ENNERDALE LODGE RESIDENTS COMMITTEE LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU2 9JX

Company number 02742733
Status Active
Incorporation Date 25 August 1992
Company Type Private Limited Company
Address 4 BEAUFORT PARKLANDS, RAILTON ROAD, GUILDFORD, GU2 9JX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Appointment of Mr James Stevenson as a director on 31 December 2016; Termination of appointment of Martin Douglas Bush as a director on 31 December 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of ENNERDALE LODGE RESIDENTS COMMITTEE LIMITED are www.ennerdalelodgeresidentscommittee.co.uk, and www.ennerdale-lodge-residents-committee.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Ennerdale Lodge Residents Committee Limited is a Private Limited Company. The company registration number is 02742733. Ennerdale Lodge Residents Committee Limited has been working since 25 August 1992. The present status of the company is Active. The registered address of Ennerdale Lodge Residents Committee Limited is 4 Beaufort Parklands Railton Road Guildford Gu2 9jx. . MCCONKEY, Vanessa Elizabeth is a Director of the company. STEVENSON, James is a Director of the company. Secretary CHADWICK, Paul has been resigned. Secretary HOLMES, Patricia Ann has been resigned. Secretary LEE, Alan William has been resigned. Secretary STEVENSON, James has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary J J HOMES (PROPERTIES) LIMITED has been resigned. Director BUSH, Martin Douglas has been resigned. Director BUSH, Martin Douglas has been resigned. Director CHADWICK, Paul has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HAYWARD, Nicholine Miriam has been resigned. Director HOLMES, Mark Ralph has been resigned. Director LEE, Alan William has been resigned. Director LEWTY, Claire Louise has been resigned. Director MARSHALL, Parminder Kaur has been resigned. Director PARSONS, Jeremy Winslow has been resigned. Director STANWORTH, Paul Robertson has been resigned. Director STEVENSON, James has been resigned. Director WOOSEY, Dominic has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MCCONKEY, Vanessa Elizabeth
Appointed Date: 10 February 2014
46 years old

Director
STEVENSON, James
Appointed Date: 31 December 2016
57 years old

Resigned Directors

Secretary
CHADWICK, Paul
Resigned: 11 August 2004
Appointed Date: 30 October 2001

Secretary
HOLMES, Patricia Ann
Resigned: 23 April 1998
Appointed Date: 25 August 1992

Secretary
LEE, Alan William
Resigned: 13 November 2001
Appointed Date: 23 April 1998

Secretary
STEVENSON, James
Resigned: 08 June 2012
Appointed Date: 04 January 2007

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 August 1992
Appointed Date: 25 August 1992

Secretary
J J HOMES (PROPERTIES) LIMITED
Resigned: 30 November 2006
Appointed Date: 01 April 2004

Director
BUSH, Martin Douglas
Resigned: 31 December 2016
Appointed Date: 06 October 2012
73 years old

Director
BUSH, Martin Douglas
Resigned: 20 February 2008
Appointed Date: 30 September 2006
73 years old

Director
CHADWICK, Paul
Resigned: 09 January 2004
Appointed Date: 30 October 2001
49 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 25 August 1992
Appointed Date: 25 August 1992
35 years old

Director
HAYWARD, Nicholine Miriam
Resigned: 21 January 2013
Appointed Date: 15 January 2004
57 years old

Director
HOLMES, Mark Ralph
Resigned: 23 April 1998
Appointed Date: 25 August 1992
59 years old

Director
LEE, Alan William
Resigned: 13 November 2001
Appointed Date: 19 January 1998
66 years old

Director
LEWTY, Claire Louise
Resigned: 17 July 1999
Appointed Date: 22 April 1998
54 years old

Director
MARSHALL, Parminder Kaur
Resigned: 19 December 1997
Appointed Date: 30 June 1993
66 years old

Director
PARSONS, Jeremy Winslow
Resigned: 14 October 1997
Appointed Date: 25 August 1992
62 years old

Director
STANWORTH, Paul Robertson
Resigned: 01 October 2006
Appointed Date: 17 August 1999
58 years old

Director
STEVENSON, James
Resigned: 08 June 2012
Appointed Date: 19 February 2008
57 years old

Director
WOOSEY, Dominic
Resigned: 08 October 1999
Appointed Date: 24 June 1998
57 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 August 1992
Appointed Date: 25 August 1992

ENNERDALE LODGE RESIDENTS COMMITTEE LIMITED Events

02 Mar 2017
Appointment of Mr James Stevenson as a director on 31 December 2016
02 Mar 2017
Termination of appointment of Martin Douglas Bush as a director on 31 December 2016
19 Sep 2016
Total exemption small company accounts made up to 31 January 2016
11 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 7

11 Mar 2016
Register(s) moved to registered inspection location Flat 7 Ennerdale Road Richmond Surrey TW9 3PG
...
... and 94 more events
14 Sep 1992
Secretary resigned;new secretary appointed;director resigned

14 Sep 1992
Director resigned;new director appointed

14 Sep 1992
Director resigned;new director appointed

14 Sep 1992
Registered office changed on 14/09/92 from: 110 whitchurch road, cardiff. CF4 3LY

25 Aug 1992
Incorporation