56/58 LEDGERS ROAD MANAGEMENT CO. LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA3 9LR
Company number 05427658
Status Active
Incorporation Date 18 April 2005
Company Type Private Limited Company
Address 32 EDEN STREET, CARLISLE, CUMBRIA, UNITED KINGDOM, CA3 9LR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Registered office address changed from C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to 32 Eden Street Carlisle Cumbria CA3 9LR on 15 March 2017; Termination of appointment of Mortimer Secretaries Limited as a secretary on 15 March 2017; Termination of appointment of Adrian John Maddox as a director on 21 February 2017. The most likely internet sites of 56/58 LEDGERS ROAD MANAGEMENT CO. LIMITED are www.5658ledgersroadmanagementco.co.uk, and www.56-58-ledgers-road-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. 56 58 Ledgers Road Management Co Limited is a Private Limited Company. The company registration number is 05427658. 56 58 Ledgers Road Management Co Limited has been working since 18 April 2005. The present status of the company is Active. The registered address of 56 58 Ledgers Road Management Co Limited is 32 Eden Street Carlisle Cumbria United Kingdom Ca3 9lr. . QUINLAN, Sheila Bridget is a Director of the company. Secretary OBERGAN, Michael Antony has been resigned. Secretary MORTIMER SECRETARIES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BARTOLI, Alberto has been resigned. Director MADDOX, Adrian John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
QUINLAN, Sheila Bridget
Appointed Date: 08 June 2010
65 years old

Resigned Directors

Secretary
OBERGAN, Michael Antony
Resigned: 23 May 2008
Appointed Date: 18 April 2005

Secretary
MORTIMER SECRETARIES LIMITED
Resigned: 15 March 2017
Appointed Date: 05 June 2008

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 April 2005
Appointed Date: 18 April 2005

Director
BARTOLI, Alberto
Resigned: 21 November 2007
Appointed Date: 18 April 2005
82 years old

Director
MADDOX, Adrian John
Resigned: 21 February 2017
Appointed Date: 19 June 2008
67 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 April 2005
Appointed Date: 18 April 2005

56/58 LEDGERS ROAD MANAGEMENT CO. LIMITED Events

15 Mar 2017
Registered office address changed from C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to 32 Eden Street Carlisle Cumbria CA3 9LR on 15 March 2017
15 Mar 2017
Termination of appointment of Mortimer Secretaries Limited as a secretary on 15 March 2017
08 Mar 2017
Termination of appointment of Adrian John Maddox as a director on 21 February 2017
31 Jan 2017
Total exemption full accounts made up to 30 April 2016
18 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 9

...
... and 29 more events
31 May 2005
Secretary resigned
31 May 2005
Director resigned
31 May 2005
New secretary appointed
31 May 2005
New director appointed
18 Apr 2005
Incorporation