LODGE CATERING LTD.
LONDON PROOFNORMAL LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W10 6AU

Company number 03715913
Status Active
Incorporation Date 19 February 1999
Company Type Private Limited Company
Address 13 MITRE BRIDGE INDUSTRIAL PARK, MITRE WAY, LONDON, W10 6AU
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption full accounts made up to 30 April 2016; Cancellation of shares. Statement of capital on 11 March 2016 GBP 430 . The most likely internet sites of LODGE CATERING LTD. are www.lodgecatering.co.uk, and www.lodge-catering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Lodge Catering Ltd is a Private Limited Company. The company registration number is 03715913. Lodge Catering Ltd has been working since 19 February 1999. The present status of the company is Active. The registered address of Lodge Catering Ltd is 13 Mitre Bridge Industrial Park Mitre Way London W10 6au. . HAMPTON, Robert Anthony is a Secretary of the company. HAMPTON, Robert Anthony is a Director of the company. O'KEEFE, Philippa is a Director of the company. WOODS, Ann is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAVIDSON, Sara Cathlyn has been resigned. Director DODSON, Clare Ellen has been resigned. Director LEES, Duncan Michael has been resigned. Director MC LAUGHLIN, Liam Gerard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
HAMPTON, Robert Anthony
Appointed Date: 23 March 1999

Director
HAMPTON, Robert Anthony
Appointed Date: 23 March 1999
86 years old

Director
O'KEEFE, Philippa
Appointed Date: 23 March 1999
87 years old

Director
WOODS, Ann
Appointed Date: 01 November 1999
56 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 March 1999
Appointed Date: 19 February 1999

Director
DAVIDSON, Sara Cathlyn
Resigned: 31 October 2002
Appointed Date: 01 November 1999
54 years old

Director
DODSON, Clare Ellen
Resigned: 19 April 2005
Appointed Date: 01 January 2003
52 years old

Director
LEES, Duncan Michael
Resigned: 03 August 2015
Appointed Date: 01 January 2007
53 years old

Director
MC LAUGHLIN, Liam Gerard
Resigned: 06 June 2003
Appointed Date: 01 November 1999
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 March 1999
Appointed Date: 19 February 1999

Persons With Significant Control

Ann Woods
Notified on: 27 February 2017
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Philippa O'Keefe
Notified on: 16 February 2017
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LODGE CATERING LTD. Events

27 Feb 2017
Confirmation statement made on 27 February 2017 with updates
28 Jan 2017
Total exemption full accounts made up to 30 April 2016
11 Apr 2016
Cancellation of shares. Statement of capital on 11 March 2016
  • GBP 430

11 Apr 2016
Purchase of own shares.
17 Mar 2016
Resolutions
  • RES13 ‐ Purchase contract 24/02/2016
  • RES13 ‐ Purchase contract 24/02/2016

...
... and 73 more events
23 Apr 1999
New director appointed
23 Apr 1999
New director appointed
23 Apr 1999
New secretary appointed
21 Apr 1999
Company name changed proofnormal LIMITED\certificate issued on 22/04/99
19 Feb 1999
Incorporation