AVERY LODGE LIMITED
WILMSLOW AVERY HOMES GRANTHAM LIMITED NEWINCCO 744 LIMITED

Hellopages » Cheshire » Cheshire East » SK9 1BU

Company number 06342636
Status Active
Incorporation Date 14 August 2007
Company Type Private Limited Company
Address NORCLIFFE HOUSE, STATION ROAD, WILMSLOW, SK9 1BU
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Director's details changed for Maureen Claire Royston on 21 February 2014; Full accounts made up to 31 December 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-27 GBP 1 . The most likely internet sites of AVERY LODGE LIMITED are www.averylodge.co.uk, and www.avery-lodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Avery Lodge Limited is a Private Limited Company. The company registration number is 06342636. Avery Lodge Limited has been working since 14 August 2007. The present status of the company is Active. The registered address of Avery Lodge Limited is Norcliffe House Station Road Wilmslow Sk9 1bu. . MATTISON, Abigail is a Secretary of the company. RICHARDSON, Jeremy Robert Arthur is a Director of the company. ROYSTON, Maureen Claire, Dr is a Director of the company. THOMAS, Phillip Gary is a Director of the company. Secretary KAY, Dominic Jude has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director BURKE, David Peter has been resigned. Director CALVELEY, Peter, Dr has been resigned. Director KAY, Dominic Jude has been resigned. Director MATTHEWS, Ian has been resigned. Director PROCTOR, Matthew Frederick has been resigned. Director SMITH, Ian Richard has been resigned. Director STROWBRIDGE, John Michael Barrie has been resigned. Director TABERNER, Benjamin Robert has been resigned. Nominee Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Nominee Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
MATTISON, Abigail
Appointed Date: 16 June 2014

Director
RICHARDSON, Jeremy Robert Arthur
Appointed Date: 15 February 2016
55 years old

Director
ROYSTON, Maureen Claire, Dr
Appointed Date: 13 December 2013
65 years old

Director
THOMAS, Phillip Gary
Appointed Date: 15 February 2016
46 years old

Resigned Directors

Secretary
KAY, Dominic Jude
Resigned: 16 June 2014
Appointed Date: 11 April 2013

Secretary
OLSWANG COSEC LIMITED
Resigned: 11 April 2013
Appointed Date: 14 August 2007

Director
BURKE, David Peter
Resigned: 01 March 2012
Appointed Date: 16 August 2007
59 years old

Director
CALVELEY, Peter, Dr
Resigned: 04 November 2013
Appointed Date: 11 April 2013
64 years old

Director
KAY, Dominic Jude
Resigned: 28 October 2014
Appointed Date: 11 April 2013
53 years old

Director
MATTHEWS, Ian
Resigned: 11 April 2013
Appointed Date: 16 August 2007
76 years old

Director
PROCTOR, Matthew Frederick
Resigned: 11 April 2013
Appointed Date: 16 May 2012
58 years old

Director
SMITH, Ian Richard
Resigned: 15 February 2016
Appointed Date: 04 November 2013
71 years old

Director
STROWBRIDGE, John Michael Barrie
Resigned: 11 April 2013
Appointed Date: 16 August 2007
58 years old

Director
TABERNER, Benjamin Robert
Resigned: 15 February 2016
Appointed Date: 11 April 2013
53 years old

Nominee Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 16 August 2007
Appointed Date: 14 August 2007

Nominee Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 16 August 2007
Appointed Date: 14 August 2007

AVERY LODGE LIMITED Events

23 Jan 2017
Director's details changed for Maureen Claire Royston on 21 February 2014
07 Oct 2016
Full accounts made up to 31 December 2015
27 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1

26 Feb 2016
Termination of appointment of Ian Richard Smith as a director on 15 February 2016
26 Feb 2016
Appointment of Phillip Gary Thomas as a director on 15 February 2016
...
... and 55 more events
24 Sep 2007
Director resigned
24 Sep 2007
Director resigned
24 Sep 2007
Registered office changed on 24/09/07 from: seventh floor 90 high holborn london WC1V 6XX
21 Aug 2007
Company name changed newincco 744 LIMITED\certificate issued on 21/08/07
14 Aug 2007
Incorporation

AVERY LODGE LIMITED Charges

11 April 2013
Charge code 0634 2636 0002
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: Avery lodge 37 beacon lane grantham lincolnshire t/no…
28 September 2007
Accession deed
Delivered: 8 October 2007
Status: Satisfied on 21 June 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for and on Behalf of the Finance Parties and the Secured Parties (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…