LIAISE LODDON LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG24 9LR

Company number 03044911
Status Active
Incorporation Date 11 April 1995
Company Type Private Limited Company
Address FIELD HOUSE BARN CHINEHAM LANE, SHERBORNE ST. JOHN, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG24 9LR
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education, 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Full accounts made up to 31 March 2016; Registration of charge 030449110014, created on 26 April 2016; Registration of charge 030449110013, created on 26 April 2016. The most likely internet sites of LIAISE LODDON LIMITED are www.liaiseloddon.co.uk, and www.liaise-loddon.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Bramley (Hants) Rail Station is 3.3 miles; to Hook Rail Station is 5.9 miles; to Thatcham Rail Station is 9.7 miles; to Theale Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Liaise Loddon Limited is a Private Limited Company. The company registration number is 03044911. Liaise Loddon Limited has been working since 11 April 1995. The present status of the company is Active. The registered address of Liaise Loddon Limited is Field House Barn Chineham Lane Sherborne St John Basingstoke Hampshire England Rg24 9lr. . CORNICK, Deborah is a Secretary of the company. CORNICK, Deborah is a Director of the company. CORNICK, Marion is a Director of the company. DOBSON, Pamela Carmel is a Director of the company. GRIST, David Anthony is a Director of the company. HOLGERSEN, Henrik Damsboe is a Director of the company. WYATT, Catherine Ann is a Director of the company. Secretary COLEMAN, Basil John has been resigned. Secretary CORNICK, Timothy Charles has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COLEMAN, Anne has been resigned. Director COLEMAN, Basil John has been resigned. Director CORNICK, Judith Lewis has been resigned. Director CORNICK, Timothy Charles has been resigned. Director TAYLOR, Robert David, Cllr has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Secretary
CORNICK, Deborah
Appointed Date: 13 May 2003

Director
CORNICK, Deborah
Appointed Date: 01 April 2002
57 years old

Director
CORNICK, Marion
Appointed Date: 11 April 1995
84 years old

Director
DOBSON, Pamela Carmel
Appointed Date: 28 August 2008
57 years old

Director
GRIST, David Anthony
Appointed Date: 01 October 2015
68 years old

Director
HOLGERSEN, Henrik Damsboe
Appointed Date: 01 October 2001
55 years old

Director
WYATT, Catherine Ann
Appointed Date: 15 August 1999
62 years old

Resigned Directors

Secretary
COLEMAN, Basil John
Resigned: 13 May 2003
Appointed Date: 30 November 1999

Secretary
CORNICK, Timothy Charles
Resigned: 30 November 1999
Appointed Date: 11 April 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 April 1995
Appointed Date: 11 April 1995

Director
COLEMAN, Anne
Resigned: 28 August 2008
Appointed Date: 15 August 1999
88 years old

Director
COLEMAN, Basil John
Resigned: 28 August 2008
Appointed Date: 15 August 1999
89 years old

Director
CORNICK, Judith Lewis
Resigned: 28 August 2008
Appointed Date: 15 August 1999
55 years old

Director
CORNICK, Timothy Charles
Resigned: 27 March 2001
Appointed Date: 11 April 1995
87 years old

Director
TAYLOR, Robert David, Cllr
Resigned: 31 October 2012
Appointed Date: 01 December 2011
75 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 April 1995
Appointed Date: 11 April 1995

LIAISE LODDON LIMITED Events

30 Dec 2016
Full accounts made up to 31 March 2016
27 Apr 2016
Registration of charge 030449110014, created on 26 April 2016
27 Apr 2016
Registration of charge 030449110013, created on 26 April 2016
22 Apr 2016
Auditor's resignation
20 Apr 2016
Auditor's resignation
...
... and 97 more events
01 May 1995
Accounting reference date notified as 31/03
19 Apr 1995
Director resigned;new director appointed
19 Apr 1995
Secretary resigned;new secretary appointed;new director appointed
19 Apr 1995
Registered office changed on 19/04/95 from: the flat, the loddon school wildmoor lane sherfield on loddon RG27 0JD
11 Apr 1995
Incorporation

LIAISE LODDON LIMITED Charges

26 April 2016
Charge code 0304 4911 0014
Delivered: 27 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in 5 kennett…
26 April 2016
Charge code 0304 4911 0013
Delivered: 27 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in 3 kennett…
1 June 2012
Legal charge
Delivered: 2 June 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Peat house 39 cliddesden road basingstoke hampshire t/no…
23 November 2010
Legal charge
Delivered: 26 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The new forge stoneymarsh michelmersh romsey t/no HP673899;…
21 January 2009
Legal charge
Delivered: 27 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Willow tree lodge 189 kempshott lane basingstoke hampshire…
29 August 2008
Legal charge
Delivered: 6 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14 wallis road basingstoke by way of fixed charge, the…
7 September 2006
Legal charge
Delivered: 9 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Applelea, harrow way, basingstoke. By way of fixed charge…
26 June 2006
Legal charge
Delivered: 17 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Applelea, harrow way, basingstoke. By way of fixed charge…
13 December 2004
Legal charge
Delivered: 16 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 106 great bridge rd,romsey hampshire SO51 0HB; HP483619. By…
22 February 2000
Legal mortgage
Delivered: 28 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 246 old worting road basingstoke…
8 January 1998
Legal mortgage
Delivered: 16 January 1998
Status: Satisfied on 3 September 2010
Persons entitled: National Westminster Bank PLC
Description: F/H ferlingmere house meare glastonbury somerset t/n…
17 May 1996
Legal mortgage
Delivered: 23 May 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 124 roman road winklebury basingstoke…
18 December 1995
Mortgage debenture
Delivered: 22 December 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 August 1995
Legal mortgage
Delivered: 14 August 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 98 roman rd,winklebury basingstoke…