TUDOR LODGE (HESSLE) MANAGEMENT LIMITED
COTTINGHAM

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU16 5QE

Company number 05312668
Status Active
Incorporation Date 14 December 2004
Company Type Private Limited Company
Address HOMELINK 14, KING STREET, COTTINGHAM, NORTH HUMBERSIDE, HU16 5QE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Ms Andrea Susan Morgan as a director on 8 July 2016. The most likely internet sites of TUDOR LODGE (HESSLE) MANAGEMENT LIMITED are www.tudorlodgehesslemanagement.co.uk, and www.tudor-lodge-hessle-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Hessle Rail Station is 4.5 miles; to Ferriby Rail Station is 5.9 miles; to Barrow Haven Rail Station is 5.9 miles; to Barton-on-Humber Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tudor Lodge Hessle Management Limited is a Private Limited Company. The company registration number is 05312668. Tudor Lodge Hessle Management Limited has been working since 14 December 2004. The present status of the company is Active. The registered address of Tudor Lodge Hessle Management Limited is Homelink 14 King Street Cottingham North Humberside Hu16 5qe. . ENGLISH, Martin Robert is a Secretary of the company. HIBLING, Russell John is a Director of the company. MORGAN, Andrea Susan is a Director of the company. Secretary ALEXANDER, Rachael has been resigned. Secretary FORSTER, Patricia Ann has been resigned. Secretary HIBLING, Russell John has been resigned. Secretary SLOAN, Helen Frances has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director CARTER, Adam Malcolm has been resigned. Director FORSTER, Malcolm Stuart has been resigned. Director FORSTER, Patricia Ann has been resigned. Director WILKINSON, Debbie has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ENGLISH, Martin Robert
Appointed Date: 04 April 2013

Director
HIBLING, Russell John
Appointed Date: 16 November 2015
72 years old

Director
MORGAN, Andrea Susan
Appointed Date: 08 July 2016
59 years old

Resigned Directors

Secretary
ALEXANDER, Rachael
Resigned: 04 April 2013
Appointed Date: 01 January 2011

Secretary
FORSTER, Patricia Ann
Resigned: 17 July 2007
Appointed Date: 14 December 2004

Secretary
HIBLING, Russell John
Resigned: 10 January 2009
Appointed Date: 17 July 2007

Secretary
SLOAN, Helen Frances
Resigned: 01 January 2011
Appointed Date: 10 January 2009

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 14 December 2004
Appointed Date: 14 December 2004

Director
CARTER, Adam Malcolm
Resigned: 19 October 2009
Appointed Date: 17 July 2007
50 years old

Director
FORSTER, Malcolm Stuart
Resigned: 17 July 2007
Appointed Date: 14 December 2004
78 years old

Director
FORSTER, Patricia Ann
Resigned: 17 July 2007
Appointed Date: 14 December 2004
78 years old

Director
WILKINSON, Debbie
Resigned: 20 November 2015
Appointed Date: 19 October 2009
60 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 14 December 2004
Appointed Date: 14 December 2004

TUDOR LODGE (HESSLE) MANAGEMENT LIMITED Events

19 Dec 2016
Confirmation statement made on 14 December 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 December 2015
13 Jul 2016
Appointment of Ms Andrea Susan Morgan as a director on 8 July 2016
17 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 7

27 Nov 2015
Termination of appointment of Debbie Wilkinson as a director on 20 November 2015
...
... and 42 more events
06 Jan 2005
Secretary resigned
06 Jan 2005
New director appointed
06 Jan 2005
New secretary appointed;new director appointed
06 Jan 2005
Registered office changed on 06/01/05 from: 31 corsham street london N1 6DR
14 Dec 2004
Incorporation