LENNOX HOUSE LIMITED
HAMPSHIRE

Hellopages » Hampshire » Portsmouth » PO5 3LS

Company number 04105852
Status Active
Incorporation Date 10 November 2000
Company Type Private Limited Company
Address 67 OSBORNE ROAD, SOUTHSEA PORTSMOUTH, HAMPSHIRE, PO5 3LS
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 23 June 2016; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP .96 . The most likely internet sites of LENNOX HOUSE LIMITED are www.lennoxhouse.co.uk, and www.lennox-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Lennox House Limited is a Private Limited Company. The company registration number is 04105852. Lennox House Limited has been working since 10 November 2000. The present status of the company is Active. The registered address of Lennox House Limited is 67 Osborne Road Southsea Portsmouth Hampshire Po5 3ls. . DACK, Peter Simon is a Secretary of the company. DAWSON, David Herbert is a Director of the company. FELTON, Michael Roger is a Director of the company. WALDOCK, Norman Arthur is a Director of the company. Secretary DOUGLAS, Dinah Rose has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director DOUGLAS, Dinah Rose has been resigned. Director SPILLER, Stephen Nicholas has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
DACK, Peter Simon
Appointed Date: 04 October 2005

Director
DAWSON, David Herbert
Appointed Date: 13 January 2009
56 years old

Director
FELTON, Michael Roger
Appointed Date: 04 November 2009
46 years old

Director
WALDOCK, Norman Arthur
Appointed Date: 04 November 2009
78 years old

Resigned Directors

Secretary
DOUGLAS, Dinah Rose
Resigned: 04 October 2005
Appointed Date: 10 November 2000

Nominee Secretary
THOMAS, Howard
Resigned: 10 November 2000
Appointed Date: 10 November 2000

Director
DOUGLAS, Dinah Rose
Resigned: 08 December 2008
Appointed Date: 29 July 2005
64 years old

Director
SPILLER, Stephen Nicholas
Resigned: 29 July 2005
Appointed Date: 10 November 2000
51 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 10 November 2000
Appointed Date: 10 November 2000
63 years old

LENNOX HOUSE LIMITED Events

22 Nov 2016
Confirmation statement made on 10 November 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 23 June 2016
11 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP .96

29 Oct 2015
Total exemption small company accounts made up to 23 June 2015
27 Nov 2014
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP .96

...
... and 44 more events
13 Apr 2001
New secretary appointed
13 Apr 2001
New director appointed
13 Apr 2001
Ad 20/03/01--------- £ si 1@1=1 £ ic 1/2
12 Apr 2001
Registered office changed on 12/04/01 from: 16 saint john street london EC1M 4NT
10 Nov 2000
Incorporation