ERLEIGH LODGE MANAGEMENT COMPANY LIMITED
BERKS

Hellopages » Berkshire » Reading » RG1 5LR

Company number 01381038
Status Active
Incorporation Date 28 July 1978
Company Type Private Limited Company
Address 19 ERLEIGH ROAD, READING, BERKS, RG1 5LR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Shane Anthony Gunning as a director on 5 July 2016. The most likely internet sites of ERLEIGH LODGE MANAGEMENT COMPANY LIMITED are www.erleighlodgemanagementcompany.co.uk, and www.erleigh-lodge-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and three months. Erleigh Lodge Management Company Limited is a Private Limited Company. The company registration number is 01381038. Erleigh Lodge Management Company Limited has been working since 28 July 1978. The present status of the company is Active. The registered address of Erleigh Lodge Management Company Limited is 19 Erleigh Road Reading Berks Rg1 5lr. . HIND, Michael Charles is a Secretary of the company. COSTABILE, Adele, Dr is a Director of the company. HIND, Michael Charles is a Director of the company. KISPAL, Anne Rosemary is a Director of the company. KUMAR, Surya is a Director of the company. MARSDEN, Sarah is a Director of the company. PORTER, Lucy Antigone is a Director of the company. Secretary CLARK, Edward has been resigned. Director BLOXHAM, James Mark Thomas has been resigned. Director CLARK, Edward has been resigned. Director DI GIUSEPPE, Francesca has been resigned. Director GUNNING, Shane Anthony has been resigned. Director HAGHAYEGHI, Shohreh has been resigned. Director LAMA, Psabin has been resigned. Director LICZBINSKI, Paul has been resigned. Director MCGRATH, Anthony has been resigned. Director NILSEN, Kirsten Schneider has been resigned. Director NILSEN, Torbjorn has been resigned. Director O MALLEY, Kevin has been resigned. Director PECKETT, John William Alfred has been resigned. Director ROSS, Joyce Ada has been resigned. Director ROSS, Katherine Jane Louise has been resigned. Director VOLKOW, Benjamin has been resigned. Director VOLKOW, Miriam has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HIND, Michael Charles
Appointed Date: 01 January 1996

Director
COSTABILE, Adele, Dr
Appointed Date: 10 May 2013
50 years old

Director

Director
KISPAL, Anne Rosemary
Appointed Date: 08 December 2006
66 years old

Director
KUMAR, Surya

69 years old

Director
MARSDEN, Sarah
Appointed Date: 07 August 2015
34 years old

Director
PORTER, Lucy Antigone
Appointed Date: 07 August 2015
34 years old

Resigned Directors

Secretary
CLARK, Edward
Resigned: 01 January 1996

Director
BLOXHAM, James Mark Thomas
Resigned: 21 November 2011
Appointed Date: 20 September 2006
46 years old

Director
CLARK, Edward
Resigned: 09 March 2000
86 years old

Director
DI GIUSEPPE, Francesca
Resigned: 10 May 2013
Appointed Date: 01 March 2011
54 years old

Director
GUNNING, Shane Anthony
Resigned: 05 July 2016
Appointed Date: 08 December 2006
67 years old

Director
HAGHAYEGHI, Shohreh
Resigned: 02 June 1999
Appointed Date: 05 January 1993
64 years old

Director
LAMA, Psabin
Resigned: 31 January 2011
Appointed Date: 01 December 2010
38 years old

Director
LICZBINSKI, Paul
Resigned: 08 December 2006
Appointed Date: 01 February 2005
69 years old

Director
MCGRATH, Anthony
Resigned: 15 December 1991
68 years old

Director
NILSEN, Kirsten Schneider
Resigned: 19 February 2002
Appointed Date: 02 June 1999
52 years old

Director
NILSEN, Torbjorn
Resigned: 19 February 2002
Appointed Date: 02 June 1999
52 years old

Director
O MALLEY, Kevin
Resigned: 24 October 2003
104 years old

Director
PECKETT, John William Alfred
Resigned: 01 December 2010
Appointed Date: 09 March 2000
92 years old

Director
ROSS, Joyce Ada
Resigned: 20 September 2006
Appointed Date: 24 October 2003
99 years old

Director
ROSS, Katherine Jane Louise
Resigned: 07 August 2015
Appointed Date: 20 September 2006
44 years old

Director
VOLKOW, Benjamin
Resigned: 01 February 2005
Appointed Date: 19 February 2002
52 years old

Director
VOLKOW, Miriam
Resigned: 01 February 2005
Appointed Date: 19 February 2002
51 years old

Persons With Significant Control

Mr Michael Charles Hind
Notified on: 31 December 2016
67 years old
Nature of control: Right to appoint and remove directors

ERLEIGH LODGE MANAGEMENT COMPANY LIMITED Events

16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
13 Sep 2016
Termination of appointment of Shane Anthony Gunning as a director on 5 July 2016
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 50

27 Jan 2016
Director's details changed for Ms Sarah Marsden on 1 January 2016
...
... and 101 more events
26 Nov 1987
Director resigned;new director appointed

20 Aug 1987
Director resigned

23 Jan 1987
Full accounts made up to 31 March 1986

23 Jan 1987
Return made up to 31/12/86; full list of members

17 Aug 1978
Change of accounting ref date