LODGE SERVICE INTELLIGENCE LIMITED
CIRENCESTER LODGE INTELLIGENCE LTD

Hellopages » Gloucestershire » Cotswold » GL7 2AG

Company number 06942184
Status Active
Incorporation Date 23 June 2009
Company Type Private Limited Company
Address BANK HOUSE, 15 GOSDITCH STREET, CIRENCESTER, GLOUCESTERSHIRE, GL7 2AG
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 126 ; Full accounts made up to 31 July 2015; Secretary's details changed for Roger Morrison on 3 July 2015. The most likely internet sites of LODGE SERVICE INTELLIGENCE LIMITED are www.lodgeserviceintelligence.co.uk, and www.lodge-service-intelligence.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. Lodge Service Intelligence Limited is a Private Limited Company. The company registration number is 06942184. Lodge Service Intelligence Limited has been working since 23 June 2009. The present status of the company is Active. The registered address of Lodge Service Intelligence Limited is Bank House 15 Gosditch Street Cirencester Gloucestershire Gl7 2ag. . MORRISON, Roger is a Secretary of the company. CHAPMAN, Simon Peter is a Director of the company. LODGE, Stuart Roy is a Director of the company. Secretary THEYDON SECRETARIES LIMITED has been resigned. Director DAVIES, Elizabeth Ann has been resigned. Director NOEST, Tim Peter has been resigned. Director SAYER, James Paul has been resigned. The company operates in "Private security activities".


Current Directors

Secretary
MORRISON, Roger
Appointed Date: 23 June 2009

Director
CHAPMAN, Simon Peter
Appointed Date: 11 January 2011
64 years old

Director
LODGE, Stuart Roy
Appointed Date: 23 June 2009
58 years old

Resigned Directors

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 23 June 2009
Appointed Date: 23 June 2009

Director
DAVIES, Elizabeth Ann
Resigned: 23 June 2009
Appointed Date: 23 June 2009
68 years old

Director
NOEST, Tim Peter
Resigned: 16 January 2014
Appointed Date: 23 June 2009
51 years old

Director
SAYER, James Paul
Resigned: 09 November 2012
Appointed Date: 22 July 2010
42 years old

LODGE SERVICE INTELLIGENCE LIMITED Events

29 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 126

08 May 2016
Full accounts made up to 31 July 2015
10 Jul 2015
Secretary's details changed for Roger Morrison on 3 July 2015
10 Jul 2015
Director's details changed for Mr Stuart Roy Lodge on 10 July 2015
10 Jul 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 126

...
... and 25 more events
21 Aug 2009
Company name changed lodge intelligence LTD\certificate issued on 21/08/09
29 Jun 2009
Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution

24 Jun 2009
Appointment terminated director elizabeth davies
24 Jun 2009
Appointment terminated secretary theydon secretaries LIMITED
23 Jun 2009
Incorporation

LODGE SERVICE INTELLIGENCE LIMITED Charges

8 December 2010
Debenture
Delivered: 17 December 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…