LINDEN WATES (WEST HAMPSTEAD) LIMITED

11 Tower View 11 Tower View, West Malling, ME19 4UY, Kent, England
StatusACTIVE
Company No.07108850
CategoryPrivate Limited Company
Incorporated18 Dec 2009
Age14 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

LINDEN WATES (WEST HAMPSTEAD) LIMITED is an active private limited company with number 07108850. It was incorporated 14 years, 6 months, 15 days ago, on 18 December 2009. The company address is 11 Tower View 11 Tower View, West Malling, ME19 4UY, Kent, England.



People

VISTRY SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 25 Jun 2021

Current time on role 3 years, 7 days

BOWEN, David Alexander

Director

Accountant

ACTIVE

Assigned on 23 Oct 2015

Current time on role 8 years, 8 months, 10 days

BROCKLEBANK, David Michael

Director

Director

ACTIVE

Assigned on 08 Jan 2010

Current time on role 14 years, 5 months, 25 days

FLINT, Natalie Jane

Director

Sales Marketing Director

ACTIVE

Assigned on 12 Nov 2015

Current time on role 8 years, 7 months, 20 days

MADDOX, Darren

Director

Managing Director

ACTIVE

Assigned on 26 Feb 2020

Current time on role 4 years, 4 months, 5 days

NORTON, Andrew James

Director

Chartered Accountant

ACTIVE

Assigned on 19 Nov 2020

Current time on role 3 years, 7 months, 13 days

FOLEY, Kevan Paul

Secretary

RESIGNED

Assigned on 18 Dec 2009

Resigned on 01 Jul 2012

Time on role 2 years, 6 months, 13 days

MARWICK, Sharon Christine

Secretary

RESIGNED

Assigned on 01 Jul 2012

Resigned on 04 Sep 2018

Time on role 6 years, 2 months, 3 days

PALMER, Martin Trevor Digby

Secretary

RESIGNED

Assigned on 26 Feb 2020

Resigned on 25 Jun 2021

Time on role 1 year, 3 months, 28 days

GALLIFORD TRY SECRETARIAT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 04 Sep 2018

Resigned on 26 Feb 2020

Time on role 1 year, 5 months, 22 days

ALLEN, David Anthony

Director

Company Director

RESIGNED

Assigned on 04 Jan 2016

Resigned on 04 Jan 2016

Time on role

ALLEN, David Owen

Director

Chief Financial Officer

RESIGNED

Assigned on 04 Jan 2016

Resigned on 26 Feb 2020

Time on role 4 years, 1 month, 22 days

CHALMERS, Jacqueline

Director

Finance Director

RESIGNED

Assigned on 26 Feb 2020

Resigned on 21 Oct 2020

Time on role 7 months, 24 days

CHAPMAN, Nichola Joan

Director

Sales And Marketing Director

RESIGNED

Assigned on 31 Jul 2018

Resigned on 26 Feb 2020

Time on role 1 year, 6 months, 26 days

DAVIES, David Huw

Director

Director

RESIGNED

Assigned on 08 Jan 2010

Resigned on 12 Jan 2016

Time on role 6 years, 4 days

EMERY, Amie-Louise

Director

Company Director

RESIGNED

Assigned on 01 Sep 2017

Resigned on 31 Jul 2018

Time on role 10 months, 30 days

FOLEY, Kevin Paul

Director

Director

RESIGNED

Assigned on 18 Dec 2009

Resigned on 01 Jul 2012

Time on role 2 years, 6 months, 13 days

HAMMOND, Andrew Richard

Director

Housebuilding / Divisional Chairman

RESIGNED

Assigned on 26 Feb 2020

Resigned on 31 Jul 2020

Time on role 5 months, 5 days

JARRETT, John Michael

Director

Director

RESIGNED

Assigned on 08 Jan 2010

Resigned on 23 Oct 2015

Time on role 5 years, 9 months, 15 days

LAUGHARNE, Nicholas James

Director

Company Director

RESIGNED

Assigned on 12 Nov 2015

Resigned on 26 Feb 2020

Time on role 4 years, 3 months, 14 days

LEACH, Martin Geoffrey

Director

Operations Director

RESIGNED

Assigned on 04 Aug 2015

Resigned on 26 Feb 2020

Time on role 4 years, 6 months, 22 days

MADDOX, Darren Edward

Director

Managing Director

RESIGNED

Assigned on 18 Dec 2009

Resigned on 16 Jan 2015

Time on role 5 years, 29 days

MARWICK, Sharon Christine

Director

Director

RESIGNED

Assigned on 01 Jul 2012

Resigned on 03 Apr 2019

Time on role 6 years, 9 months, 2 days

MAY, Dylan

Director

Land Director

RESIGNED

Assigned on 18 Dec 2009

Resigned on 08 May 2013

Time on role 3 years, 4 months, 21 days

NICHOLSON, Tom Marshall

Director

Director

RESIGNED

Assigned on 01 Jan 2015

Resigned on 05 Apr 2019

Time on role 4 years, 3 months, 4 days

PENDLEBURY, Simon James

Director

Director

RESIGNED

Assigned on 01 Jul 2012

Resigned on 01 Sep 2017

Time on role 5 years, 2 months, 1 day

ROBERTSON, Alistair James

Director

Accountant

RESIGNED

Assigned on 03 Apr 2019

Resigned on 26 Feb 2020

Time on role 10 months, 23 days

SIMS, Adrian Justin

Director

Company Director

RESIGNED

Assigned on 16 Jan 2015

Resigned on 08 Oct 2019

Time on role 4 years, 8 months, 23 days


Some Companies

AUTOMOTION SERVICES LIMITED

SILVER FIRS FIR TREE LANE,COVENTRY,CV7 8GW

Number:06583771
Status:ACTIVE
Category:Private Limited Company

CRAIGEARN COMMERCIAL CONSULTANCY LTD

DONUGIE,CRAIGEARN,AB51 5LN

Number:SC433360
Status:ACTIVE
Category:Private Limited Company

HEALTHAHOLICS LTD

1 MENMARSH ROAD,AYLESBURY,HP18 9UP

Number:10504757
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

J J & S DEWHURST ENGINEERING SERVICES LIMITED

DALESIDE,WHITTINGHAM PRESTON,PR3 2FH

Number:04480371
Status:ACTIVE
Category:Private Limited Company

R&B CIVILS LIMITED

TECHNOLOGY HOUSE,SALFORD,M6 6AP

Number:09289336
Status:LIQUIDATION
Category:Private Limited Company

ST HELENS THIRD SECTOR CONSORTIUM

THE BEACON,ST. HELENS,WA10 1TF

Number:09925206
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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