RIDDELL LODGE MANAGEMENT COMPANY LIMITED
CHESHUNT

Hellopages » Hertfordshire » Broxbourne » EN8 9BH

Company number 04940794
Status Active
Incorporation Date 22 October 2003
Company Type Private Limited Company
Address 167 TURNERS HILL, CHESHUNT, HERTFORDSHIRE, EN8 9BH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Termination of appointment of Thomas David Price as a director on 2 May 2017; Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 22 October 2016 with updates. The most likely internet sites of RIDDELL LODGE MANAGEMENT COMPANY LIMITED are www.riddelllodgemanagementcompany.co.uk, and www.riddell-lodge-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Riddell Lodge Management Company Limited is a Private Limited Company. The company registration number is 04940794. Riddell Lodge Management Company Limited has been working since 22 October 2003. The present status of the company is Active. The registered address of Riddell Lodge Management Company Limited is 167 Turners Hill Cheshunt Hertfordshire En8 9bh. . ROWLAND, Gary Paul is a Secretary of the company. DOOHAN, Patrick Noel is a Director of the company. LAWRENCE, Graham John is a Director of the company. MOSSACK, Anne is a Director of the company. ROBINS, Barbara Trudy is a Director of the company. ROWLAND, Gary Paul is a Director of the company. Secretary ANSON, Mark has been resigned. Secretary BARR, William has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ANSON, Mark has been resigned. Director BAILEY, Simon John has been resigned. Director BARR, William has been resigned. Director PRICE, Thomas David has been resigned. Director PRINGIS, Christakis has been resigned. Director SIDKI, Muneveer has been resigned. Director SINGH, Wesley John has been resigned. Director STRONACH, Bernice Dorothy has been resigned. Director STRONACH, Bernice Dorothy has been resigned. Director STYLIANOU, Paul has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ROWLAND, Gary Paul
Appointed Date: 03 October 2007

Director
DOOHAN, Patrick Noel
Appointed Date: 01 November 2003
56 years old

Director
LAWRENCE, Graham John
Appointed Date: 19 August 2015
69 years old

Director
MOSSACK, Anne
Appointed Date: 19 August 2015
70 years old

Director
ROBINS, Barbara Trudy
Appointed Date: 12 May 2008
80 years old

Director
ROWLAND, Gary Paul
Appointed Date: 03 October 2007
62 years old

Resigned Directors

Secretary
ANSON, Mark
Resigned: 16 July 2006
Appointed Date: 01 November 2003

Secretary
BARR, William
Resigned: 03 October 2007
Appointed Date: 22 December 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 27 October 2003
Appointed Date: 22 October 2003

Director
ANSON, Mark
Resigned: 16 July 2006
Appointed Date: 01 November 2003
49 years old

Director
BAILEY, Simon John
Resigned: 07 August 2013
Appointed Date: 02 October 2007
46 years old

Director
BARR, William
Resigned: 31 October 2006
Appointed Date: 01 November 2003
61 years old

Director
PRICE, Thomas David
Resigned: 02 May 2017
Appointed Date: 07 June 2011
45 years old

Director
PRINGIS, Christakis
Resigned: 10 January 2008
Appointed Date: 01 November 2003
56 years old

Director
SIDKI, Muneveer
Resigned: 22 October 2011
Appointed Date: 01 November 2003
108 years old

Director
SINGH, Wesley John
Resigned: 04 August 2008
Appointed Date: 01 November 2003
55 years old

Director
STRONACH, Bernice Dorothy
Resigned: 10 June 2014
Appointed Date: 01 November 2003
77 years old

Director
STRONACH, Bernice Dorothy
Resigned: 04 August 2008
Appointed Date: 01 November 2003
77 years old

Director
STYLIANOU, Paul
Resigned: 04 August 2008
Appointed Date: 01 November 2003
57 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 27 October 2003
Appointed Date: 22 October 2003

RIDDELL LODGE MANAGEMENT COMPANY LIMITED Events

15 May 2017
Termination of appointment of Thomas David Price as a director on 2 May 2017
08 Feb 2017
Total exemption small company accounts made up to 31 October 2016
27 Oct 2016
Confirmation statement made on 22 October 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 31 October 2015
29 Oct 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 40,320

...
... and 65 more events
23 Dec 2003
New secretary appointed;new director appointed
23 Dec 2003
New director appointed
27 Oct 2003
Secretary resigned
27 Oct 2003
Director resigned
22 Oct 2003
Incorporation