NEW LODGE PARTNERS LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB2 1AB

Company number 08857847
Status Active - Proposal to Strike off
Incorporation Date 23 January 2014
Company Type Private Limited Company
Address ESSEX HOUSE, 71 REGENT STREET, CAMBRIDGE, ENGLAND, CB2 1AB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 1 ; Director's details changed for Mr Sylvain Van De Weyer on 1 April 2016. The most likely internet sites of NEW LODGE PARTNERS LIMITED are www.newlodgepartners.co.uk, and www.new-lodge-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and nine months. New Lodge Partners Limited is a Private Limited Company. The company registration number is 08857847. New Lodge Partners Limited has been working since 23 January 2014. The present status of the company is Active - Proposal to Strike off. The registered address of New Lodge Partners Limited is Essex House 71 Regent Street Cambridge England Cb2 1ab. . VAN DE WEYER, Aidan is a Secretary of the company. VAN DE WEYER, Sylvain Kenneth is a Director of the company. Director HORRABIN, Neil Eric has been resigned. Director MORGAN, Paul has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
VAN DE WEYER, Aidan
Appointed Date: 23 January 2014

Director
VAN DE WEYER, Sylvain Kenneth
Appointed Date: 23 January 2014
48 years old

Resigned Directors

Director
HORRABIN, Neil Eric
Resigned: 08 December 2014
Appointed Date: 04 February 2014
70 years old

Director
MORGAN, Paul
Resigned: 08 December 2014
Appointed Date: 04 February 2014
56 years old

NEW LODGE PARTNERS LIMITED Events

26 Sep 2016
Accounts for a dormant company made up to 31 January 2016
12 Apr 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1

12 Apr 2016
Director's details changed for Mr Sylvain Van De Weyer on 1 April 2016
12 Apr 2016
Secretary's details changed for Mr Aidan Van De Weyer on 1 April 2016
24 Oct 2015
Accounts for a dormant company made up to 31 January 2015
...
... and 5 more events
23 Feb 2015
Termination of appointment of Neil Eric Horrabin as a director on 8 December 2014
27 Mar 2014
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Feb 2014
Appointment of Mr Neil Eric Horrabin as a director
04 Feb 2014
Appointment of Mr Paul Morgan as a director
23 Jan 2014
Incorporation
Statement of capital on 2014-01-23
  • GBP 1