ROUNDWOOD LAKE LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 1BN
Company number 02954964
Status Active
Incorporation Date 2 August 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address AQUILA HOUSE, WATERLOO LANE, CHELMSFORD, ESSEX, CM1 1BN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ROUNDWOOD LAKE LIMITED are www.roundwoodlake.co.uk, and www.roundwood-lake.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Roundwood Lake Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02954964. Roundwood Lake Limited has been working since 02 August 1994. The present status of the company is Active. The registered address of Roundwood Lake Limited is Aquila House Waterloo Lane Chelmsford Essex Cm1 1bn. . STANFORD, Harry Richard is a Secretary of the company. EDWARDS, John Henry is a Director of the company. NORTH, Graham is a Director of the company. SMITH, Neil Charles is a Director of the company. STANFORD, Harry Richard is a Director of the company. Secretary BROWN, Gary Anthony has been resigned. Secretary ELTON, Kingsley John has been resigned. Secretary HART, Gavin John has been resigned. Secretary HOYLES, Robin Patrick has been resigned. Secretary PEARCE, Michael Frank has been resigned. Director BICKLE, Alan James has been resigned. Director BROWN, Gary Anthony has been resigned. Director EGAN, Martin Thomas has been resigned. Director ELTON, Kingsley John has been resigned. Director HART, Gavin John has been resigned. Director HOYLES, Robin Patrick has been resigned. Director LEWIS, Brandon Kenneth has been resigned. Director LEWIS, Jack Kenneth has been resigned. Director LEWIS, Justine Yolande has been resigned. Director MCLEISH, Neil Alan has been resigned. Director PEARCE, Michael Frank has been resigned. Director PEARCE, Roy Stanley has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
STANFORD, Harry Richard
Appointed Date: 14 December 2007

Director
EDWARDS, John Henry
Appointed Date: 30 June 1995
86 years old

Director
NORTH, Graham
Appointed Date: 04 April 2015
60 years old

Director
SMITH, Neil Charles
Appointed Date: 24 April 2003
52 years old

Director
STANFORD, Harry Richard
Appointed Date: 14 December 2007
58 years old

Resigned Directors

Secretary
BROWN, Gary Anthony
Resigned: 15 March 2004
Appointed Date: 27 May 2003

Secretary
ELTON, Kingsley John
Resigned: 27 May 2003
Appointed Date: 21 January 1999

Secretary
HART, Gavin John
Resigned: 14 December 2007
Appointed Date: 15 March 2004

Secretary
HOYLES, Robin Patrick
Resigned: 21 January 1999
Appointed Date: 28 April 1995

Secretary
PEARCE, Michael Frank
Resigned: 28 April 1995
Appointed Date: 02 August 1994

Director
BICKLE, Alan James
Resigned: 21 January 1999
Appointed Date: 28 April 1995
79 years old

Director
BROWN, Gary Anthony
Resigned: 15 March 2004
Appointed Date: 13 July 1995
60 years old

Director
EGAN, Martin Thomas
Resigned: 31 May 1996
Appointed Date: 01 August 1995
62 years old

Director
ELTON, Kingsley John
Resigned: 27 May 2003
Appointed Date: 04 November 1995
80 years old

Director
HART, Gavin John
Resigned: 14 December 2007
Appointed Date: 09 January 2003
57 years old

Director
HOYLES, Robin Patrick
Resigned: 21 January 1999
Appointed Date: 02 August 1994
71 years old

Director
LEWIS, Brandon Kenneth
Resigned: 08 August 2007
Appointed Date: 20 May 2002
54 years old

Director
LEWIS, Jack Kenneth
Resigned: 15 June 2000
Appointed Date: 04 July 1995
82 years old

Director
LEWIS, Justine Yolande
Resigned: 05 March 2012
Appointed Date: 08 August 2007
52 years old

Director
MCLEISH, Neil Alan
Resigned: 04 April 2015
Appointed Date: 15 March 2004
56 years old

Director
PEARCE, Michael Frank
Resigned: 28 April 1995
Appointed Date: 02 August 1994
82 years old

Director
PEARCE, Roy Stanley
Resigned: 06 December 2002
Appointed Date: 31 May 1996
83 years old

ROUNDWOOD LAKE LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 30 September 2016
17 Aug 2016
Confirmation statement made on 10 July 2016 with updates
26 Feb 2016
Total exemption small company accounts made up to 30 September 2015
17 Jul 2015
Annual return made up to 10 July 2015 no member list
08 Apr 2015
Termination of appointment of Neil Alan Mcleish as a director on 4 April 2015
...
... and 71 more events
14 Jul 1995
New director appointed
07 Jun 1995
New secretary appointed
07 Jun 1995
Secretary resigned;director resigned;new director appointed
18 May 1995
Accounting reference date extended from 31/08 to 30/09
02 Aug 1994
Incorporation