LC1 CHELTENHAM LIMITED
HARBORNE

Hellopages » West Midlands » Birmingham » B17 0DH
Company number 01558758
Status Active
Incorporation Date 29 April 1981
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ST MARYS HOUSE, 68 HARBORNE PARK ROAD, HARBORNE, BIRMINGHAM, B17 0DH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 31 May 2016 no member list; Termination of appointment of Richard Michael Gurden as a director on 5 May 2016. The most likely internet sites of LC1 CHELTENHAM LIMITED are www.lc1cheltenham.co.uk, and www.lc1-cheltenham.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. Lc1 Cheltenham Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01558758. Lc1 Cheltenham Limited has been working since 29 April 1981. The present status of the company is Active. The registered address of Lc1 Cheltenham Limited is St Marys House 68 Harborne Park Road Harborne Birmingham B17 0dh. . ARNOLD, Matthew William is a Secretary of the company. BLOMER, Janet Susan is a Director of the company. GRAHAM, Simon John Decourcy is a Director of the company. STUART-SMITH, James Bruce Philip Charles is a Director of the company. Secretary DIXON, John Featherstone has been resigned. Secretary STUART-SMITH, James Bruce Philip Charles has been resigned. Director BERRY, Julian Frederick has been resigned. Director BIRD, Annabel Louise has been resigned. Director CHOTTIN, Carolyn Marianne has been resigned. Director DEACON DAVIS, Lucinda has been resigned. Director DIXON, John Featherstone has been resigned. Director EVANS, Neil Alexander has been resigned. Director GURDEN, Richard Michael has been resigned. Director HADLEY, Mark Andrew has been resigned. Director KENNARD, Adam Richard has been resigned. Director MCWATTIE, Nathan Richard has been resigned. Director MOTTERSHEAD, Sally Louise has been resigned. Director NORMAN, Christopher Thomas Edward has been resigned. Director STANLEY, Wendy Judith has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ARNOLD, Matthew William
Appointed Date: 01 February 2014

Director
BLOMER, Janet Susan
Appointed Date: 22 July 2014
69 years old

Director
GRAHAM, Simon John Decourcy
Appointed Date: 15 October 2008
53 years old

Director
STUART-SMITH, James Bruce Philip Charles
Appointed Date: 26 June 2013
66 years old

Resigned Directors

Secretary
DIXON, John Featherstone
Resigned: 16 August 2013

Secretary
STUART-SMITH, James Bruce Philip Charles
Resigned: 01 February 2014
Appointed Date: 16 August 2013

Director
BERRY, Julian Frederick
Resigned: 02 February 2005
Appointed Date: 10 January 2002
66 years old

Director
BIRD, Annabel Louise
Resigned: 31 October 2011
Appointed Date: 21 June 2005
53 years old

Director
CHOTTIN, Carolyn Marianne
Resigned: 21 September 2005
Appointed Date: 03 June 2003
53 years old

Director
DEACON DAVIS, Lucinda
Resigned: 15 October 2008
Appointed Date: 21 June 2005
68 years old

Director
DIXON, John Featherstone
Resigned: 13 March 2003
100 years old

Director
EVANS, Neil Alexander
Resigned: 27 May 2005
Appointed Date: 10 January 2002
50 years old

Director
GURDEN, Richard Michael
Resigned: 05 May 2016
Appointed Date: 17 June 2008
67 years old

Director
HADLEY, Mark Andrew
Resigned: 24 October 1994
Appointed Date: 05 June 1993
65 years old

Director
KENNARD, Adam Richard
Resigned: 25 August 1998
Appointed Date: 01 August 1995
57 years old

Director
MCWATTIE, Nathan Richard
Resigned: 19 July 2002
Appointed Date: 10 January 2002
52 years old

Director
MOTTERSHEAD, Sally Louise
Resigned: 20 September 2002
Appointed Date: 10 January 2002
58 years old

Director
NORMAN, Christopher Thomas Edward
Resigned: 17 June 2008
Appointed Date: 21 June 2004
51 years old

Director
STANLEY, Wendy Judith
Resigned: 11 March 2003
93 years old

LC1 CHELTENHAM LIMITED Events

01 Sep 2016
Total exemption full accounts made up to 31 December 2015
16 Jun 2016
Annual return made up to 31 May 2016 no member list
05 May 2016
Termination of appointment of Richard Michael Gurden as a director on 5 May 2016
09 Jul 2015
Total exemption full accounts made up to 31 December 2014
02 Jul 2015
Annual return made up to 31 May 2015 no member list
...
... and 91 more events
06 Jun 1988
Annual return made up to 31/12/87

22 Apr 1988
Accounts for a small company made up to 31 December 1986

06 Jan 1988
Full accounts made up to 31 December 1985

03 Jun 1987
31/12/86 nsc

22 Apr 1987
Accounting reference date shortened from 31/03 to 31/12