LONDON LINEN MANAGEMENT LIMITED

Address:
Johnson House Abbots Park, Monks Way, Preston Brook, Runcorn, Cheshire, WA7 3GH, England

LONDON LINEN MANAGEMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00584596. The registration start date is May 27, 1957. The current status is Active.

Company Overview

Company Number 00584596
Company Name LONDON LINEN MANAGEMENT LIMITED
Registered Address Johnson House Abbots Park, Monks Way
Preston Brook
Runcorn
Cheshire
WA7 3GH
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1957-05-27
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-09-17
Returns Last Update 2015-08-20
Confirmation Statement Due Date 2021-09-03
Confirmation Statement Last Update 2020-08-20
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
77210 Renting and leasing of recreational and sports goods

Office Location

Address JOHNSON HOUSE ABBOTS PARK, MONKS WAY
PRESTON BROOK
Post Town RUNCORN
County CHESHIRE
Post Code WA7 3GH
Country ENGLAND

Companies with the same post code

Entity Name Office Address
ASTRIUS HOLDINGS LIMITED Unit 5 Monks Way, Preston Brook, Runcorn, WA7 3GH, United Kingdom
EQUINE LANE LIMITED Unit 2 Abbots Poark Monks Way, Preston Brook, Runcorn, Cheshire, WA7 3GH
LANCART LIMITED Eleven Abbotts Park, Preston Brook, WA7 3GH, United Kingdom
RECRUITMENT MANAGEMENT LIMITED 11 Abbots Park, Preston Brook, Cheshire, WA7 3GH
FREEWAY UK INSURANCE SERVICES LIMITED Unit 2 Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire, WA7 3GH
CHARTWELL FINANCIAL SERVICES LIMITED 8 Abbots Park, Preston Brook, Runcorn, Cheshire, WA7 3GH, England
NEWBREED FREIGHT LIMITED 10 Monks Way, Abbots Park, Preston Brook, Cheshire, WA7 3GH
CLIFTON CLEANING LIMITED Johnson House Abbots Park, Monks Way, Preston Brook Runcorn, Cheshire, WA7 3GH
SEMARA CONTRACT SERVICES LIMITED Johnson House, Abbots Park, Monks Way Preston Brook, Runcorn, Cheshire, WA7 3GH
AFONWEN LAUNDRY LIMITED Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire, WA7 3GH, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MORRIS, Timothy James Secretary (Active) 6/8 Jackson Way, Great Western Industrial Park, Windmill Lane, Southall Middlesex, UB2 4SF /
30 April 2015
/
GOOCH SMITH, Shelley Director (Active) The Coppice, 55 Chilworth Way, Sherfield On Loddon, Hook, Hampshire, United Kingdom, RG27 0FD July 1972 /
14 August 2002
British /
United Kingdom
Director
MONAGHAN, Yvonne May Director (Active) 6/8 Jackson Way, Great Western Industrial Park, Windmill Lane, Southall Middlesex, UB2 4SF April 1958 /
30 April 2015
British /
England
Director
MORRIS, Timothy James Director (Active) 6/8 Jackson Way, Great Western Industrial Park, Windmill Lane, Southall Middlesex, UB2 4SF January 1977 /
30 April 2015
British /
England
Chartered Accountant
POLS, Robert Director (Active) Ridge Farm, Hoe Benham, Berkshire, RG20 8PX June 1948 /
24 May 1996
Dutch /
United Kingdom
S & Marketing Director
SANDER, Christopher Director (Active) 6/8 Jackson Way, Great Western Industrial Park, Windmill Lane, Southall Middlesex, UB2 4SF October 1958 /
30 April 2015
British /
England
Director
DELACOMBE, Christopher Rohan Secretary (Resigned) Southolme, 1 Heather Way, Chobham, Woking, Surrey, GU24 8RA /
1 October 2002
/
FAWCETT, Michael John Percival Secretary (Resigned) Mallows, Mill Lane, Dunsfold, Godalming, Surrey, United Kingdom, GU8 4LD /
18 April 2013
/
W H STENTIFORD & CO LIMITED Secretary (Resigned) 55b London Fruit Exchange, Brushfield Street, London, E1 6EP /
/
BAILEY, Mark Director (Resigned) 17 Austenway, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 8NN December 1959 /
20 June 2007
British /
United Kingdom
Accountant
FLATT, Peter Director (Resigned) 6 Waddesdon Lodge, Kenton Road, Harrow, Middlesex, HA3 0AH November 1945 /
15 September 1993
British /
Finance Director
HARROLD, David Director (Resigned) 5 Tithe Barn Court, Dairy Way, Abbots Langley, Hertfordshire, WD5 0TB December 1935 /
3 February 1997
British /
England
Executive
KNIGHTON, Michael John Director (Resigned) Mountain Ash, 15 Wooldands Rise, Steadham, Bedfordshire May 1935 /
British /
Sales Director
MANN, Noel Robert Director (Resigned) 1 Eglise Road, Warlingham, Surrey, CR6 9SE December 1914 /
British /
Chartered Accountant
MCLOUGHLIN, Michael John Director (Resigned) 31-33 Plomer Green Lane, Downley, High Wycombe, Buckinghamshire, HP13 5TS April 1941 /
9 April 2001
British /
United Kingdom
Industrial Engineer
OLIVER, Frank Richard Director (Resigned) 50 Arthur Road, London, SW19 7DS December 1923 /
British /
Company Chairman
OLIVER, Roger Stephen Director (Resigned) 29 Priory Road, Chiswick, London, W4 1TZ February 1956 /
British /
United Kingdom
Managing Director
OLIVER, Ruth Director (Resigned) 50 Arthur Road, London, SW19 7DS January 1926 /
British /
Director
PAYNE, David Andrew Director (Resigned) 73 Candlemas Mead, Beaconsfield, Buckinghamshire, HP9 1AR July 1952 /
12 July 1999
British /
England
Director
SUDELL, John Michael Director (Resigned) 80 Taylor Road, Wallington, Surrey, SM6 0BA May 1955 /
1 November 1997
British /
Technical Director
THOMPSON, Anthony Thomas Director (Resigned) 5 Napier Close, West Drayton, Middlesex, UB7 9LB November 1938 /
British /
Operations Director
USHERWOOD, Derek John Director (Resigned) 3 Sorrel Close, Thornbury, Gloucestershire, BS35 1UH September 1949 /
18 March 2004
British /
England
Director

Competitor

Search similar business entities

Post Town RUNCORN
Post Code WA7 3GH
SIC Code 77210 - Renting and leasing of recreational and sports goods

Improve Information

Please provide details on LONDON LINEN MANAGEMENT LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches