LINDEN FIELDS RMC LIMITED

11 officers / 33 resignations

BAKER, Grahame Charles

Correspondence address
Burkinshaw Block Management Birling Road, Tunbridge Wells, England, TN2 5LX
Role ACTIVE
director
Date of birth
April 1944
Appointed on
1 November 2024
Nationality
British
Occupation
Retired

Average house price in the postcode TN2 5LX £481,000

BURKINSHAW MANAGEMENT LIMITED

Correspondence address
5 Birling Road, Tunbridge Wells, Kent, United Kingdom, TN2 5LX
Role ACTIVE
corporate-secretary
Appointed on
1 November 2024

Average house price in the postcode TN2 5LX £481,000

REDDING, Michael Arthur

Correspondence address
C/O Pembroke Property Management, Foundation House Coach & Horses Passage, Tunbridge Wells, Kent, England, TN2 5NP
Role ACTIVE
director
Date of birth
July 1945
Appointed on
3 July 2023
Resigned on
12 July 2024
Nationality
British
Occupation
None

SERGEANT, Colin Eugene

Correspondence address
Burkinshaw Block Management Birling Road, Tunbridge Wells, England, TN2 5LX
Role ACTIVE
director
Date of birth
October 1948
Appointed on
28 March 2022
Nationality
British
Occupation
Retired

Average house price in the postcode TN2 5LX £481,000

LYON, James David

Correspondence address
C/O Pembroke Property Management, Foundation House Coach & Horses Passage, Tunbridge Wells, Kent, England, TN2 5NP
Role ACTIVE
director
Date of birth
May 1958
Appointed on
13 January 2020
Resigned on
4 July 2024
Nationality
British
Occupation
Private Hire Chauffeur

KNOWLES, Paul Richard

Correspondence address
C/O Pembroke Property Management, Foundation House Coach & Horses Passage, Tunbridge Wells, Kent, England, TN2 5NP
Role ACTIVE
director
Date of birth
October 1969
Appointed on
29 January 2019
Resigned on
6 January 2022
Nationality
British
Occupation
Director

PEMBROKE PROPERTY MANAGEMENT

Correspondence address
Foundation House Coach & Horses Passage, Tunbridge Wells, Kent, England, TN2 5NP
Role ACTIVE
corporate-secretary
Appointed on
3 January 2019
Resigned on
1 November 2024

SAVAGE, Kelly Anne

Correspondence address
42 Gloucester Place, Linden Fields, Tunbridge Wells, Kent, England, TN2 5QW
Role ACTIVE
director
Date of birth
February 1979
Appointed on
4 October 2017
Resigned on
21 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode TN2 5QW £488,000

KILPATRICK, Douglas Thomas

Correspondence address
3 Linden Fields, Tunbridge Wells, Kent, England, TN2 5QN
Role ACTIVE
director
Date of birth
September 1958
Appointed on
26 February 2016
Resigned on
8 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode TN2 5QN £853,000

ROWLAND, VALERIE SUSAN

Correspondence address
44 SHERBOURNE PLACE LINDEN FIELDS, TUNBRIDGE WELLS, KENT, GREAT BRITAIN, TN2 5QX
Role ACTIVE
Director
Date of birth
August 1943
Appointed on
20 March 2014
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode TN2 5QX £476,000

FRANCIS, Leslie Peter, Emmanuel

Correspondence address
24 Connaught Place, Linden Fields, Tunbridge Wells, Kent, United Kingdom, TN2 5QS
Role ACTIVE
director
Date of birth
October 1964
Appointed on
12 March 2012
Resigned on
6 January 2022
Nationality
British
Occupation
Leakage Engineer

LYON, JAMES DAVID

Correspondence address
41 GLOUCESTER PLACE, LINDEN FIELDS, TUNBRIDGE WELLS, KENT, ENGLAND, TN2 5QW
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
18 April 2016
Resigned on
26 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN2 5QW £488,000

STAURT, ROD

Correspondence address
47 SHERBOURNE PLACE LINDEN FIELDS, TUNBRIDGE WELLS, KENT, ENGLAND, TN2 5QX
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
17 March 2014
Resigned on
19 March 2014
Nationality
SCOTTISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN2 5QX £476,000

KNOWLES, PAUL RICHARD

Correspondence address
60 SHERBOURNE PLACE, LINDEN FIELDS, TUNBRIDGE WELLS, KENT, ENGLAND, TN2 5QX
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
18 February 2014
Resigned on
4 October 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TN2 5QX £476,000

