SUNNINGDALE LODGE MAINTENANCE COMPANY (STONEGROVE) LIMITED
EDGWARE

Hellopages » Greater London » Harrow » HA8 7SY

Company number 01222846
Status Active
Incorporation Date 13 August 1975
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2 SUNNINGDALE LODGE, STONEGROVE, EDGWARE, ENGLAND, HA8 7SY
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Appointment of Mr Raymond Leslie Gilbert as a director on 24 November 2016; Confirmation statement made on 5 November 2016 with updates. The most likely internet sites of SUNNINGDALE LODGE MAINTENANCE COMPANY (STONEGROVE) LIMITED are www.sunningdalelodgemaintenancecompanystonegrove.co.uk, and www.sunningdale-lodge-maintenance-company-stonegrove.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and two months. Sunningdale Lodge Maintenance Company Stonegrove Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01222846. Sunningdale Lodge Maintenance Company Stonegrove Limited has been working since 13 August 1975. The present status of the company is Active. The registered address of Sunningdale Lodge Maintenance Company Stonegrove Limited is 2 Sunningdale Lodge Stonegrove Edgware England Ha8 7sy. . SHUPAK, Harold Raphael is a Secretary of the company. GILBERT, Raymond Leslie is a Director of the company. ROSE, Jeffrey Anthony is a Director of the company. SHEER, Ruth is a Director of the company. SHUPAK, Susan Jane Rita is a Director of the company. SINCLAIR, Anthony is a Director of the company. SOLOWAY, Malcolm Lewis is a Director of the company. WINKLER, Felix Gershon is a Director of the company. Secretary CLIFFORD, Sadie has been resigned. Secretary ELLISTON, Bernard has been resigned. Secretary HYAMS, Valerie Sara has been resigned. Secretary SHEER, Ruth has been resigned. Director CLIFFORD, Sadie has been resigned. Director ELLISTON, Bernard has been resigned. Director FREEDMAN, Richard Joseph Arthur has been resigned. Director GILBERT, Harry has been resigned. Director GILBERT, Ursula has been resigned. Director HARRIS, Yetta has been resigned. Director HYAMS, Montagu has been resigned. Director HYAMS, Valerie Sara has been resigned. Director JOSEPH, Ralph has been resigned. Director JOSEPH, Rita has been resigned. Director KEMP, Jean has been resigned. Director OBERLANDER, Joachim has been resigned. Director PERMUTT, Cyril Godfrey Giweld has been resigned. Director PERMUTT, Sadie has been resigned. Director SHEER, Soloman has been resigned. Director SPELMAN, Marcella has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
SHUPAK, Harold Raphael
Appointed Date: 09 August 2015

Director
GILBERT, Raymond Leslie
Appointed Date: 24 November 2016
73 years old

Director
ROSE, Jeffrey Anthony
Appointed Date: 29 July 2007
88 years old

Director
SHEER, Ruth
Appointed Date: 03 August 2008
95 years old

Director
SHUPAK, Susan Jane Rita
Appointed Date: 09 August 2015
77 years old

Director
SINCLAIR, Anthony
Appointed Date: 08 December 2005
87 years old

Director
SOLOWAY, Malcolm Lewis
Appointed Date: 10 August 2014
77 years old

Director
WINKLER, Felix Gershon
Appointed Date: 28 October 1993
99 years old

Resigned Directors

Secretary
CLIFFORD, Sadie
Resigned: 12 November 1992

Secretary
ELLISTON, Bernard
Resigned: 06 April 2014
Appointed Date: 29 July 2009

Secretary
HYAMS, Valerie Sara
Resigned: 07 December 2005
Appointed Date: 12 November 1992

Secretary
SHEER, Ruth
Resigned: 29 July 2009
Appointed Date: 07 December 2005

Director
CLIFFORD, Sadie
Resigned: 21 July 2000
110 years old

Director
ELLISTON, Bernard
Resigned: 06 April 2014
Appointed Date: 12 November 2003
106 years old

Director
FREEDMAN, Richard Joseph Arthur
Resigned: 28 September 1996
100 years old

Director
GILBERT, Harry
Resigned: 13 May 2011
Appointed Date: 11 August 2010
101 years old

Director
GILBERT, Ursula
Resigned: 29 April 2015
Appointed Date: 12 August 2013
102 years old

Director
HARRIS, Yetta
Resigned: 03 March 2009
114 years old

Director
HYAMS, Montagu
Resigned: 09 October 2013
Appointed Date: 18 April 2006
107 years old

Director
HYAMS, Valerie Sara
Resigned: 03 March 2006
103 years old

Director
JOSEPH, Ralph
Resigned: 27 October 2001
106 years old

Director
JOSEPH, Rita
Resigned: 12 November 2003
Appointed Date: 27 October 2001
108 years old

Director
KEMP, Jean
Resigned: 28 October 1993
120 years old

Director
OBERLANDER, Joachim
Resigned: 26 November 2005
Appointed Date: 13 December 2001
96 years old

Director
PERMUTT, Cyril Godfrey Giweld
Resigned: 24 August 1992
107 years old

Director
PERMUTT, Sadie
Resigned: 04 September 2006
Appointed Date: 24 August 1992
100 years old

Director
SHEER, Soloman
Resigned: 22 February 2008
Appointed Date: 21 July 2000
106 years old

Director
SPELMAN, Marcella
Resigned: 13 December 2001
Appointed Date: 25 June 1998
91 years old

SUNNINGDALE LODGE MAINTENANCE COMPANY (STONEGROVE) LIMITED Events

29 Mar 2017
Total exemption full accounts made up to 30 June 2016
27 Nov 2016
Appointment of Mr Raymond Leslie Gilbert as a director on 24 November 2016
13 Nov 2016
Confirmation statement made on 5 November 2016 with updates
13 Nov 2016
Registered office address changed from 2 Sunnindale Lodge Stonegrove Edgware Middlesex HA8 7SY to 2 Sunningdale Lodge 2 Sunningdale Lodge, Stonegrove Edgware HA8 7SY on 13 November 2016
08 Mar 2016
Total exemption full accounts made up to 30 June 2015
...
... and 112 more events
18 May 1988
Full accounts made up to 30 June 1987

03 May 1988
Annual return made up to 16/12/87

23 Nov 1987
Registered office changed on 23/11/87 from: brynmill house 10 court drive stanmore middlesex HA7 4QH

22 Jan 1987
Full accounts made up to 30 June 1986

22 Jan 1987
Annual return made up to 17/12/86