REDWOOD LODGE MANAGEMENT COMPANY LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 0LU

Company number 05264701
Status Active
Incorporation Date 20 October 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE COACH HOUSE 9 REDWOOD LODGE, 154 CROYDON ROAD, REIGATE, SURREY, RH2 0LU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Appointment of Mr Rees Graham Ward as a secretary on 25 October 2016; Confirmation statement made on 20 October 2016 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of REDWOOD LODGE MANAGEMENT COMPANY LIMITED are www.redwoodlodgemanagementcompany.co.uk, and www.redwood-lodge-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Redwood Lodge Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05264701. Redwood Lodge Management Company Limited has been working since 20 October 2004. The present status of the company is Active. The registered address of Redwood Lodge Management Company Limited is The Coach House 9 Redwood Lodge 154 Croydon Road Reigate Surrey Rh2 0lu. . WARD, Rees Graham is a Secretary of the company. AMOS, Pamela Ada is a Director of the company. CARATAS, Daniel George is a Director of the company. CHARLTON, Elaine is a Director of the company. HOLME, Isobel Connolly is a Director of the company. STEVENSON, Chris is a Director of the company. WARD, Rees Graham is a Director of the company. Secretary BAKER, Andrew Philip has been resigned. Secretary BIRD, Nigel has been resigned. Secretary STEVENSON, Christopher William has been resigned. Secretary RAWLISON & BUTLER NOMINEES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAKER, Andrew Philip has been resigned. Director KING, Andrew James has been resigned. Director MATTHEWS, Anne has been resigned. Director STEVENSON, Chris has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WARD, Rees Graham
Appointed Date: 25 October 2016

Director
AMOS, Pamela Ada
Appointed Date: 03 November 2014
91 years old

Director
CARATAS, Daniel George
Appointed Date: 19 April 2016
45 years old

Director
CHARLTON, Elaine
Appointed Date: 20 November 2007
81 years old

Director
HOLME, Isobel Connolly
Appointed Date: 20 November 2007
71 years old

Director
STEVENSON, Chris
Appointed Date: 28 August 2009
80 years old

Director
WARD, Rees Graham
Appointed Date: 03 November 2014
77 years old

Resigned Directors

Secretary
BAKER, Andrew Philip
Resigned: 27 August 2009
Appointed Date: 20 November 2007

Secretary
BIRD, Nigel
Resigned: 23 October 2011
Appointed Date: 27 August 2009

Secretary
STEVENSON, Christopher William
Resigned: 05 September 2016
Appointed Date: 23 October 2011

Secretary
RAWLISON & BUTLER NOMINEES LIMITED
Resigned: 20 November 2007
Appointed Date: 20 October 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 October 2004
Appointed Date: 20 October 2004

Director
BAKER, Andrew Philip
Resigned: 27 August 2009
Appointed Date: 20 November 2007
50 years old

Director
KING, Andrew James
Resigned: 20 November 2007
Appointed Date: 20 October 2004
58 years old

Director
MATTHEWS, Anne
Resigned: 03 November 2014
Appointed Date: 20 November 2007
62 years old

Director
STEVENSON, Chris
Resigned: 28 August 2009
Appointed Date: 28 August 2009
80 years old

Persons With Significant Control

Mr Rees Graham Ward
Notified on: 20 October 2016
77 years old
Nature of control: Has significant influence or control

Mrs Elain Charlton
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

REDWOOD LODGE MANAGEMENT COMPANY LIMITED Events

07 Nov 2016
Appointment of Mr Rees Graham Ward as a secretary on 25 October 2016
04 Nov 2016
Confirmation statement made on 20 October 2016 with updates
04 Oct 2016
Total exemption full accounts made up to 31 December 2015
07 Sep 2016
Termination of appointment of Christopher William Stevenson as a secretary on 5 September 2016
08 May 2016
Appointment of Daniel George Caratas as a director on 19 April 2016
...
... and 47 more events
11 Nov 2004
Resolutions
  • ELRES ‐ Elective resolution

11 Nov 2004
Resolutions
  • ELRES ‐ Elective resolution

11 Nov 2004
Resolutions
  • ELRES ‐ Elective resolution

28 Oct 2004
Secretary resigned
20 Oct 2004
Incorporation