CLOISTERS (LYMINGTON) MAINTENANCE LIMITED
NEW MILTON

Hellopages » Hampshire » New Forest » BH25 6DE

Company number 01322471
Status Active
Incorporation Date 21 July 1977
Company Type Private Limited Company
Address SULLIVAN LAWFORD LTD, 3 WHITEFIELD ROAD, NEW MILTON, HAMPSHIRE, ENGLAND, BH25 6DE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Second filing of Confirmation Statement dated 15/10/2016; Secretary's details changed for Sullivan Lawford Ltd on 9 December 2016; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of CLOISTERS (LYMINGTON) MAINTENANCE LIMITED are www.cloisterslymingtonmaintenance.co.uk, and www.cloisters-lymington-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and three months. The distance to to Lymington Town Rail Station is 5.3 miles; to Brockenhurst Rail Station is 5.6 miles; to Christchurch Rail Station is 5.7 miles; to Ashurst New Forest Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cloisters Lymington Maintenance Limited is a Private Limited Company. The company registration number is 01322471. Cloisters Lymington Maintenance Limited has been working since 21 July 1977. The present status of the company is Active. The registered address of Cloisters Lymington Maintenance Limited is Sullivan Lawford Ltd 3 Whitefield Road New Milton Hampshire England Bh25 6de. . SULLIVAN LAWFORD LTD is a Secretary of the company. BENE, Anne Mceachern is a Director of the company. CORNWALL, Ruth is a Director of the company. DAVIS, Jill is a Director of the company. PAYNE, Helen is a Director of the company. Secretary HATCHARD, William Serpell has been resigned. Secretary LEAMAN, Carol has been resigned. Secretary MARJORIBANKS, Anne has been resigned. Secretary MURRAY, Lucy has been resigned. Secretary SCOTT, James has been resigned. Director AMOS, Derek Kieran has been resigned. Director CUTBUSH, Margery Joan has been resigned. Director FREER, William Gordon has been resigned. Director HATCHARD, William Serpell has been resigned. Director HOROBIN, Nancy has been resigned. Director HOWARD, Constance Moira has been resigned. Director JENKINS, Glenys May has been resigned. Director JERRAM, Hilary Maureen has been resigned. Director LEAMAN, Carol has been resigned. Director MANSER, Jeremy Joseph has been resigned. Director MARJORIBANKS, Anne has been resigned. Director MURRAY, Lucy has been resigned. Director PORTE, Edith Olwen has been resigned. Director SCOTT, James has been resigned. Director SMITH, John Derick Harvey has been resigned. Director THOMAS, Eunice Margaret has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SULLIVAN LAWFORD LTD
Appointed Date: 18 October 2016

Director
BENE, Anne Mceachern
Appointed Date: 18 April 2016
100 years old

Director
CORNWALL, Ruth
Appointed Date: 18 April 2016
77 years old

Director
DAVIS, Jill
Appointed Date: 18 April 2016
72 years old

Director
PAYNE, Helen
Appointed Date: 18 April 2016
64 years old

Resigned Directors

Secretary
HATCHARD, William Serpell
Resigned: 11 June 1994

Secretary
LEAMAN, Carol
Resigned: 10 October 2011
Appointed Date: 24 September 2004

Secretary
MARJORIBANKS, Anne
Resigned: 24 September 2004
Appointed Date: 09 October 1998

Secretary
MURRAY, Lucy
Resigned: 09 October 1998
Appointed Date: 11 June 1994

Secretary
SCOTT, James
Resigned: 20 March 2013
Appointed Date: 10 October 2011

Director
AMOS, Derek Kieran
Resigned: 06 November 1998
Appointed Date: 25 October 1996
96 years old

Director
CUTBUSH, Margery Joan
Resigned: 17 April 2003
Appointed Date: 10 October 1997
108 years old

Director
FREER, William Gordon
Resigned: 15 October 2007
Appointed Date: 08 November 2002
80 years old

Director
HATCHARD, William Serpell
Resigned: 30 June 2003
112 years old

Director
HOROBIN, Nancy
Resigned: 08 November 2002
Appointed Date: 28 September 2001
110 years old

Director
HOWARD, Constance Moira
Resigned: 11 June 1994
120 years old

Director
JENKINS, Glenys May
Resigned: 01 July 2013
Appointed Date: 10 October 2011
91 years old

Director
JERRAM, Hilary Maureen
Resigned: 01 July 2013
Appointed Date: 01 July 2003
84 years old

Director
LEAMAN, Carol
Resigned: 10 October 2011
Appointed Date: 24 September 2004
85 years old

Director
MANSER, Jeremy Joseph
Resigned: 13 May 2016
Appointed Date: 01 July 2013
88 years old

Director
MARJORIBANKS, Anne
Resigned: 24 September 2004
Appointed Date: 09 October 1998
102 years old

Director
MURRAY, Lucy
Resigned: 09 October 1998
Appointed Date: 11 June 1994
96 years old

Director
PORTE, Edith Olwen
Resigned: 11 June 1994
116 years old

Director
SCOTT, James
Resigned: 20 March 2013
Appointed Date: 12 November 2007
75 years old

Director
SMITH, John Derick Harvey
Resigned: 13 May 2016
Appointed Date: 01 July 2013
86 years old

Director
THOMAS, Eunice Margaret
Resigned: 31 July 1997
114 years old

CLOISTERS (LYMINGTON) MAINTENANCE LIMITED Events

11 Jan 2017
Second filing of Confirmation Statement dated 15/10/2016
09 Dec 2016
Secretary's details changed for Sullivan Lawford Ltd on 9 December 2016
10 Nov 2016
Total exemption small company accounts made up to 30 June 2016
19 Oct 2016
Appointment of Sullivan Lawford Ltd as a secretary on 18 October 2016
19 Oct 2016
Confirmation statement made on 15 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Shareholder information) was registered on 11/01/2017

...
... and 101 more events
22 Nov 1988
Return made up to 29/08/88; full list of members

11 Nov 1987
Full accounts made up to 30 June 1987

11 Nov 1987
Return made up to 09/10/87; full list of members

12 Nov 1986
Full accounts made up to 30 June 1986

18 Oct 1986
Return made up to 10/10/86; full list of members