LANSDELL HOUSE LIMITED
SURREY

Hellopages » Greater London » Merton » CR4 2JE
Company number 03791437
Status Active
Incorporation Date 17 June 1999
Company Type Private Limited Company
Address 52 LANSDELL ROAD, MITCHAM, SURREY, CR4 2JE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 4 ; Appointment of Mr Ignazio Cardazzone as a director on 20 May 2016. The most likely internet sites of LANSDELL HOUSE LIMITED are www.lansdellhouse.co.uk, and www.lansdell-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Lansdell House Limited is a Private Limited Company. The company registration number is 03791437. Lansdell House Limited has been working since 17 June 1999. The present status of the company is Active. The registered address of Lansdell House Limited is 52 Lansdell Road Mitcham Surrey Cr4 2je. . MILNES, Elliot Jon Robert is a Secretary of the company. CARDAZZONE, Ignazio is a Director of the company. LEE, Claudia Yuk Ling is a Director of the company. MILNES, Elliot Jon Robert is a Director of the company. VERDI, Clarissa Philomena is a Director of the company. Secretary AGRELL, Katharine Elaine has been resigned. Secretary DAVIDSON, Richard Eric has been resigned. Secretary KWONG, Chung Tak has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director AGRELL, Katharine Elaine has been resigned. Director DAVIDSON, Richard Eric has been resigned. Director KWONG, Chung Tak has been resigned. Director TSE, Wai Key has been resigned. Director WYATT, John has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MILNES, Elliot Jon Robert
Appointed Date: 05 May 2006

Director
CARDAZZONE, Ignazio
Appointed Date: 20 May 2016
55 years old

Director
LEE, Claudia Yuk Ling
Appointed Date: 13 January 2009
53 years old

Director
MILNES, Elliot Jon Robert
Appointed Date: 05 May 2006
43 years old

Director
VERDI, Clarissa Philomena
Appointed Date: 17 June 1999
90 years old

Resigned Directors

Secretary
AGRELL, Katharine Elaine
Resigned: 05 May 2006
Appointed Date: 01 March 2005

Secretary
DAVIDSON, Richard Eric
Resigned: 09 April 2002
Appointed Date: 17 June 1999

Secretary
KWONG, Chung Tak
Resigned: 07 March 2005
Appointed Date: 11 July 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 17 June 1999
Appointed Date: 17 June 1999

Director
AGRELL, Katharine Elaine
Resigned: 05 May 2006
Appointed Date: 09 April 2002
53 years old

Director
DAVIDSON, Richard Eric
Resigned: 09 April 2002
Appointed Date: 17 June 1999
60 years old

Director
KWONG, Chung Tak
Resigned: 07 March 2005
Appointed Date: 17 June 1999
71 years old

Director
TSE, Wai Key
Resigned: 13 January 2009
Appointed Date: 07 March 2005
54 years old

Director
WYATT, John
Resigned: 30 March 2016
Appointed Date: 17 June 1999
59 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 17 June 1999
Appointed Date: 17 June 1999

LANSDELL HOUSE LIMITED Events

30 Jan 2017
Accounts for a dormant company made up to 31 May 2016
17 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 4

17 Jun 2016
Appointment of Mr Ignazio Cardazzone as a director on 20 May 2016
06 Jun 2016
Termination of appointment of John Wyatt as a director on 30 March 2016
06 Feb 2016
Accounts for a dormant company made up to 31 May 2015
...
... and 56 more events
12 Jul 1999
Accounting reference date shortened from 30/06/00 to 31/05/00
12 Jul 1999
Registered office changed on 12/07/99 from: dolphin house 9 mount road mitcham CR4 3EZ
30 Jun 1999
Secretary resigned
30 Jun 1999
Director resigned
17 Jun 1999
Incorporation