THE FIELDINGS (LYDIATE) PROPERTY MANAGEMENT LIMITED
LANCASHIRE

Hellopages » Lancashire » Fylde » FY8 1QG

Company number 03127295
Status Active
Incorporation Date 17 November 1995
Company Type Private Limited Company
Address 50 WOOD STREET, LYTHAM ST. ANNES, LANCASHIRE, FY8 1QG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Termination of appointment of Catherine Jane Graham as a director on 10 April 2017; Appointment of Miss Catherine Jane Graham as a director on 4 October 2016; Confirmation statement made on 17 November 2016 with updates. The most likely internet sites of THE FIELDINGS (LYDIATE) PROPERTY MANAGEMENT LIMITED are www.thefieldingslydiatepropertymanagement.co.uk, and www.the-fieldings-lydiate-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The Fieldings Lydiate Property Management Limited is a Private Limited Company. The company registration number is 03127295. The Fieldings Lydiate Property Management Limited has been working since 17 November 1995. The present status of the company is Active. The registered address of The Fieldings Lydiate Property Management Limited is 50 Wood Street Lytham St Annes Lancashire Fy8 1qg. The company`s financial liabilities are £0.06k. It is £0k against last year. And the total assets are £3.14k, which is £2.52k against last year. HOMESTEAD CONSULTANCY SERVICES LIMITED is a Secretary of the company. BLACKWELL, Ian Robert is a Director of the company. SIMONS, Judith is a Director of the company. Secretary HAYWARD, Teresa Marilyn has been resigned. Director CONNELL, John has been resigned. Director FENNER, Liam has been resigned. Director GRAHAM, Catherine Jane has been resigned. Director HOLMES, Jonathan Crispin has been resigned. Director LINGE, Keith has been resigned. Director LORENZINI, Claudia Anna Maria has been resigned. Director MARKHAM, Victoria has been resigned. Director RILEY, William has been resigned. The company operates in "Residents property management".


the fieldings (lydiate) property management Key Finiance

LIABILITIES £0.06k
CASH n/a
TOTAL ASSETS £3.14k
+401%
All Financial Figures

Current Directors

Secretary
HOMESTEAD CONSULTANCY SERVICES LIMITED
Appointed Date: 21 July 1999

Director
BLACKWELL, Ian Robert
Appointed Date: 21 July 1999
61 years old

Director
SIMONS, Judith
Appointed Date: 29 June 2015
77 years old

Resigned Directors

Secretary
HAYWARD, Teresa Marilyn
Resigned: 21 July 1999
Appointed Date: 08 December 1995

Director
CONNELL, John
Resigned: 12 April 2007
Appointed Date: 21 July 1999
90 years old

Director
FENNER, Liam
Resigned: 13 November 2002
Appointed Date: 11 July 2002
62 years old

Director
GRAHAM, Catherine Jane
Resigned: 10 April 2017
Appointed Date: 04 October 2016
50 years old

Director
HOLMES, Jonathan Crispin
Resigned: 21 July 1999
Appointed Date: 08 December 1995
64 years old

Director
LINGE, Keith
Resigned: 19 January 2010
Appointed Date: 25 November 2008
79 years old

Director
LORENZINI, Claudia Anna Maria
Resigned: 23 August 2000
Appointed Date: 21 July 1999
53 years old

Director
MARKHAM, Victoria
Resigned: 04 July 2001
Appointed Date: 21 July 1999
54 years old

Director
RILEY, William
Resigned: 21 July 1999
Appointed Date: 08 December 1995
83 years old

THE FIELDINGS (LYDIATE) PROPERTY MANAGEMENT LIMITED Events

10 Apr 2017
Termination of appointment of Catherine Jane Graham as a director on 10 April 2017
10 Apr 2017
Appointment of Miss Catherine Jane Graham as a director on 4 October 2016
22 Nov 2016
Confirmation statement made on 17 November 2016 with updates
18 Nov 2016
Appointment of Ms Judith Simons as a director on 29 June 2015
02 Aug 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 68 more events
04 Jan 1996
Nc dec already adjusted 08/12/95
04 Jan 1996
Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital

02 Jan 1996
Company name changed datepremium property management LIMITED\certificate issued on 03/01/96
02 Jan 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Nov 1995
Incorporation