WALLISCOTE LODGE MANAGEMENT COMPANY LIMITED
WESTON-SUPER-MARE

Hellopages » Somerset » North Somerset » BS23 1YE

Company number 04693374
Status Active
Incorporation Date 11 March 2003
Company Type Private Limited Company
Address FLAT 8 WALLISCOTE LODGE, 1 BEACONSFIELD ROAD, WESTON-SUPER-MARE, AVON, BS23 1YE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Termination of appointment of Chay Callen as a director on 21 September 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 8 . The most likely internet sites of WALLISCOTE LODGE MANAGEMENT COMPANY LIMITED are www.walliscotelodgemanagementcompany.co.uk, and www.walliscote-lodge-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Weston Milton Rail Station is 1.5 miles; to Worle Rail Station is 3 miles; to Yatton Rail Station is 7.2 miles; to Highbridge & Burnham-on-Sea Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Walliscote Lodge Management Company Limited is a Private Limited Company. The company registration number is 04693374. Walliscote Lodge Management Company Limited has been working since 11 March 2003. The present status of the company is Active. The registered address of Walliscote Lodge Management Company Limited is Flat 8 Walliscote Lodge 1 Beaconsfield Road Weston Super Mare Avon Bs23 1ye. . HARRIS, Jana is a Secretary of the company. GRAY, Charlotte is a Director of the company. GUO, Ailin is a Director of the company. HARRIS, Jana is a Director of the company. HUMPHREYS, Brian is a Director of the company. LYONS, Gemma Claire is a Director of the company. RANDALL, Jennifer Isobel is a Director of the company. ZWANE, Nokuthula is a Director of the company. Secretary EDWARDS, Tracey has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Secretary PRICE, Charlotte has been resigned. Secretary RANDALL, Jennifer Isobel has been resigned. Secretary SHARPLES, Sheila Mary has been resigned. Secretary STOAKES, Janet Catherine has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CALLEN, Chay has been resigned. Director EDWARDS, Tracey has been resigned. Director SHARPLES, Sheila Mary has been resigned. Director STOAKES, Janet Catherine has been resigned. Director STOAKES, John Sydney William has been resigned. Director TWEEDIE, Pamela has been resigned. Director WISMAN, Hans has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HARRIS, Jana
Appointed Date: 10 February 2013

Director
GRAY, Charlotte
Appointed Date: 13 September 2004
52 years old

Director
GUO, Ailin
Appointed Date: 02 November 2015
48 years old

Director
HARRIS, Jana
Appointed Date: 17 February 2006
56 years old

Director
HUMPHREYS, Brian
Appointed Date: 05 October 2006
76 years old

Director
LYONS, Gemma Claire
Appointed Date: 15 July 2014
38 years old

Director
RANDALL, Jennifer Isobel
Appointed Date: 19 February 2006
76 years old

Director
ZWANE, Nokuthula
Appointed Date: 10 January 2016
40 years old

Resigned Directors

Secretary
EDWARDS, Tracey
Resigned: 12 March 2007
Appointed Date: 05 September 2005

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 18 December 2009
Appointed Date: 01 June 2009

Secretary
PRICE, Charlotte
Resigned: 05 September 2005
Appointed Date: 13 September 2004

Secretary
RANDALL, Jennifer Isobel
Resigned: 31 May 2009
Appointed Date: 24 April 2008

Secretary
SHARPLES, Sheila Mary
Resigned: 24 April 2008
Appointed Date: 12 March 2007

Secretary
STOAKES, Janet Catherine
Resigned: 13 September 2004
Appointed Date: 11 March 2003

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 26 February 2013
Appointed Date: 18 December 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 March 2003
Appointed Date: 11 March 2003

Director
CALLEN, Chay
Resigned: 21 September 2016
Appointed Date: 12 June 2007
43 years old

Director
EDWARDS, Tracey
Resigned: 12 March 2007
Appointed Date: 05 September 2005
58 years old

Director
SHARPLES, Sheila Mary
Resigned: 24 April 2008
Appointed Date: 05 September 2005
77 years old

Director
STOAKES, Janet Catherine
Resigned: 13 September 2004
Appointed Date: 11 March 2003
79 years old

Director
STOAKES, John Sydney William
Resigned: 13 September 2004
Appointed Date: 11 March 2003
80 years old

Director
TWEEDIE, Pamela
Resigned: 02 November 2015
Appointed Date: 09 February 2006
93 years old

Director
WISMAN, Hans
Resigned: 02 May 2014
Appointed Date: 13 September 2004
86 years old

WALLISCOTE LODGE MANAGEMENT COMPANY LIMITED Events

21 Sep 2016
Termination of appointment of Chay Callen as a director on 21 September 2016
01 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 8

10 Jan 2016
Appointment of Mrs Nokuthula Zwane as a director on 10 January 2016
19 Nov 2015
Appointment of Mrs Ailin Guo as a director on 2 November 2015
...
... and 61 more events
19 Oct 2004
Ad 13/09/04--------- £ si 6@1=6 £ ic 2/8
02 Sep 2004
Total exemption full accounts made up to 31 March 2004
30 Apr 2004
Return made up to 11/03/04; full list of members
19 Mar 2003
Secretary resigned
11 Mar 2003
Incorporation