GREEN LODGE MANAGEMENTS LIMITED
SURREY

Hellopages » Surrey » Elmbridge » KT8 0HP
Company number 02938230
Status Active
Incorporation Date 13 June 1994
Company Type Private Limited Company
Address 138 WALTON ROAD, EAST MOLESEY, SURREY, KT8 0HP
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Micro company accounts made up to 31 December 2015; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 2 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of GREEN LODGE MANAGEMENTS LIMITED are www.greenlodgemanagements.co.uk, and www.green-lodge-managements.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Green Lodge Managements Limited is a Private Limited Company. The company registration number is 02938230. Green Lodge Managements Limited has been working since 13 June 1994. The present status of the company is Active. The registered address of Green Lodge Managements Limited is 138 Walton Road East Molesey Surrey Kt8 0hp. . TRESS, Thomas Gregory James is a Secretary of the company. TRESS, Thomas Gregory James is a Director of the company. Secretary DAVIS, Paul Spencer has been resigned. Secretary TRESS, Thomas Gregory James has been resigned. Nominee Secretary WESTLEX REGISTRARS LIMITED has been resigned. Nominee Director WESTLEX NOMINEES LIMITED has been resigned. Director WILLIAMSON, Anne has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
TRESS, Thomas Gregory James
Appointed Date: 15 June 2015

Director
TRESS, Thomas Gregory James
Appointed Date: 14 January 2000
76 years old

Resigned Directors

Secretary
DAVIS, Paul Spencer
Resigned: 15 June 2015
Appointed Date: 10 May 2000

Secretary
TRESS, Thomas Gregory James
Resigned: 10 May 2000
Appointed Date: 14 January 2000

Nominee Secretary
WESTLEX REGISTRARS LIMITED
Resigned: 14 January 2000
Appointed Date: 13 June 1994

Nominee Director
WESTLEX NOMINEES LIMITED
Resigned: 11 July 1994
Appointed Date: 13 June 1994

Director
WILLIAMSON, Anne
Resigned: 10 May 2000
Appointed Date: 11 July 1994
65 years old

GREEN LODGE MANAGEMENTS LIMITED Events

27 Sep 2016
Micro company accounts made up to 31 December 2015
16 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
26 Jun 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2

22 Jun 2015
Appointment of Mr Thomas Gregory James Tress as a secretary on 15 June 2015
...
... and 48 more events
13 Jul 1995
Return made up to 13/06/95; full list of members

18 Jul 1994
Director resigned;new director appointed

18 Jul 1994
Ad 11/07/94--------- £ si 1@1=1 £ ic 1/2

28 Jun 1994
Company name changed mislex (67) LIMITED\certificate issued on 28/06/94

13 Jun 1994
Incorporation

GREEN LODGE MANAGEMENTS LIMITED Charges

31 January 1997
Mortgage debenture
Delivered: 4 February 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…