LYDFORD HOUSE WESTON-SUPER-MARE FLAT MANAGEMENT COMPANY (1994) LIMITED
WESTON-SUPER-MARE

Hellopages » Somerset » North Somerset » BS23 4DF

Company number 02886977
Status Active
Incorporation Date 12 January 1994
Company Type Private Limited Company
Address FLAT 2 FLAT 2, 2 MALVERN ROAD, WESTON-SUPER-MARE, NORTH SOMERSET, ENGLAND, BS23 4DF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Appointment of Miss Rebecca Bartlett as a director on 5 January 2017; Termination of appointment of Sarah Louise Leah Cowlin as a director on 4 January 2017. The most likely internet sites of LYDFORD HOUSE WESTON-SUPER-MARE FLAT MANAGEMENT COMPANY (1994) LIMITED are www.lydfordhousewestonsupermareflatmanagementcompany1994.co.uk, and www.lydford-house-weston-super-mare-flat-management-company-1994.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Weston Milton Rail Station is 1.6 miles; to Worle Rail Station is 3.1 miles; to Yatton Rail Station is 7.3 miles; to Highbridge & Burnham-on-Sea Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lydford House Weston Super Mare Flat Management Company 1994 Limited is a Private Limited Company. The company registration number is 02886977. Lydford House Weston Super Mare Flat Management Company 1994 Limited has been working since 12 January 1994. The present status of the company is Active. The registered address of Lydford House Weston Super Mare Flat Management Company 1994 Limited is Flat 2 Flat 2 2 Malvern Road Weston Super Mare North Somerset England Bs23 4df. . STURMEY, Paul is a Secretary of the company. BARTLETT, Rebecca is a Director of the company. MARTIN, Esther Mary Jane is a Director of the company. STURMEY, Paul David is a Director of the company. WOOD, Sienna-Rose Emslie is a Director of the company. Nominee Secretary COURT SECRETARIES LTD has been resigned. Secretary ROBINSON, Howard John has been resigned. Secretary THATCHER, Alan John has been resigned. Secretary WATKINS, Stephen Charles has been resigned. Director COWLIN, Sarah Louise Leah has been resigned. Director GILL, Ronald Michael has been resigned. Director HAYDEN, Christopher Jon has been resigned. Director HODGETTE, Derek Norman has been resigned. Director LEE, Paul William has been resigned. Director MATTHIAS, Vincent Raymond has been resigned. Director NORMAN, Gary has been resigned. Director ROBINSON, Howard John has been resigned. Director SANDS, David Henry has been resigned. Director SHEPPARD, Pamela Jayne has been resigned. Director THATCHER, Alan John has been resigned. Director TOWELLS, Annette Margaret has been resigned. Director WALTES, Alan James has been resigned. Director WATKINS, Stephen Charles has been resigned. Director WATSON, Samantha Holly has been resigned. Nominee Director COURT BUSINESS SERVICES LTD has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
STURMEY, Paul
Appointed Date: 13 September 2016

Director
BARTLETT, Rebecca
Appointed Date: 05 January 2017
36 years old

Director
MARTIN, Esther Mary Jane
Appointed Date: 06 October 2006
67 years old

Director
STURMEY, Paul David
Appointed Date: 22 October 2013
48 years old

Director
WOOD, Sienna-Rose Emslie
Appointed Date: 22 July 2016
33 years old

Resigned Directors

Nominee Secretary
COURT SECRETARIES LTD
Resigned: 12 January 1994
Appointed Date: 12 January 1994

Secretary
ROBINSON, Howard John
Resigned: 06 October 2006
Appointed Date: 12 January 1994

Secretary
THATCHER, Alan John
Resigned: 12 September 2016
Appointed Date: 23 October 2013

Secretary
WATKINS, Stephen Charles
Resigned: 20 October 2013
Appointed Date: 01 November 2006

Director
COWLIN, Sarah Louise Leah
Resigned: 04 January 2017
Appointed Date: 28 January 2007
47 years old

Director
GILL, Ronald Michael
Resigned: 30 September 2004
Appointed Date: 30 December 2002
85 years old

Director
HAYDEN, Christopher Jon
Resigned: 16 July 2003
Appointed Date: 07 November 2002
45 years old

Director
HODGETTE, Derek Norman
Resigned: 14 January 2001
Appointed Date: 12 January 1994
71 years old

Director
LEE, Paul William
Resigned: 20 September 1996
Appointed Date: 12 January 1994
59 years old

Director
MATTHIAS, Vincent Raymond
Resigned: 21 September 2007
Appointed Date: 17 July 2003
84 years old

Director
NORMAN, Gary
Resigned: 20 December 2001
Appointed Date: 14 January 2001
61 years old

Director
ROBINSON, Howard John
Resigned: 06 October 2006
Appointed Date: 12 January 1994
78 years old

Director
SANDS, David Henry
Resigned: 04 January 2007
Appointed Date: 07 October 2005
77 years old

Director
SHEPPARD, Pamela Jayne
Resigned: 30 November 2000
Appointed Date: 03 November 1999
74 years old

Director
THATCHER, Alan John
Resigned: 22 July 2016
Appointed Date: 16 October 2007
75 years old

Director
TOWELLS, Annette Margaret
Resigned: 30 November 2000
Appointed Date: 15 January 1997
69 years old

Director
WALTES, Alan James
Resigned: 07 October 2005
Appointed Date: 03 February 2005
94 years old

Director
WATKINS, Stephen Charles
Resigned: 23 October 2013
Appointed Date: 21 December 2001
74 years old

Director
WATSON, Samantha Holly
Resigned: 21 September 2002
Appointed Date: 12 October 2000
50 years old

Nominee Director
COURT BUSINESS SERVICES LTD
Resigned: 12 January 1994
Appointed Date: 12 January 1994

Persons With Significant Control

Mr Paul David Sturmey
Notified on: 1 July 2016
48 years old
Nature of control: Right to appoint and remove directors

LYDFORD HOUSE WESTON-SUPER-MARE FLAT MANAGEMENT COMPANY (1994) LIMITED Events

12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
09 Jan 2017
Appointment of Miss Rebecca Bartlett as a director on 5 January 2017
09 Jan 2017
Termination of appointment of Sarah Louise Leah Cowlin as a director on 4 January 2017
16 Sep 2016
Appointment of Mr Paul Sturmey as a secretary on 13 September 2016
16 Sep 2016
Termination of appointment of Alan John Thatcher as a secretary on 12 September 2016
...
... and 76 more events
06 Feb 1994
Director resigned;new director appointed

06 Feb 1994
New secretary appointed;new director appointed

06 Feb 1994
Registered office changed on 06/02/94 from: 209 luckwell road bristol BS3 3HD

06 Feb 1994
Ad 12/01/94--------- £ si 98@1=98 £ ic 2/100

12 Jan 1994
Incorporation