THE WEXFORD LODGE MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 4NF

Company number 02299211
Status Active
Incorporation Date 22 September 1988
Company Type Private Limited Company
Address C/O URANG PROPERTY MANAGEMENT LTD, 196 NEW KINGS ROAD, LONDON, SW6 4NF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 10 ; Appointment of Mr Craig Nicholas Orgill as a director on 26 April 2016; Termination of appointment of Gideon Moore as a director on 21 April 2016. The most likely internet sites of THE WEXFORD LODGE MANAGEMENT COMPANY LIMITED are www.thewexfordlodgemanagementcompany.co.uk, and www.the-wexford-lodge-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. The Wexford Lodge Management Company Limited is a Private Limited Company. The company registration number is 02299211. The Wexford Lodge Management Company Limited has been working since 22 September 1988. The present status of the company is Active. The registered address of The Wexford Lodge Management Company Limited is C O Urang Property Management Ltd 196 New Kings Road London Sw6 4nf. . URANG PROPERTY MANAGEMENT LIMITED is a Secretary of the company. DUNBAR, Melville is a Director of the company. ORGILL, Craig Nicholas is a Director of the company. Secretary GAHAN, Patrick Joseph has been resigned. Secretary LEVINGE, Edward James has been resigned. Secretary WONG, Kim Tong has been resigned. Director COCUP, Darrell has been resigned. Director DUNNE, John Joseph has been resigned. Director DUNNE, John Joseph has been resigned. Director MACKIE, Janette Elizabeth Mary has been resigned. Director MOORE, Gideon has been resigned. Director PATEL, Rajesh Pravinchandra has been resigned. Director PEACH, Alan John has been resigned. Director ROBINSON, Paul Andrew has been resigned. The company operates in "Residents property management".


the wexford lodge management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
URANG PROPERTY MANAGEMENT LIMITED
Appointed Date: 01 May 2008

Director
DUNBAR, Melville
Appointed Date: 01 January 2009
76 years old

Director
ORGILL, Craig Nicholas
Appointed Date: 26 April 2016
54 years old

Resigned Directors

Secretary
GAHAN, Patrick Joseph
Resigned: 22 September 1993

Secretary
LEVINGE, Edward James
Resigned: 01 May 2008
Appointed Date: 26 November 1996

Secretary
WONG, Kim Tong
Resigned: 24 February 1997
Appointed Date: 20 September 1994

Director
COCUP, Darrell
Resigned: 26 May 1998
Appointed Date: 20 September 1994
72 years old

Director
DUNNE, John Joseph
Resigned: 30 November 1993
Appointed Date: 22 September 1993
71 years old

Director
DUNNE, John Joseph
Resigned: 22 September 1993
71 years old

Director
MACKIE, Janette Elizabeth Mary
Resigned: 01 September 2007
Appointed Date: 12 December 1999
65 years old

Director
MOORE, Gideon
Resigned: 21 April 2016
Appointed Date: 03 February 2006
47 years old

Director
PATEL, Rajesh Pravinchandra
Resigned: 03 February 2006
Appointed Date: 26 May 1998
54 years old

Director
PEACH, Alan John
Resigned: 08 March 1996
Appointed Date: 20 September 1994
61 years old

Director
ROBINSON, Paul Andrew
Resigned: 20 October 1998
Appointed Date: 20 September 1994
62 years old

THE WEXFORD LODGE MANAGEMENT COMPANY LIMITED Events

13 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 10

26 Apr 2016
Appointment of Mr Craig Nicholas Orgill as a director on 26 April 2016
26 Apr 2016
Termination of appointment of Gideon Moore as a director on 21 April 2016
19 Jan 2016
Accounts for a dormant company made up to 31 December 2015
25 Sep 2015
Director's details changed for Gideon Moore on 25 September 2015
...
... and 83 more events
05 Dec 1988
Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital

04 Dec 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Nov 1988
Company name changed rapid 6848 LIMITED\certificate issued on 03/11/88

02 Nov 1988
Registered office changed on 02/11/88 from: classic house 174-180 old street london EC1V 9BP

22 Sep 1988
Incorporation