SINGLEHURST, WILLIIAM NICOL

Correspondence address
43 GLOUCESTER PLACE, LINDEN FIELDS, TUNBRIDGE WELLS, KENT, ENGLAND, TN2 5QW
Role RESIGNED
Director
Date of birth
June 1937
Appointed on
18 February 2014
Resigned on
15 September 2014
Nationality
BRITISH
Occupation
RETIED

Average house price in the postcode TN2 5QW £488,000

MALONEY, SARAH DIANE

Correspondence address
35 GLOUCESTER PLACE, LINDEN FIELDS, TUNBRIDGE WELLS, KENT, UNITED KINGDOM, TN2 5QW
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
12 March 2012
Resigned on
24 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN2 5QW £488,000

STUART, ROD

Correspondence address
47 SHERBOURNE PLACE, LINDEN FIELDS, TUNBRIDGE WELLS, KENT, UNITED KINGDOM, TN2 5QN
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
12 March 2012
Resigned on
17 March 2014
Nationality
SCOTTISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN2 5QN £853,000

BOND, SARAH

Correspondence address
6 WOODLANDS PARADE, WOODLANDS ROAD, DITTON, AYLESFORD, KENT, ENGLAND, ME20 6HE
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
12 March 2012
Resigned on
23 February 2015
Nationality
BRITISH
Occupation
SELF-EMPLOYED

Average house price in the postcode ME20 6HE £193,000

MILSON, MYLES ELLIOTT

Correspondence address
35 GLOUCESTER PLACE, LINDEN FIELDS, TUNBRIDGE WELLS, KENT, UNITED KINGDOM, TN2 5QW
Role RESIGNED
Director
Date of birth
August 1979
Appointed on
12 March 2012
Resigned on
15 July 2012
Nationality
BRITISH
Occupation
SELF EMPLOYED

Average house price in the postcode TN2 5QW £488,000

FARMER, BRIAN JOHN

Correspondence address
34 GLOUCESTER PLACE, LINDEN FIELDS, TUNBRIDGE WELLS, KENT, UNITED KINGDOM, TN2 5QW
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
12 March 2012
Resigned on
2 August 2013
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode TN2 5QW £488,000

FRANCK, ROBERT RENE

Correspondence address
57 SHERBOURNE PLACE, LINDEN FIELDS, TUNBRIDGE WELLS, KENT, UNITED KINGDOM, TN2 5QX
Role RESIGNED
Director
Date of birth
June 1926
Appointed on
12 March 2012
Resigned on
30 January 2018
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode TN2 5QX £476,000

GOSLING, PAUL RICHARD

Correspondence address
58 SHERBOURNE PLACE, LINDEN FIELDS, TUNBRIDGE WELLS, KENT, UNITED KINGDOM, TN2 5QX
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
12 March 2012
Resigned on
18 March 2013
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode TN2 5QX £476,000

HASWELL, SIMON

Correspondence address
6 WOODLANDS PARADE, WOODLANDS ROAD, DITTON, AYLESFORD, KENT, ENGLAND, ME20 6HE
Role RESIGNED
Secretary
Appointed on
26 January 2012
Resigned on
9 September 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode ME20 6HE £193,000

BOND, SARAH

Correspondence address
35 GLOUCESTER PLACE, LINDEN FIELDS LINDEN FIELDS, TUNBRIDGE WELLS, KENT, ENGLAND, TN2 5QW
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
2 November 2011
Resigned on
25 February 2012
Nationality
BRITISH
Occupation
JOURNALIST

Average house price in the postcode TN2 5QW £488,000

FRANCK, ROBERT RENE

Correspondence address
57 SHERBOURNE PLACE, LINDEN FIELDS, TUNBRIDGE WELLS, KENT, UNITED KINGDOM, TN2 5QX
Role RESIGNED
Director
Date of birth
June 1926
Appointed on
26 July 2011
Resigned on
25 February 2012
Nationality
BRITISH
Occupation
TEXTILE CONSULTANT

Average house price in the postcode TN2 5QX £476,000

FARMER, BRIAN

Correspondence address
35 GLOUCESTER PLACE, LINDEN FIELDS, TUNBRIDGE WELLS, KENT, UNITED KINGDOM, TN2 5QX
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
20 April 2009
Resigned on
10 October 2011
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode TN2 5QX £476,000

BATCHELOR, LINDY

Correspondence address
41 GLOUCESTER PLACE LINDEN FIELDS, TUNBRIDGE WELLS, KENT, UNITED KINGDOM, TN2 5QW
Role RESIGNED
Director
Date of birth
November 1940
Appointed on
2 March 2009
Resigned on
10 October 2011
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode TN2 5QW £488,000

