LODGE CONTRACTS (1984) LIMITED
TYNE & WEAR

Hellopages » Tyne and Wear » North Tyneside » NE12 6DY

Company number 01808220
Status Active
Incorporation Date 12 April 1984
Company Type Private Limited Company
Address C/O GODFREY SYRETT LTD, PLANET, PLACE, NEWCASTLE UPON TYNE, TYNE & WEAR, NE12 6DY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Appointment of Mr Nicholas Joseph Pope as a secretary on 13 March 2017; Termination of appointment of Craig Billingham as a secretary on 20 March 2016. The most likely internet sites of LODGE CONTRACTS (1984) LIMITED are www.lodgecontracts1984.co.uk, and www.lodge-contracts-1984.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. The distance to to Newcastle Rail Station is 4.5 miles; to Metrocentre Rail Station is 5.9 miles; to Dunston Rail Station is 6 miles; to Blaydon Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lodge Contracts 1984 Limited is a Private Limited Company. The company registration number is 01808220. Lodge Contracts 1984 Limited has been working since 12 April 1984. The present status of the company is Active. The registered address of Lodge Contracts 1984 Limited is C O Godfrey Syrett Ltd Planet Place Newcastle Upon Tyne Tyne Wear Ne12 6dy. . POPE, Nicholas Joseph is a Secretary of the company. CONYERS, Charles Graham is a Director of the company. GREENWELL, David Alistair is a Director of the company. RUSGA, William Joseph is a Director of the company. Secretary BILLINGHAM, Craig has been resigned. Secretary CONYERS, Charles Graham has been resigned. Secretary MAWER, Richard John Simon has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
POPE, Nicholas Joseph
Appointed Date: 13 March 2017

Director

Director

Director

Resigned Directors

Secretary
BILLINGHAM, Craig
Resigned: 20 March 2016
Appointed Date: 13 October 2014

Secretary
CONYERS, Charles Graham
Resigned: 13 October 2014
Appointed Date: 02 October 1995

Secretary
MAWER, Richard John Simon
Resigned: 27 July 1995

Persons With Significant Control

Godfrey-Syrett Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LODGE CONTRACTS (1984) LIMITED Events

21 Mar 2017
Confirmation statement made on 17 March 2017 with updates
15 Mar 2017
Appointment of Mr Nicholas Joseph Pope as a secretary on 13 March 2017
14 Mar 2017
Termination of appointment of Craig Billingham as a secretary on 20 March 2016
07 May 2016
Accounts for a dormant company made up to 31 December 2015
30 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2

...
... and 74 more events
26 Sep 1987
Accounts made up to 31 July 1986

26 Sep 1987
Return made up to 24/03/87; full list of members

22 Jul 1987
Registered office changed on 22/07/87 from: island farm avenue west molesey surrey KT8 0UH

24 Jul 1986
Particulars of mortgage/charge

02 Jul 1986
Full accounts made up to 31 July 1985

LODGE CONTRACTS (1984) LIMITED Charges

8 July 1986
Debenture
Delivered: 24 July 1986
Status: Satisfied on 6 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: All intellectual property rights. Choses in action &…