LYNDHURST PROPERTY SERVICES LIMITED

94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom
StatusACTIVE
Company No.05212962
CategoryPrivate Limited Company
Incorporated24 Aug 2004
Age19 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

LYNDHURST PROPERTY SERVICES LIMITED is an active private limited company with number 05212962. It was incorporated 19 years, 10 months, 6 days ago, on 24 August 2004. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom.



People

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Feb 2017

Current time on role 7 years, 4 months, 29 days

LITTLE, Keith Martyn

Director

Company Director

ACTIVE

Assigned on 29 Apr 2021

Current time on role 3 years, 2 months, 1 day

LITTLE, Keith Martyn

Secretary

Chartered Surveyor

RESIGNED

Assigned on 19 Sep 2005

Resigned on 17 Jan 2007

Time on role 1 year, 3 months, 28 days

LITTLE, Keith Martyn

Secretary

Chartered Surveyor

RESIGNED

Assigned on 24 Aug 2004

Resigned on 07 Apr 2005

Time on role 7 months, 14 days

ROBINS, John Patrick

Secretary

Financial Consultant

RESIGNED

Assigned on 07 Apr 2005

Resigned on 19 Sep 2005

Time on role 5 months, 12 days

STANNETT, Duncan William

Secretary

RESIGNED

Assigned on 03 Apr 2007

Resigned on 26 Nov 2012

Time on role 5 years, 7 months, 23 days

BARRETT, Frank

Director

Photographer

RESIGNED

Assigned on 12 Feb 2007

Resigned on 31 Aug 2010

Time on role 3 years, 6 months, 19 days

COE, Daniel Robert

Director

Civil Servant

RESIGNED

Assigned on 03 Jan 2013

Resigned on 05 Feb 2016

Time on role 3 years, 1 month, 2 days

COLLINS, Desmond Patrick

Director

Banker

RESIGNED

Assigned on 23 May 2005

Resigned on 04 Jan 2007

Time on role 1 year, 7 months, 12 days

COLLINS, Michael Anthony

Director

Retired

RESIGNED

Assigned on 01 Feb 2013

Resigned on 04 Feb 2019

Time on role 6 years, 3 days

COLLINS, Michael Anthony

Director

Banker

RESIGNED

Assigned on 23 May 2005

Resigned on 19 Oct 2009

Time on role 4 years, 4 months, 27 days

FORRESTER, Ian Robert

Director

Company Director

RESIGNED

Assigned on 27 Feb 2007

Resigned on 26 Nov 2012

Time on role 5 years, 8 months, 27 days

FORRESTER, Ian Robert

Director

Company Director

RESIGNED

Assigned on 24 Aug 2004

Resigned on 03 Mar 2006

Time on role 1 year, 6 months, 10 days

GREATREX, Paul William

Director

Financial Services

RESIGNED

Assigned on 15 Mar 2007

Resigned on 10 Apr 2013

Time on role 6 years, 26 days

JONES, Stuart

Director

Project Manager

RESIGNED

Assigned on 23 May 2005

Resigned on 16 Oct 2006

Time on role 1 year, 4 months, 24 days

LITTLE, Keith Martyn

Director

Chartered Surveyor

RESIGNED

Assigned on 23 May 2005

Resigned on 17 Jan 2007

Time on role 1 year, 7 months, 25 days

STUDLEY, Dennis

Director

Retired

RESIGNED

Assigned on 23 May 2005

Resigned on 05 Jan 2013

Time on role 7 years, 7 months, 13 days

WILSON, Sam

Director

None Stated

RESIGNED

Assigned on 18 Apr 2019

Resigned on 07 May 2020

Time on role 1 year, 19 days


Some Companies

BEAUTOLOGY LTD

9 BRAYBROOKE ROAD,MARKET HARBOROUGH,LE16 8LT

Number:04709893
Status:ACTIVE
Category:Private Limited Company
Number:06402610
Status:ACTIVE
Category:Private Limited Company

GLOUCESTER ANTIQUES CENTRE LIMITED

26 WESTGATE STREET,GLOUCESTER,GL1 2NG

Number:10146210
Status:ACTIVE
Category:Private Limited Company

KEY 600 LTD.

BRANDON ROYD,LEEDS,LS17 9NB

Number:03530798
Status:ACTIVE
Category:Private Limited Company

REGENT COURT RESIDENTS COMPANY LIMITED

EXCHANGE BUILDING, 2ND FLOOR,BEDFORD,MK40 3JG

Number:02131626
Status:ACTIVE
Category:Private Limited Company

SOUL CLUES LTD

55B FITZJAMES AVENUE,LONDON,W14 0RR

Number:10024666
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source