GOFF, CHRISTOPHER JOHN

Correspondence address
56 SHERBOURNE PLACE, TUNBRIDGE WELLS, KENT, UNITED KINGDOM, TN2 5QX
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
2 March 2009
Resigned on
8 January 2014
Nationality
BRITISH
Occupation
IT MANAGER

Average house price in the postcode TN2 5QX £476,000

HASWELL, SIMON ROBERT

Correspondence address
35 GLOUCESTER PLACE LINDEN FIELDS, TUNBRIDGE WELLS, KENT, UNITED KINGDOM, TN2 5QW
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
2 March 2009
Resigned on
26 January 2012
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode TN2 5QW £488,000

STUART, RODERICK MACNAUGHTON

Correspondence address
47 SHERBOURNE PLACE, LINDEN FIELDS, TUNBRIDGE, UNITED KINGDOM, TN2 5QX
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
16 February 2009
Resigned on
25 February 2012
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TN2 5QX £476,000

FRANCK, ROBERT RENE

Correspondence address
57 SHERBOURNE PLACE LINDEN FIELDS, TUNBRIDGE WELLS, UNITED KINGDOM, TN2 5QX
Role RESIGNED
Secretary
Appointed on
12 February 2009
Resigned on
26 January 2012
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode TN2 5QX £476,000

CH NOMINEES (ONE) LIMITED

Correspondence address
35 OLD QUEEN STREET, LONDON, SW1H 9JD
Role RESIGNED
Director
Appointed on
30 March 2007
Resigned on
16 February 2009
Nationality
BRITISH
Occupation
CORPORATE BODY

C H REGISTRARS LIMITED

Correspondence address
35 OLD QUEEN STREET, LONDON, SW1H 9JD
Role RESIGNED
Secretary
Appointed on
25 October 2006
Resigned on
16 February 2009
Nationality
BRITISH

DOHERTY, ISOBEL KATHERINE

Correspondence address
2 BEAUMONT PLACE, BRIGHTWELL ROAD, WATFORD, HERTFORDSHIRE, WD18 0AJ
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
25 October 2006
Resigned on
28 March 2007
Nationality
BRITISH
Occupation
LICENSED CONVEYAUCER

Average house price in the postcode WD18 0AJ £427,000

COLES, PAMELA MARY

Correspondence address
THORPE CLOUD 32 WOODFIELD LANE, ASHTEAD, SURREY, KT21 2BE
Role RESIGNED
Director
Date of birth
May 1945
Appointed on
25 October 2006
Resigned on
28 March 2007
Nationality
BRITISH
Occupation
LEGAL EXECUTIVE

Average house price in the postcode KT21 2BE £996,000

STOCKDALE, PETER JAMES

Correspondence address
TIMBERLEA, OTTWAYS LANE, ASHTEAD, SURREY, KT21 2NZ
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
25 October 2006
Resigned on
28 March 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode KT21 2NZ £1,521,000

PINSENT MASONS SECRETARIAL LIMITED

Correspondence address
1 PARK ROW, LEEDS, WEST YORKSHIRE, LS1 5AB
Role RESIGNED
Secretary
Appointed on
30 June 2006
Resigned on
26 October 2006
Nationality
OTHER

PINSENT MASONS DIRECTOR LIMITED

Correspondence address
1 PARK ROW, LEEDS, WEST YORKSHIRE, LS1 5AB
Role RESIGNED
Director
Appointed on
30 June 2006
Resigned on
26 October 2006
Nationality
BRITISH
Occupation
CORPORATE BODY

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
4 February 2005
Resigned on
4 February 2005

MASONS SECRETARIAL SERVICES LIMITED

Correspondence address
30 AYLESBURY STREET, LONDON, EC1R 0ER
Role RESIGNED
Director
Appointed on
4 February 2005
Resigned on
4 February 2005
Nationality
BRITISH
Occupation
CORPORATE DIRECTOR

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
4 February 2005
Resigned on
4 February 2005

Average house price in the postcode NW8 8EP £749,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Director
Appointed on
4 February 2005
Resigned on
4 February 2005

Average house price in the postcode NW8 8EP £749,000

MASONS SECRETARIAL SERVICES LIMITED

Correspondence address
30 AYLESBURY STREET, LONDON, EC1R 0ER
Role RESIGNED
Secretary
Appointed on
4 February 2005
Resigned on
30 June 2006
Nationality
BRITISH
Occupation
CORPORATE DIRECTOR

MASONS NOMINEES LIMITED

Correspondence address
30 AYLESBURY STREET, LONDON, EC1R 0ER
Role RESIGNED
Director
Appointed on
4 February 2005
Resigned on
30 June 2006
Nationality
BRITISH
Occupation
CORPORATE DIRECTOR

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company