CLIFTON LODGE (SLOUGH) LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU2 9EX

Company number 02303031
Status Active
Incorporation Date 6 October 1988
Company Type Private Limited Company
Address FIRSTPORT PROPERTY SERVICES LIMITED, MARLBOROUGH HOUSE WIGMORE PLACE, WIGMORE LANE, LUTON, ENGLAND, LU2 9EX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2017; Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 6 October 2016 with updates. The most likely internet sites of CLIFTON LODGE (SLOUGH) LIMITED are www.cliftonlodgeslough.co.uk, and www.clifton-lodge-slough.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Clifton Lodge Slough Limited is a Private Limited Company. The company registration number is 02303031. Clifton Lodge Slough Limited has been working since 06 October 1988. The present status of the company is Active. The registered address of Clifton Lodge Slough Limited is Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton England Lu2 9ex. . FIRSTPORT SECRETARIAL LIMITED is a Secretary of the company. WITHERS, David John is a Director of the company. Secretary FABRIS, Ian John has been resigned. Secretary FULLER, Stephen John has been resigned. Secretary PORRI, Isabelle Pascalle has been resigned. Secretary COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED has been resigned. Secretary OM PROPERTY MANAGEMENT LIMITED has been resigned. Director BAYFORD, John Laurence has been resigned. Director BELL, Paula Elizabeth has been resigned. Director CLEMENTS, Charlotte Jane has been resigned. Director FABRIS, Ian John has been resigned. Director FULLER, Stephen John has been resigned. Director COUNTY ESTATE DIRECTORS SERVICES LIMITED has been resigned. Director OM NOMINEES SERVICES LIMITED has been resigned. The company operates in "Residents property management".


clifton lodge (slough) Key Finiance

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

Current Directors

Secretary
FIRSTPORT SECRETARIAL LIMITED
Appointed Date: 14 February 2013

Director
WITHERS, David John
Appointed Date: 21 September 2001
64 years old

Resigned Directors

Secretary
FABRIS, Ian John
Resigned: 26 June 2006
Appointed Date: 15 June 2000

Secretary
FULLER, Stephen John
Resigned: 21 October 1994

Secretary
PORRI, Isabelle Pascalle
Resigned: 01 May 2000
Appointed Date: 21 October 1994

Secretary
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Resigned: 15 September 2011
Appointed Date: 03 October 2006

Secretary
OM PROPERTY MANAGEMENT LIMITED
Resigned: 14 February 2013
Appointed Date: 15 September 2011

Director
BAYFORD, John Laurence
Resigned: 06 October 1994
83 years old

Director
BELL, Paula Elizabeth
Resigned: 01 July 2000
Appointed Date: 21 May 1999
61 years old

Director
CLEMENTS, Charlotte Jane
Resigned: 01 March 1999
Appointed Date: 01 January 1995
58 years old

Director
FABRIS, Ian John
Resigned: 26 June 2009
Appointed Date: 15 June 2000
60 years old

Director
FULLER, Stephen John
Resigned: 06 October 1994
Appointed Date: 01 May 1989
73 years old

Director
COUNTY ESTATE DIRECTORS SERVICES LIMITED
Resigned: 15 September 2011
Appointed Date: 03 October 2006

Director
OM NOMINEES SERVICES LIMITED
Resigned: 13 May 2014
Appointed Date: 15 September 2011

CLIFTON LODGE (SLOUGH) LIMITED Events

12 Apr 2017
Accounts for a dormant company made up to 31 March 2017
18 Nov 2016
Accounts for a dormant company made up to 31 March 2016
12 Oct 2016
Confirmation statement made on 6 October 2016 with updates
04 Feb 2016
Registered office address changed from C/O Marlborough House Management Marlborough House Wigmore Place, Wigmore Lane Luton Bedfordshire LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 4 February 2016
04 Feb 2016
Secretary's details changed for Peverel Secretarial Limited on 6 November 2015
...
... and 88 more events
05 Apr 1989
Memorandum and Articles of Association
13 Mar 1989
Company name changed hanhix LIMITED\certificate issued on 14/03/89
08 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Feb 1989
Registered office changed on 08/02/89 from: 70-74 city road london EC1Y 2DQ

06 Oct 1988
Incorporation