ST. JAMES' LODGE MANAGEMENT COMPANY LIMITED
LANCASHIRE

Hellopages » Lancashire » Fylde » FY8 1QG

Company number 01627565
Status Active
Incorporation Date 7 April 1982
Company Type Private Limited Company
Address 50 WOOD STREET, ST ANNES ON SEA, LANCASHIRE, FY8 1QG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Rita Vera Parkinson as a director on 1 July 2015. The most likely internet sites of ST. JAMES' LODGE MANAGEMENT COMPANY LIMITED are www.stjameslodgemanagementcompany.co.uk, and www.st-james-lodge-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. St James Lodge Management Company Limited is a Private Limited Company. The company registration number is 01627565. St James Lodge Management Company Limited has been working since 07 April 1982. The present status of the company is Active. The registered address of St James Lodge Management Company Limited is 50 Wood Street St Annes On Sea Lancashire Fy8 1qg. . HOMESTEAD CONSULTANCY SERVICES LIMITED is a Secretary of the company. BIRCHALL, Alan Graham is a Director of the company. FOSTER, Elsie is a Director of the company. LAW, Mary Doreen is a Director of the company. MCGUINNESS, Winifred is a Director of the company. THOMPSON, Patricia Marie is a Director of the company. TUPLING, Harry is a Director of the company. WALKER, Mary Patricia is a Director of the company. Secretary MCGUINNESS, Winifred has been resigned. Secretary PARKINSON, Jacqueline Lee has been resigned. Secretary SMALLWOOD, Harry has been resigned. Director EDMONSON, Isabella has been resigned. Director FLETCHER, Robert Anthony, Doctor has been resigned. Director LANCASTER, Christopher James has been resigned. Director MCDONNELL, Peter Wyndham, Doctor has been resigned. Director PARKINSON, Rita Vera has been resigned. Director SMALLWOOD, Harry has been resigned. Director WHITTAKER, Thomasina Mabel has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HOMESTEAD CONSULTANCY SERVICES LIMITED
Appointed Date: 09 January 2003

Director
BIRCHALL, Alan Graham
Appointed Date: 06 October 2011
75 years old

Director
FOSTER, Elsie
Appointed Date: 07 August 2008
100 years old

Director
LAW, Mary Doreen
Appointed Date: 20 February 2003
95 years old

Director
MCGUINNESS, Winifred
Appointed Date: 20 February 2003
97 years old

Director
THOMPSON, Patricia Marie
Appointed Date: 20 February 2003
81 years old

Director
TUPLING, Harry
Appointed Date: 20 February 2003
98 years old

Director
WALKER, Mary Patricia
Appointed Date: 20 February 2003
99 years old

Resigned Directors

Secretary
MCGUINNESS, Winifred
Resigned: 03 May 2000

Secretary
PARKINSON, Jacqueline Lee
Resigned: 09 January 2003
Appointed Date: 23 May 2001

Secretary
SMALLWOOD, Harry
Resigned: 01 May 2001
Appointed Date: 02 May 2000

Director
EDMONSON, Isabella
Resigned: 10 January 2008
Appointed Date: 20 February 2003
106 years old

Director
FLETCHER, Robert Anthony, Doctor
Resigned: 17 September 1998
Appointed Date: 16 March 1995
80 years old

Director
LANCASTER, Christopher James
Resigned: 01 May 2001
Appointed Date: 17 September 1998
61 years old

Director
MCDONNELL, Peter Wyndham, Doctor
Resigned: 16 March 1995
102 years old

Director
PARKINSON, Rita Vera
Resigned: 01 July 2015
Appointed Date: 20 February 2003
105 years old

Director
SMALLWOOD, Harry
Resigned: 29 July 2002
Appointed Date: 01 May 2001
95 years old

Director
WHITTAKER, Thomasina Mabel
Resigned: 01 November 2006
Appointed Date: 30 October 2002
97 years old

ST. JAMES' LODGE MANAGEMENT COMPANY LIMITED Events

17 Mar 2017
Confirmation statement made on 10 March 2017 with updates
23 May 2016
Total exemption small company accounts made up to 31 December 2015
17 May 2016
Termination of appointment of Rita Vera Parkinson as a director on 1 July 2015
11 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100

11 Mar 2016
Director's details changed for Mrs Mary Doreen Lawrence on 11 March 2016
...
... and 107 more events
16 Mar 1988
Accounts made up to 31 March 1987

16 Mar 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

16 Mar 1988
Registered office changed on 16/03/88 from: court chambers 36 wood street st annes on sea lytham st annes lancashire

31 Oct 1987
First gazette

20 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed