28 LUBBOCK ROAD (CHISLEHURST) LIMITED
LEWES

Hellopages » East Sussex » Lewes » BN7 2JZ

Company number 00843263
Status Active
Incorporation Date 29 March 1965
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE MEWS, SAINT NICHOLAS LANE, LEWES, EAST SUSSEX, BN7 2JZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 4 August 2015 no member list. The most likely internet sites of 28 LUBBOCK ROAD (CHISLEHURST) LIMITED are www.28lubbockroadchislehurst.co.uk, and www.28-lubbock-road-chislehurst.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and six months. 28 Lubbock Road Chislehurst Limited is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 00843263. 28 Lubbock Road Chislehurst Limited has been working since 29 March 1965. The present status of the company is Active. The registered address of 28 Lubbock Road Chislehurst Limited is The Mews Saint Nicholas Lane Lewes East Sussex Bn7 2jz. . PORT, Janet is a Secretary of the company. GRIFFIN, Thelma Mary is a Director of the company. GROSSMITH, Claire Victoria is a Director of the company. PORT, Janet Elizabeth is a Director of the company. Secretary BOOTH, Lois Josephine has been resigned. Secretary GROSSMITH, Claire Victoria has been resigned. Secretary WATERS, Clifford William has been resigned. Director BOOTH, Lois Josephine has been resigned. Director ELLS, Geoffrey Peter has been resigned. Director JARVIS, Ann has been resigned. Director LLEWELLYN, Brian has been resigned. Director MCLAUGHLAN, Ian has been resigned. Director MORONEY, Ian has been resigned. Director POWELL, Martin Dominic has been resigned. Director WROE, Christopher John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PORT, Janet
Appointed Date: 10 June 2008

Director
GRIFFIN, Thelma Mary
Appointed Date: 01 October 2009
61 years old

Director
GROSSMITH, Claire Victoria
Appointed Date: 08 April 2002
58 years old

Director
PORT, Janet Elizabeth
Appointed Date: 01 August 2010
78 years old

Resigned Directors

Secretary
BOOTH, Lois Josephine
Resigned: 04 January 2007
Appointed Date: 17 August 1991

Secretary
GROSSMITH, Claire Victoria
Resigned: 01 August 2010
Appointed Date: 04 January 2007

Secretary
WATERS, Clifford William
Resigned: 17 August 1991

Director
BOOTH, Lois Josephine
Resigned: 04 January 2007
84 years old

Director
ELLS, Geoffrey Peter
Resigned: 28 February 1992
82 years old

Director
JARVIS, Ann
Resigned: 01 September 1994
Appointed Date: 17 August 1991
81 years old

Director
LLEWELLYN, Brian
Resigned: 08 April 2002
Appointed Date: 13 December 1993
81 years old

Director
MCLAUGHLAN, Ian
Resigned: 07 February 1993
Appointed Date: 17 August 1991
61 years old

Director
MORONEY, Ian
Resigned: 08 April 2002
Appointed Date: 23 February 1999
54 years old

Director
POWELL, Martin Dominic
Resigned: 30 September 2008
Appointed Date: 08 April 2002
62 years old

Director
WROE, Christopher John
Resigned: 23 February 1999
Appointed Date: 01 September 1994
68 years old

Persons With Significant Control

Ms Claire Victoria Grossmith
Notified on: 1 August 2016
58 years old
Nature of control: Has significant influence or control

Mrs Janet Elizabeth Port
Notified on: 1 August 2016
78 years old
Nature of control: Has significant influence or control

Miss Thelma Mary Griffin
Notified on: 1 August 2016
61 years old
Nature of control: Has significant influence or control

28 LUBBOCK ROAD (CHISLEHURST) LIMITED Events

17 Aug 2016
Confirmation statement made on 4 August 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
10 Aug 2015
Annual return made up to 4 August 2015 no member list
18 Jun 2015
Total exemption small company accounts made up to 30 September 2014
05 Aug 2014
Annual return made up to 4 August 2014 no member list
...
... and 87 more events
13 Feb 1987
Secretary resigned;new secretary appointed

10 Nov 1986
Annual return made up to 28/10/86

19 Sep 1986
Full accounts made up to 30 September 1985

01 Jan 1973
Memorandum and Articles of Association
29 Mar 1965
Incorporation