26 LICHFIELD GROVE MANAGEMENT COMPANY LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK5 6HL

Company number 03941912
Status Active
Incorporation Date 7 March 2000
Company Type Private Limited Company
Address 22 DUNCAN GROVE, SHENLEY CHURCH END, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 6HL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 12 December 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of 26 LICHFIELD GROVE MANAGEMENT COMPANY LIMITED are www.26lichfieldgrovemanagementcompany.co.uk, and www.26-lichfield-grove-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. 26 Lichfield Grove Management Company Limited is a Private Limited Company. The company registration number is 03941912. 26 Lichfield Grove Management Company Limited has been working since 07 March 2000. The present status of the company is Active. The registered address of 26 Lichfield Grove Management Company Limited is 22 Duncan Grove Shenley Church End Milton Keynes Buckinghamshire Mk5 6hl. The cash in hand is £0k. It is £0k against last year. . ABDOLLAHI, Parichehr, Dr is a Secretary of the company. PHILLIPS, Tania is a Director of the company. Secretary CLARKE, Margaret has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DISSANAYAKE, Madhava Prasad, Dr has been resigned. Director KHAN, Tabrez, Dr has been resigned. Director WILLIAMS, Terry has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


26 lichfield grove management company Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ABDOLLAHI, Parichehr, Dr
Appointed Date: 15 November 2001

Director
PHILLIPS, Tania
Appointed Date: 02 December 2002
53 years old

Resigned Directors

Secretary
CLARKE, Margaret
Resigned: 02 November 2001
Appointed Date: 07 March 2000

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 March 2000
Appointed Date: 07 March 2000

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 07 March 2000
Appointed Date: 07 March 2000
35 years old

Director
DISSANAYAKE, Madhava Prasad, Dr
Resigned: 31 October 2014
Appointed Date: 14 September 2001
52 years old

Director
KHAN, Tabrez, Dr
Resigned: 18 November 2002
Appointed Date: 07 March 2000
54 years old

Director
WILLIAMS, Terry
Resigned: 14 September 2001
Appointed Date: 07 March 2000
88 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 March 2000
Appointed Date: 07 March 2000

26 LICHFIELD GROVE MANAGEMENT COMPANY LIMITED Events

15 Dec 2016
Accounts for a dormant company made up to 31 March 2016
12 Dec 2016
Confirmation statement made on 12 December 2016 with updates
23 Dec 2015
Accounts for a dormant company made up to 31 March 2015
23 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 3

30 Mar 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3

...
... and 42 more events
22 Mar 2000
Secretary resigned;director resigned
22 Mar 2000
New director appointed
22 Mar 2000
New director appointed
22 Mar 2000
Registered office changed on 22/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
07 Mar 2000
Incorporation