LONSDALE HOUSE (NORWICH) LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR2 4SF

Company number 03506369
Status Active
Incorporation Date 9 February 1998
Company Type Private Limited Company
Address WATSONS, 1 BANK PLAIN, NORWICH, NR2 4SF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 9 February 2017 with updates; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 9 . The most likely internet sites of LONSDALE HOUSE (NORWICH) LIMITED are www.lonsdalehousenorwich.co.uk, and www.lonsdale-house-norwich.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Lonsdale House Norwich Limited is a Private Limited Company. The company registration number is 03506369. Lonsdale House Norwich Limited has been working since 09 February 1998. The present status of the company is Active. The registered address of Lonsdale House Norwich Limited is Watsons 1 Bank Plain Norwich Nr2 4sf. . THURSTON, Charles is a Secretary of the company. JONES, Charles Ian Mcmillan is a Director of the company. JONES, Gareth is a Director of the company. THRUPP, John is a Director of the company. WILSON, Philip Steven, Dr is a Director of the company. Secretary WHITING, Robert Edward has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary EDWIN WATSON & SON has been resigned. Director BROWN, Anthony David has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HOPKINS, James Jonathan has been resigned. Director JANE, Harry Bernard has been resigned. Director WHITING, Robert Edward has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
THURSTON, Charles
Appointed Date: 01 January 2014

Director
JONES, Charles Ian Mcmillan
Appointed Date: 26 June 2003
90 years old

Director
JONES, Gareth
Appointed Date: 14 September 2001
72 years old

Director
THRUPP, John
Appointed Date: 29 October 2014
82 years old

Director
WILSON, Philip Steven, Dr
Appointed Date: 28 October 2015
66 years old

Resigned Directors

Secretary
WHITING, Robert Edward
Resigned: 17 July 2001
Appointed Date: 09 February 1998

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 February 1998
Appointed Date: 09 February 1998

Secretary
EDWIN WATSON & SON
Resigned: 01 January 2014
Appointed Date: 17 July 2001

Director
BROWN, Anthony David
Resigned: 26 February 2004
Appointed Date: 02 July 2001
81 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 09 February 1998
Appointed Date: 09 February 1998
35 years old

Director
HOPKINS, James Jonathan
Resigned: 15 June 2001
Appointed Date: 09 February 1998
65 years old

Director
JANE, Harry Bernard
Resigned: 23 November 2009
Appointed Date: 09 October 2003
104 years old

Director
WHITING, Robert Edward
Resigned: 02 July 2001
Appointed Date: 09 February 1998
72 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 February 1998
Appointed Date: 09 February 1998

LONSDALE HOUSE (NORWICH) LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 30 June 2016
13 Feb 2017
Confirmation statement made on 9 February 2017 with updates
25 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 9

23 Nov 2015
Appointment of Dr Philip Steven Wilson as a director on 28 October 2015
20 Oct 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 58 more events
16 Feb 1998
Director resigned
16 Feb 1998
Secretary resigned;director resigned
16 Feb 1998
New secretary appointed;new director appointed
16 Feb 1998
New director appointed
09 Feb 1998
Incorporation