Preston Brook
Runcorn
Cheshire
WA7 3GH
Director Name | Mrs Yvonne May Monaghan |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2015(57 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park, Monks Way Preston Brook Runcorn Cheshire WA7 3GH |
Secretary Name | Timothy James Morris |
---|---|
Status | Current |
Appointed | 30 April 2015(57 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | Johnson House Abbots Park, Monks Way Preston Brook Runcorn Cheshire WA7 3GH |
Director Name | Mr Peter Egan |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 December 2018(61 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Johnson House Abbots Park, Monks Way Preston Brook Runcorn Cheshire WA7 3GH |
Director Name | Ruth Oliver |
---|---|
Date of Birth | January 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(35 years, 3 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | 50 Arthur Road London SW19 7DS |
Director Name | Michael John Knighton |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(35 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 May 2000) |
Role | Sales Director |
Correspondence Address | Mountain Ash 15 Wooldands Rise Steadham Bedfordshire |
Director Name | Mr Noel Robert Mann |
---|---|
Date of Birth | December 1914 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(35 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 October 1992) |
Role | Chartered Accountant |
Correspondence Address | 1 Eglise Road Warlingham Surrey CR6 9SE |
Director Name | Frank Richard Oliver |
---|---|
Date of Birth | December 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(35 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 12 April 2005) |
Role | Company Chairman |
Correspondence Address | 50 Arthur Road London SW19 7DS |
Director Name | Mr Roger Stephen Oliver |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(35 years, 3 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 30 April 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Priory Road Chiswick London W4 1TZ |
Director Name | Mr Anthony Thomas Thompson |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 January 1995) |
Role | Operations Director |
Correspondence Address | 5 Napier Close West Drayton Middlesex UB7 9LB |
Director Name | Peter Flatt |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(36 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 1999) |
Role | Finance Director |
Correspondence Address | 6 Waddesdon Lodge Kenton Road Harrow Middlesex HA3 0AH |
Director Name | Robert Pols |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 May 1996(39 years after company formation) |
Appointment Duration | 21 years, 3 months (resigned 31 August 2017) |
Role | S & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridge Farm Hoe Benham Berkshire RG20 8PX |
Director Name | Mr David Harrold |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(39 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 September 1997) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 5 Tithe Barn Court Dairy Way Abbots Langley Hertfordshire WD5 0TB |
Director Name | John Michael Sudell |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(40 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 March 2009) |
Role | Technical Director |
Correspondence Address | 80 Taylor Road Wallington Surrey SM6 0BA |
Director Name | Mr David Andrew Payne |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(42 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 12 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Candlemas Mead Beaconsfield Buckinghamshire HP9 1AR |
Director Name | Michael John McLoughlin |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(43 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 07 September 2015) |
Role | Industrial Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 31-33 Plomer Green Lane Downley High Wycombe Buckinghamshire HP13 5TS |
Director Name | Shelley Gooch Smith |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(45 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 29 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coppice 55 Chilworth Way Sherfield On Loddon Hook Hampshire RG27 0FD |
Secretary Name | Mr Christopher Rohan Delacombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(45 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 18 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southolme, 1 Heather Way Chobham Woking Surrey GU24 8RA |
Director Name | Mr Derek John Usherwood |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(46 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Sorrel Close Thornbury Gloucestershire BS35 1UH |
Director Name | Mr Mark Alexander Marshall Bailey |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(50 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 13 May 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Austenway Chalfont St Peter Gerrards Cross Buckinghamshire SL9 8NN |
Secretary Name | Michael John Percival Fawcett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(55 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | Mallows Mill Lane Dunsfold Godalming Surrey GU8 4LD |
Director Name | Mr Christopher Sander |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(57 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6/8 Jackson Way Great Western Industrial Park Windmill Lane Southall Middlesex UB2 4SF |
Secretary Name | W H Stentiford & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1992(35 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 October 2002) |
Correspondence Address | 55b London Fruit Exchange Brushfield Street London E1 6EP |
Website | londonlinen.co.uk |
---|---|
Telephone | 020 85745569 |
Telephone region | London |
Registered Address | Johnson House Abbots Park, Monks Way Preston Brook Runcorn Cheshire WA7 3GH |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
20 at £1 | London Linen Supply LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 August 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (11 months, 1 week from now) |
29 December 2017 | Termination of appointment of Shelley Gooch Smith as a director on 29 December 2017 (1 page) |
---|---|
21 November 2017 | Termination of appointment of Robert Pols as a director on 31 August 2017 (1 page) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
24 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
26 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
17 May 2016 | Termination of appointment of Mark Bailey as a director on 13 May 2016 (1 page) |
