PARK LODGE SERVICES LIMITED
EDGWARE

Hellopages » Greater London » Barnet » HA8 8SX

Company number 02829780
Status Active
Incorporation Date 23 June 1993
Company Type Private Limited Company
Address 42 GLENGALL ROAD, EDGWARE, MIDDLESEX, HA8 8SX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Termination of appointment of Daniel Barry Taylor as a director on 24 November 2016; Registered office address changed from 42 Glengall Road Edgware Middlesex HA8 8SX England to 42 Glengall Road Edgware Middlesex HA8 8SX on 6 November 2016. The most likely internet sites of PARK LODGE SERVICES LIMITED are www.parklodgeservices.co.uk, and www.park-lodge-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Park Lodge Services Limited is a Private Limited Company. The company registration number is 02829780. Park Lodge Services Limited has been working since 23 June 1993. The present status of the company is Active. The registered address of Park Lodge Services Limited is 42 Glengall Road Edgware Middlesex Ha8 8sx. The company`s financial liabilities are £0.45k. It is £0k against last year. And the total assets are £0.45k, which is £0k against last year. DEFRIES & ASSOCIATES LTD is a Secretary of the company. DAYA, Shamim, Dr is a Director of the company. Secretary CHANDE, Anuj Janantilal has been resigned. Secretary CHANDE, Nishma has been resigned. Secretary FRASER-SAMPSON, Anne Cheryl has been resigned. Secretary GOUGH COOPER, David Morvyn has been resigned. Secretary HUI, Manfred has been resigned. Secretary MAHAJAN, Rakesh has been resigned. Secretary MANOLOPOULOS, Helena has been resigned. Secretary PILLAI, Ramesh has been resigned. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED has been resigned. Director CHANDE, Nishma has been resigned. Director COX-JOHNSON, James Mark has been resigned. Director KWONG, Alan has been resigned. Director MANOLOPOULOS, Panos has been resigned. Director PILLAI, Ramesh has been resigned. Director TAYLOR, Daniel Barry has been resigned. Nominee Director M & K NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


park lodge services Key Finiance

LIABILITIES £0.45k
CASH n/a
TOTAL ASSETS £0.45k
All Financial Figures

Current Directors

Secretary
DEFRIES & ASSOCIATES LTD
Appointed Date: 19 February 2016

Director
DAYA, Shamim, Dr
Appointed Date: 16 November 2005
63 years old

Resigned Directors

Secretary
CHANDE, Anuj Janantilal
Resigned: 08 June 2000
Appointed Date: 31 March 1999

Secretary
CHANDE, Nishma
Resigned: 14 July 1995
Appointed Date: 28 February 1994

Secretary
FRASER-SAMPSON, Anne Cheryl
Resigned: 19 February 2016
Appointed Date: 15 March 2003

Secretary
GOUGH COOPER, David Morvyn
Resigned: 07 February 2003
Appointed Date: 17 June 2002

Secretary
HUI, Manfred
Resigned: 03 December 2000
Appointed Date: 08 June 2000

Secretary
MAHAJAN, Rakesh
Resigned: 17 June 2002
Appointed Date: 03 December 2000

Secretary
MANOLOPOULOS, Helena
Resigned: 31 March 1999
Appointed Date: 01 May 1996

Secretary
PILLAI, Ramesh
Resigned: 28 February 1994
Appointed Date: 24 June 1993

Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 24 June 1993
Appointed Date: 23 June 1993

Director
CHANDE, Nishma
Resigned: 08 June 2000
Appointed Date: 28 February 1994
63 years old

Director
COX-JOHNSON, James Mark
Resigned: 28 February 1994
Appointed Date: 24 June 1993
64 years old

Director
KWONG, Alan
Resigned: 15 March 2003
Appointed Date: 08 June 2000
52 years old

Director
MANOLOPOULOS, Panos
Resigned: 31 March 1999
Appointed Date: 01 May 1996
29 years old

Director
PILLAI, Ramesh
Resigned: 14 July 1995
Appointed Date: 24 June 1993
61 years old

Director
TAYLOR, Daniel Barry
Resigned: 24 November 2016
Appointed Date: 15 March 2003
67 years old

Nominee Director
M & K NOMINEE DIRECTORS LIMITED
Resigned: 24 June 1993
Appointed Date: 23 June 1993

PARK LODGE SERVICES LIMITED Events

02 Dec 2016
Confirmation statement made on 2 December 2016 with updates
30 Nov 2016
Termination of appointment of Daniel Barry Taylor as a director on 24 November 2016
06 Nov 2016
Registered office address changed from 42 Glengall Road Edgware Middlesex HA8 8SX England to 42 Glengall Road Edgware Middlesex HA8 8SX on 6 November 2016
21 Oct 2016
Total exemption small company accounts made up to 30 June 2016
13 Sep 2016
Registered office address changed from 120 Brent Street Brent Street London NW4 2DT England to 42 Glengall Road Edgware Middlesex HA8 8SX on 13 September 2016
...
... and 79 more events
06 Jul 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Jul 1993
Registered office changed on 06/07/93 from: 43 wellington ave london N15 6AX

06 Jul 1993
Secretary resigned;new secretary appointed;new director appointed

06 Jul 1993
Director resigned;new director appointed

23 Jun 1993
Incorporation