LILIES MANAGEMENT COMPANY LIMITED
WEEDON

Hellopages » Buckinghamshire » Aylesbury Vale » HP22 4NS

Company number 02660725
Status Active
Incorporation Date 6 November 1991
Company Type Private Limited Company
Address LILIES, HIGH STREET, WEEDON, BUCKINGHAMSHIRE, HP22 4NS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Register inspection address has been changed from C/O Alan Marks Five Lilies High St Weedon Aylesbury Bucks HP22 4NS United Kingdom to Lilies High Street Weedon Aylesbury HP22 4NS; Accounts for a dormant company made up to 30 November 2015. The most likely internet sites of LILIES MANAGEMENT COMPANY LIMITED are www.liliesmanagementcompany.co.uk, and www.lilies-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Princes Risborough Rail Station is 9.8 miles; to Bletchley Rail Station is 10.1 miles; to Fenny Stratford Rail Station is 10.7 miles; to Bow Brickhill Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lilies Management Company Limited is a Private Limited Company. The company registration number is 02660725. Lilies Management Company Limited has been working since 06 November 1991. The present status of the company is Active. The registered address of Lilies Management Company Limited is Lilies High Street Weedon Buckinghamshire Hp22 4ns. . PAUNCEFORT DUNCOMBE, Sarah Ann, Lady is a Secretary of the company. ANSON, George Rupert is a Director of the company. ANSON, Kirsty Jane is a Director of the company. Secretary FUSCO, Terence Paul has been resigned. Secretary MACINTYRE, Bernard Cormac has been resigned. Secretary MARKS, Alan Paul has been resigned. Secretary MARKS, Alan Paul has been resigned. Director ADAMS, Stephanie Hazel has been resigned. Director FUSCO, Terence Paul has been resigned. Director MACINTYRE, Bernard Cormac has been resigned. Director MADDOCK-LYON, Roy has been resigned. Director MARKS, Alan Paul has been resigned. Director MARKS, Alan Paul has been resigned. Director NEWMAN, Hazel Patricia Rita has been resigned. Director STEELE, Claire Coates has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PAUNCEFORT DUNCOMBE, Sarah Ann, Lady
Appointed Date: 08 February 2016

Director
ANSON, George Rupert
Appointed Date: 08 February 2016
65 years old

Director
ANSON, Kirsty Jane
Appointed Date: 08 February 2016
64 years old

Resigned Directors

Secretary
FUSCO, Terence Paul
Resigned: 01 June 1999
Appointed Date: 03 June 1996

Secretary
MACINTYRE, Bernard Cormac
Resigned: 30 April 2005
Appointed Date: 01 June 1999

Secretary
MARKS, Alan Paul
Resigned: 31 May 2015
Appointed Date: 30 April 2005

Secretary
MARKS, Alan Paul
Resigned: 03 June 1996

Director
ADAMS, Stephanie Hazel
Resigned: 03 June 1996
61 years old

Director
FUSCO, Terence Paul
Resigned: 01 June 1999
Appointed Date: 03 June 1996
65 years old

Director
MACINTYRE, Bernard Cormac
Resigned: 30 April 2005
Appointed Date: 01 June 1999
80 years old

Director
MADDOCK-LYON, Roy
Resigned: 09 February 2016
Appointed Date: 24 October 2012
101 years old

Director
MARKS, Alan Paul
Resigned: 31 May 2015
Appointed Date: 30 April 2005
72 years old

Director
MARKS, Alan Paul
Resigned: 03 June 1996
72 years old

Director
NEWMAN, Hazel Patricia Rita
Resigned: 30 April 2005
Appointed Date: 03 June 1996
100 years old

Director
STEELE, Claire Coates
Resigned: 15 August 2012
Appointed Date: 30 April 2005
62 years old

Persons With Significant Control

Mr Kirsty Jane Anson
Notified on: 1 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr George Rupert Anson
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LILIES MANAGEMENT COMPANY LIMITED Events

18 Nov 2016
Confirmation statement made on 6 November 2016 with updates
18 Nov 2016
Register inspection address has been changed from C/O Alan Marks Five Lilies High St Weedon Aylesbury Bucks HP22 4NS United Kingdom to Lilies High Street Weedon Aylesbury HP22 4NS
12 Sep 2016
Accounts for a dormant company made up to 30 November 2015
15 Apr 2016
Memorandum and Articles of Association
30 Mar 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 77 more events
10 Nov 1992
Return made up to 06/11/92; full list of members

27 Oct 1992
Director resigned;new director appointed

12 Oct 1992
Ad 06/11/91-11/09/92 £ si 94@1=94 £ ic 2/96

12 Oct 1992
New director appointed

06 Nov 1991
Incorporation