Linton And Hirst Group Limited WOKING


Founded in 1992, Linton And Hirst Group, classified under reg no. 02721642 is an active company. Currently registered at Fourth Floor St Andrews House GU21 6EB, Woking the company has been in the business for thirty two years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely Ian B., Jennifer C. and Stephen H.. In addition one secretary - Sharan J. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Linton And Hirst Group Limited Address / Contact

Office Address Fourth Floor St Andrews House
Office Address2 West Street
Town Woking
Post code GU21 6EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02721642
Date of Incorporation Tue, 9th Jun 1992
Industry Activities of head offices
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Sharan J.

Position: Secretary

Appointed: 30 June 2023

Ian B.

Position: Director

Appointed: 30 June 2023

Jennifer C.

Position: Director

Appointed: 01 December 2022

Stephen H.

Position: Director

Appointed: 30 September 2018

Thomas C.

Position: Director

Appointed: 08 June 2022

Resigned: 01 December 2022

Robert C.

Position: Director

Appointed: 10 July 2019

Resigned: 08 June 2022

Christopher J.

Position: Director

Appointed: 07 January 2016

Resigned: 10 July 2019

John S.

Position: Director

Appointed: 01 January 2015

Resigned: 06 January 2016

Lynton B.

Position: Director

Appointed: 14 February 2013

Resigned: 30 June 2023

John L.

Position: Director

Appointed: 14 February 2013

Resigned: 30 September 2018

Lynton B.

Position: Secretary

Appointed: 30 January 2013

Resigned: 30 June 2023

Sameet V.

Position: Director

Appointed: 07 April 2010

Resigned: 23 April 2013

Shatish D.

Position: Director

Appointed: 01 August 2008

Resigned: 31 December 2014

Wendy S.

Position: Director

Appointed: 01 December 2006

Resigned: 14 February 2013

Wendy S.

Position: Secretary

Appointed: 01 December 2006

Resigned: 30 January 2013

David M.

Position: Director

Appointed: 01 December 2006

Resigned: 31 March 2010

Paul F.

Position: Director

Appointed: 25 April 2002

Resigned: 14 February 2013

Martin L.

Position: Director

Appointed: 25 April 2002

Resigned: 01 December 2006

Roderick W.

Position: Director

Appointed: 25 April 2002

Resigned: 01 August 2008

Leslie E.

Position: Director

Appointed: 30 October 2001

Resigned: 25 April 2002

Roger H.

Position: Director

Appointed: 31 August 2000

Resigned: 27 April 2001

Richard E.

Position: Director

Appointed: 31 August 2000

Resigned: 31 October 2001

Michael M.

Position: Director

Appointed: 02 November 1998

Resigned: 05 February 1999

Anthony G.

Position: Director

Appointed: 02 October 1998

Resigned: 27 April 2001

Martin L.

Position: Secretary

Appointed: 31 January 1996

Resigned: 01 December 2006

Anthony D.

Position: Director

Appointed: 09 January 1996

Resigned: 02 November 1998

Martin A.

Position: Director

Appointed: 22 November 1995

Resigned: 25 April 2002

Trevor B.

Position: Director

Appointed: 22 November 1995

Resigned: 31 August 2000

Spencer L.

Position: Director

Appointed: 09 June 1993

Resigned: 14 April 1998

Peter E.

Position: Director

Appointed: 09 June 1993

Resigned: 15 April 1996

Roger H.

Position: Secretary

Appointed: 05 April 1993

Resigned: 31 January 1996

Roger H.

Position: Director

Appointed: 05 April 1993

Resigned: 05 July 1996

David N.

Position: Secretary

Appointed: 30 July 1992

Resigned: 05 April 1993

David N.

Position: Director

Appointed: 30 July 1992

Resigned: 05 April 1993

Kelvyn D.

Position: Director

Appointed: 17 July 1992

Resigned: 22 June 1994

Damon B.

Position: Director

Appointed: 17 July 1992

Resigned: 30 September 1995

James R.

Position: Director

Appointed: 16 July 1992

Resigned: 31 March 1996

Adrian E.

Position: Director

Appointed: 16 July 1992

Resigned: 31 March 1996

Adrian E.

Position: Secretary

Appointed: 16 July 1992

Resigned: 03 September 1992

Alan J.

Position: Director

Appointed: 09 June 1992

Resigned: 16 July 1992

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 June 1992

Resigned: 16 July 1992

Martin R.

Position: Nominee Director

Appointed: 09 June 1992

Resigned: 16 July 1992

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Automotive Electronic Systems Limited from Woking, England. The abovementioned PSC is categorised as "a limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Automotive Electronic Systems Limited

Fourth Floor, St Andrews House West Street, Woking, Surrey, GU21 6EB, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1518303
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 10th, August 2023
Free Download (1 page)

Company search

Advertisements