited has been working since 27 June 1978. The present status of the company is Active. The registered address of Lyndhurst Management Company West Kirby Limited is Flat 3 Lyndhurst 82 Meols Drive West Kirby Merseyside Ch48 5dd. . CORNER, Alan Joyce is a Secretary of the company. CORNER, Alan Joyce is a Director of the company. KENNISH, Margaret is a Director of the company. MCGOWAN, Maira is a Director of the company. RANKIN, Joyce is a Director of the company. Secretary GRAVES, John Leslie has been resigned. Director BEDDOE, Sydney Edgar has been resigned. Director FEARNETT, Alan James has been resigned. Director GRAVES, Audrey Winifred has been resigned. Director GRAVES, John Leslie has been resigned. Director HEBBLEWHITE, Walter Bertram has been resigned. Director LEVY, Naomi has been resigned. Director MCGOWAN, Robert has been resigned. Director RUBIN, Jeanette has been resigned. Director WENTWORTH, George has been resigned. Director WENTWORTH, Nora has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CORNER, Alan Joyce
Appointed Date: 06 December 2007

Director
CORNER, Alan Joyce
Appointed Date: 03 November 2006
96 years old

Director
KENNISH, Margaret
Appointed Date: 07 November 2008
92 years old

Director
MCGOWAN, Maira
Appointed Date: 13 February 2014
88 years old

Director
RANKIN, Joyce
Appointed Date: 31 May 2006
90 years old

Resigned Directors

Secretary
GRAVES, John Leslie
Resigned: 06 December 2007

Director
BEDDOE, Sydney Edgar
Resigned: 24 March 2000
110 years old

Director
FEARNETT, Alan James
Resigned: 31 May 2006
Appointed Date: 07 March 2001
97 years old

Director
GRAVES, Audrey Winifred
Resigned: 18 January 2002
94 years old

Director
GRAVES, John Leslie
Resigned: 06 December 2007
Appointed Date: 22 March 2002
96 years old

Director
HEBBLEWHITE, Walter Bertram
Resigned: 03 November 2006
Appointed Date: 17 December 2002
98 years old

Director
LEVY, Naomi
Resigned: 05 December 2000
106 years old

Director
MCGOWAN, Robert
Resigned: 22 January 2014
Appointed Date: 05 September 2000
90 years old

Director
RUBIN, Jeanette
Resigned: 20 July 1995
117 years old

Director
WENTWORTH, George
Resigned: 20 October 1995
Appointed Date: 20 July 1995
109 years old

Director
WENTWORTH, Nora
Resigned: 17 December 2002
Appointed Date: 20 July 1995
108 years old

LYNDHURST (MANAGEMENT) COMPANY (WEST KIRBY) LIMITED Events

07 Feb 2017
Confirmation statement made on 31 January 2017 with updates
02 Mar 2016
Total exemption small company accounts made up to 31 December 2015
04 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 4

17 Feb 2015
Total exemption small company accounts made up to 31 December 2014
13 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 4

...
... and 75 more events
18 Mar 1988
Return made up to 22/07/87; no change of members

03 Nov 1987
Full accounts made up to 31 December 1986

14 Jul 1987
Full accounts made up to 31 December 1985

14 Jul 1987
Return made up to 28/06/86; full list of members

07 Jan 1987
Full accounts made up to 31 December 1984