LENWADE MILL MANAGEMENT LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR9 5QA

Company number 03989137
Status Active
Incorporation Date 9 May 2000
Company Type Private Limited Company
Address MILL HOUSE LENWADE MILL, LENWADE, NORWICH, NR9 5QA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Termination of appointment of Anthony Paul Morrish as a director on 25 November 2016; Appointment of Mr Michael John Poole as a director on 25 November 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of LENWADE MILL MANAGEMENT LIMITED are www.lenwademillmanagement.co.uk, and www.lenwade-mill-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Lenwade Mill Management Limited is a Private Limited Company. The company registration number is 03989137. Lenwade Mill Management Limited has been working since 09 May 2000. The present status of the company is Active. The registered address of Lenwade Mill Management Limited is Mill House Lenwade Mill Lenwade Norwich Nr9 5qa. . PETT, Jacqueline Mary is a Secretary of the company. BLACK, Michael Charles is a Director of the company. FINNIGAN, Lynne Dorothy is a Director of the company. JOHNSON, Glyn, Professor is a Director of the company. JOHNSON, Nicholas Richard is a Director of the company. PETT, Jacqueline Mary is a Director of the company. POOLE, Michael John is a Director of the company. WARMINGTON, Michael Dennis is a Director of the company. Secretary MIDDLEDITCH, Diana Marie has been resigned. Secretary SMITH, John Robert has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CREDLAND ROLFE, Patricia Wendy Augusta has been resigned. Director GIALLANZA, Gaetano Antonio has been resigned. Director HALL, Peter Kenneth has been resigned. Director KNIGHT, Steven has been resigned. Director MIDDLEDITCH, Diana Marie has been resigned. Director MIDDLEDITCH, James Alexander has been resigned. Director MORRISH, Anthony Paul has been resigned. Director ROGERS, Paul Steven has been resigned. Director ROUND, Jonathon Charles has been resigned. Director SMITH, John Robert has been resigned. Director TERMEER, Margaret Amy has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


lenwade mill management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PETT, Jacqueline Mary
Appointed Date: 23 January 2015

Director
BLACK, Michael Charles
Appointed Date: 21 December 2001
75 years old

Director
FINNIGAN, Lynne Dorothy
Appointed Date: 28 October 2002
74 years old

Director
JOHNSON, Glyn, Professor
Appointed Date: 17 September 2012
70 years old

Director
JOHNSON, Nicholas Richard
Appointed Date: 09 October 2015
61 years old

Director
PETT, Jacqueline Mary
Appointed Date: 07 March 2007
73 years old

Director
POOLE, Michael John
Appointed Date: 25 November 2016
74 years old

Director
WARMINGTON, Michael Dennis
Appointed Date: 01 June 2014
70 years old

Resigned Directors

Secretary
MIDDLEDITCH, Diana Marie
Resigned: 21 January 2002
Appointed Date: 09 May 2000

Secretary
SMITH, John Robert
Resigned: 23 January 2015
Appointed Date: 01 February 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 09 May 2000
Appointed Date: 09 May 2000

Director
CREDLAND ROLFE, Patricia Wendy Augusta
Resigned: 17 September 2012
Appointed Date: 21 December 2001
74 years old

Director
GIALLANZA, Gaetano Antonio
Resigned: 14 November 2003
Appointed Date: 21 December 2001
51 years old

Director
HALL, Peter Kenneth
Resigned: 28 October 2002
Appointed Date: 21 December 2001
69 years old

Director
KNIGHT, Steven
Resigned: 09 September 2004
Appointed Date: 21 December 2001
62 years old

Director
MIDDLEDITCH, Diana Marie
Resigned: 21 January 2002
Appointed Date: 09 May 2000
49 years old

Director
MIDDLEDITCH, James Alexander
Resigned: 21 December 2001
Appointed Date: 09 May 2000
51 years old

Director
MORRISH, Anthony Paul
Resigned: 25 November 2016
Appointed Date: 21 December 2001
66 years old

Director
ROGERS, Paul Steven
Resigned: 07 March 2007
Appointed Date: 14 November 2003
52 years old

Director
ROUND, Jonathon Charles
Resigned: 09 May 2000
Appointed Date: 09 May 2000
66 years old

Director
SMITH, John Robert
Resigned: 09 October 2015
Appointed Date: 21 December 2001
77 years old

Director
TERMEER, Margaret Amy
Resigned: 01 June 2014
Appointed Date: 09 September 2004
74 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 09 May 2000
Appointed Date: 09 May 2000

Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 09 May 2000
Appointed Date: 09 May 2000

LENWADE MILL MANAGEMENT LIMITED Events

21 Dec 2016
Termination of appointment of Anthony Paul Morrish as a director on 25 November 2016
21 Dec 2016
Appointment of Mr Michael John Poole as a director on 25 November 2016
23 May 2016
Accounts for a dormant company made up to 31 December 2015
23 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 7

10 Nov 2015
Appointment of Mr Nicholas Richard Johnson as a director on 9 October 2015
...
... and 80 more events
15 May 2000
Secretary resigned
15 May 2000
New director appointed
15 May 2000
New secretary appointed;new director appointed
15 May 2000
Registered office changed on 15/05/00 from: 12 york place leeds west yorkshire LS1 2DS
09 May 2000
Incorporation