LODGE STURTEVANT LTD.
HALESOWEN LODGE-COTTRELL LIMITED

Hellopages » West Midlands » Dudley » B63 3HY

Company number 02937396
Status Active
Incorporation Date 9 June 1994
Company Type Private Limited Company
Address TRINITY POINT EAST, NEW ROAD, HALESOWEN, WEST MIDLANDS, B63 3HY
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Micro company accounts made up to 31 December 2016; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 2 . The most likely internet sites of LODGE STURTEVANT LTD. are www.lodgesturtevant.co.uk, and www.lodge-sturtevant.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Lodge Sturtevant Ltd is a Private Limited Company. The company registration number is 02937396. Lodge Sturtevant Ltd has been working since 09 June 1994. The present status of the company is Active. The registered address of Lodge Sturtevant Ltd is Trinity Point East New Road Halesowen West Midlands B63 3hy. . BRIDGEWATER, Kevin is a Secretary of the company. BRIDGEWATER, Kevin is a Director of the company. Secretary BIGGS, Robert Francis has been resigned. Secretary HENDE, Lars Egholm has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLAUSEN, Niels Burton has been resigned. Director KIM, Sung Jin has been resigned. Director PARK, Ki Suh has been resigned. Director PEDERSEN, Poul Mandrup has been resigned. Director ROBERTS, Gareth Lloyd has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
BRIDGEWATER, Kevin
Appointed Date: 11 March 2005

Director
BRIDGEWATER, Kevin
Appointed Date: 20 May 2016
55 years old

Resigned Directors

Secretary
BIGGS, Robert Francis
Resigned: 11 March 2005
Appointed Date: 23 September 1994

Secretary
HENDE, Lars Egholm
Resigned: 23 September 1994
Appointed Date: 24 June 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 June 1994
Appointed Date: 09 June 1994

Director
CLAUSEN, Niels Burton
Resigned: 11 March 2005
Appointed Date: 07 August 2003
60 years old

Director
KIM, Sung Jin
Resigned: 20 May 2016
Appointed Date: 28 February 2013
64 years old

Director
PARK, Ki Suh
Resigned: 28 February 2013
Appointed Date: 11 March 2005
65 years old

Director
PEDERSEN, Poul Mandrup
Resigned: 20 July 2000
Appointed Date: 24 June 1994
81 years old

Director
ROBERTS, Gareth Lloyd
Resigned: 07 January 2002
Appointed Date: 20 July 2000
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 June 1994
Appointed Date: 09 June 1994

LODGE STURTEVANT LTD. Events

21 Mar 2017
Micro company accounts made up to 31 December 2016
20 Jun 2016
Accounts for a dormant company made up to 31 December 2015
14 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2

10 Jun 2016
Appointment of Mr Kevin Bridgewater as a director on 20 May 2016
10 Jun 2016
Termination of appointment of Sung Jin Kim as a director on 20 May 2016
...
... and 73 more events
20 Jul 1994
Accounting reference date notified as 31/12

30 Jun 1994
Director resigned;new director appointed

30 Jun 1994
Secretary resigned;new secretary appointed

30 Jun 1994
Registered office changed on 30/06/94 from: 1 mitchell lane bristol BS1 6BU

09 Jun 1994
Incorporation