CENTRELODGE LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 4ED

Company number 01385387
Status Active
Incorporation Date 23 August 1978
Company Type Private Limited Company
Address 14 MANILLA RD, CLIFTON, BRISTOL, BS8 4ED
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 December 2016 with updates; Appointment of Mr Andrew George John Hardie as a director. The most likely internet sites of CENTRELODGE LIMITED are www.centrelodge.co.uk, and www.centrelodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and two months. Centrelodge Limited is a Private Limited Company. The company registration number is 01385387. Centrelodge Limited has been working since 23 August 1978. The present status of the company is Active. The registered address of Centrelodge Limited is 14 Manilla Rd Clifton Bristol Bs8 4ed. The company`s financial liabilities are £2.02k. It is £1.48k against last year. The cash in hand is £2.16k. It is £1.95k against last year. And the total assets are £2.84k, which is £1.74k against last year. HARDIE, Andrew George John is a Director of the company. LAMBSON, Isabelle Margaret Jane is a Director of the company. LUMB, Rosemary is a Director of the company. THOMAS, Susan Barbara is a Director of the company. Secretary LEACH, Paul Anthony Priestley has been resigned. Director BAMBURY, Marcus Adam has been resigned. Director CHERRY, Robin Alexander has been resigned. Director JAMES, Victoria Anne has been resigned. Director LEACH, Paul Anthony Priestley has been resigned. The company operates in "Residents property management".


centrelodge Key Finiance

LIABILITIES £2.02k
+277%
CASH £2.16k
+888%
TOTAL ASSETS £2.84k
+157%
All Financial Figures

Current Directors

Director
HARDIE, Andrew George John
Appointed Date: 26 November 2016
34 years old

Director
LAMBSON, Isabelle Margaret Jane
Appointed Date: 12 December 2015
48 years old

Director
LUMB, Rosemary
Appointed Date: 17 July 1999
64 years old

Director
THOMAS, Susan Barbara
Appointed Date: 12 December 2015
65 years old

Resigned Directors

Secretary
LEACH, Paul Anthony Priestley
Resigned: 11 September 2015

Director
BAMBURY, Marcus Adam
Resigned: 17 July 1999
Appointed Date: 01 October 1994
59 years old

Director
CHERRY, Robin Alexander
Resigned: 01 October 1994
65 years old

Director
JAMES, Victoria Anne
Resigned: 26 November 2016
Appointed Date: 12 December 2015
37 years old

Director
LEACH, Paul Anthony Priestley
Resigned: 11 September 2015
83 years old

CENTRELODGE LIMITED Events

26 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Dec 2016
Confirmation statement made on 12 December 2016 with updates
29 Nov 2016
Appointment of Mr Andrew George John Hardie as a director
29 Nov 2016
Appointment of Mr Andrew George John Hardie as a director on 26 November 2016
29 Nov 2016
Termination of appointment of Victoria Anne James as a director on 26 November 2016
...
... and 72 more events
11 Apr 1988
Full accounts made up to 31 March 1987

29 Sep 1987
Secretary resigned;new secretary appointed

03 Feb 1987
Full accounts made up to 31 March 1986

03 Feb 1987
Return made up to 10/12/86; full list of members

07 Oct 1986
New director appointed