28 September 2015 | Termination of appointment of Michael John Mcloughlin as a director on 7 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Michael John Mcloughlin as a director on 7 September 2015 (2 pages) |
14 September 2015 | Director's details changed for Robert Pols on 14 September 2015 (2 pages) |
14 September 2015 | Director's details changed for Michael John Mcloughlin on 14 September 2015 (2 pages) |
14 September 2015 | Register(s) moved to registered office address 6/8 Jackson Way Great Western Industrial Park Windmill Lane Southall Middlesex UB2 4SF (1 page) |
14 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
27 May 2015 | Appointment of Timothy James Morris as a secretary on 30 April 2015 (4 pages) |
19 May 2015 | Appointment of Christopher Sander as a director on 30 April 2015 (3 pages) |
19 May 2015 | Appointment of Mrs Yvonne May Monaghan as a director on 30 April 2015 (3 pages) |
19 May 2015 | Termination of appointment of Michael John Percival Fawcett as a secretary on 30 April 2015 (2 pages) |
19 May 2015 | Resolutions
|
19 May 2015 | Appointment of Timothy James Morris as a director on 30 April 2015 (3 pages) |
19 May 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (3 pages) |
19 May 2015 | Termination of appointment of Roger Stephen Oliver as a director on 30 April 2015 (2 pages) |
19 May 2015 | Termination of appointment of Ruth Oliver as a director on 30 April 2015 (2 pages) |
19 May 2015 | Statement of company's objects (2 pages) |
16 March 2015 | Accounts for a dormant company made up to 25 October 2014 (4 pages) |
12 November 2014 | Director's details changed for Shelley Gooch Smith on 20 September 2014 (2 pages) |
12 November 2014 | Director's details changed for Shelley Gooch Smith on 20 September 2014 (2 pages) |
24 September 2014 | Accounts for a dormant company made up to 26 October 2013 (4 pages) |
20 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
26 February 2014 | Register inspection address has been changed from 1 Heather Way Chobham Surrey GU24 8RA United Kingdom (1 page) |
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
24 May 2013 | Appointment of Michael John Percival Fawcett as a secretary (3 pages) |
3 May 2013 | Termination of appointment of Christopher Delacombe as a secretary (1 page) |
1 February 2013 | Accounts for a dormant company made up to 27 October 2012 (4 pages) |
21 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (9 pages) |
8 January 2012 | Accounts for a dormant company made up to 29 October 2011 (4 pages) |
22 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (9 pages) |
9 June 2011 | Accounts for a dormant company made up to 30 October 2010 (4 pages) |
2 September 2010 | Accounts for a dormant company made up to 24 October 2009 (3 pages) |
24 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (9 pages) |
3 December 2009 | Register(s) moved to registered inspection location (1 page) |
3 December 2009 | Register inspection address has been changed (1 page) |
21 August 2009 | Return made up to 20/08/09; full list of members (5 pages) |
6 August 2009 | Total exemption small company accounts made up to 25 October 2008 (3 pages) |
14 May 2009 | Appointment terminated director john sudell (1 page) |
1 September 2008 | Return made up to 20/08/08; full list of members (5 pages) |
2 July 2008 | Total exemption full accounts made up to 27 October 2007 (4 pages) |
6 September 2007 | Return made up to 20/08/07; full list of members (3 pages) |
3 August 2007 | New director appointed (3 pages) |
13 July 2007 | Director resigned (1 page) |
29 June 2007 | Total exemption full accounts made up to 28 October 2006 (4 pages) |
1 September 2006 | Return made up to 20/08/06; full list of members (3 pages) |
24 August 2006 | Total exemption full accounts made up to 29 October 2005 (4 pages) |
6 February 2006 | Director resigned (1 page) |
23 September 2005 | Director's particulars changed (1 page) |
6 September 2005 | Total exemption full accounts made up to 30 October 2004 (4 pages) |
24 August 2005 | Return made up to 20/08/05; full list of members (4 pages) |
27 April 2005 | Director resigned (1 page) |
1 September 2004 | Return made up to 20/08/04; full list of members
|
13 August 2004 | Total exemption full accounts made up to 25 October 2003 (4 pages) |
30 March 2004 | New director appointed (1 page) |
6 December 2003 | Return made up to 20/08/03; full list of members (10 pages) |
6 December 2003 | Secretary resigned (1 page) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | Location of register of members (1 page) |
29 July 2003 | Total exemption full accounts made up to 26 October 2002 (4 pages) |
28 January 2003 | New director appointed (2 pages) |
30 October 2002 | Return made up to 20/08/02; full list of members (10 pages) |
22 July 2002 | Full accounts made up to 27 October 2001 (5 pages) |
3 October 2001 | Return made up to 20/08/01; full list of members (8 pages) |
28 August 2001 | Full accounts made up to 28 October 2000 (5 pages) |
17 May 2001 | New director appointed (2 pages) |
28 November 2000 | Auditor's resignation (1 page) |
19 October 2000 | Return made up to 20/08/00; full list of members (9 pages) |
19 October 2000 | Auditor's resignation (1 page) |
7 June 2000 | Director resigned (1 page) |
23 May 2000 | Full accounts made up to 30 October 1999 (5 pages) |
17 September 1999 | Return made up to 20/08/99; full list of members (11 pages) |
25 August 1999 | New director appointed (2 pages) |
7 July 1999 | Director resigned (1 page) |
10 May 1999 | Full accounts made up to 24 October 1998 (6 pages) |
21 October 1998 | Return made up to 20/08/98; full list of members (12 pages) |
8 May 1998 | Full accounts made up to 25 October 1997 (6 pages) |
23 January 1998 | New director appointed (2 pages) |
5 November 1997 | Director resigned (1 page) |
3 September 1997 | Return made up to 20/08/97; full list of members (12 pages) |
28 April 1997 | Full accounts made up to 28 October 1996 (6 pages) |
18 February 1997 | New director appointed (2 pages) |
16 September 1996 | Return made up to 20/08/96; full list of members (11 pages) |
10 June 1996 | New director appointed (1 page) |
7 May 1996 | Full accounts made up to 28 October 1995 (6 pages) |
2 February 1996 | Secretary's particulars changed (2 pages) |
23 August 1995 | Return made up to 20/08/95; full list of members (18 pages) |
3 May 1995 | Full accounts made up to 29 October 1994 (6 pages) |
20 July 1988 | Accounts for a small company made up to 31 October 1987 (5 pages) |
7 August 1986 | Full accounts made up to 26 October 1985 (9 pages) |