176 LANCASTER ROAD FREEHOLD LIMITED
CIRENCESTER

Hellopages » Gloucestershire » Cotswold » GL7 1US

Company number 05355435
Status Active
Incorporation Date 7 February 2005
Company Type Private Limited Company
Address MCGILLS, OAKLEY HOUSE, TETBURY ROAD, CIRENCESTER, GLOUCESTERSHIRE, GL7 1US
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Accounts for a dormant company made up to 29 February 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of 176 LANCASTER ROAD FREEHOLD LIMITED are www.176lancasterroadfreehold.co.uk, and www.176-lancaster-road-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. 176 Lancaster Road Freehold Limited is a Private Limited Company. The company registration number is 05355435. 176 Lancaster Road Freehold Limited has been working since 07 February 2005. The present status of the company is Active. The registered address of 176 Lancaster Road Freehold Limited is Mcgills Oakley House Tetbury Road Cirencester Gloucestershire Gl7 1us. . PHILIPS, Anthony Peter is a Director of the company. SMITH JAMISON, Catherine Jane is a Director of the company. Secretary PADFIELD, Oliver has been resigned. Secretary STUART-MENTETH, Romaine Lizabeth has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FEENEY, Sean has been resigned. Director PADFIELD, Oliver has been resigned. Director STUART-MENTETH, Romaine Lizabeth has been resigned. Director WRIGHT, John Richard has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
PHILIPS, Anthony Peter
Appointed Date: 20 February 2015
55 years old

Director
SMITH JAMISON, Catherine Jane
Appointed Date: 20 November 2014
50 years old

Resigned Directors

Secretary
PADFIELD, Oliver
Resigned: 05 April 2006
Appointed Date: 07 February 2005

Secretary
STUART-MENTETH, Romaine Lizabeth
Resigned: 20 February 2015
Appointed Date: 29 June 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 February 2005
Appointed Date: 07 February 2005

Director
FEENEY, Sean
Resigned: 30 October 2006
Appointed Date: 07 February 2005
60 years old

Director
PADFIELD, Oliver
Resigned: 21 June 2006
Appointed Date: 07 February 2005
53 years old

Director
STUART-MENTETH, Romaine Lizabeth
Resigned: 20 February 2015
Appointed Date: 07 February 2005
52 years old

Director
WRIGHT, John Richard
Resigned: 20 November 2014
Appointed Date: 30 October 2006
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 February 2005
Appointed Date: 07 February 2005

176 LANCASTER ROAD FREEHOLD LIMITED Events

16 Feb 2017
Confirmation statement made on 7 February 2017 with updates
08 Nov 2016
Accounts for a dormant company made up to 29 February 2016
11 May 2016
Compulsory strike-off action has been discontinued
10 May 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2

03 May 2016
First Gazette notice for compulsory strike-off
...
... and 40 more events
29 Apr 2005
Secretary resigned
22 Feb 2005
New director appointed
15 Feb 2005
New secretary appointed;new director appointed
15 Feb 2005
New director appointed
07 Feb 2005
Incorporation