LANCASTER HOUSE MANAGEMENT COMPANY (LEAMINGTON SPA) LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV23 9RT
Company number 03262288
Status Active
Incorporation Date 11 October 1996
Company Type Private Limited Company
Address THE ELMS, MARTON, RUGBY, WARWICKSHIRE, CV23 9RT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-10-17 GBP 5 . The most likely internet sites of LANCASTER HOUSE MANAGEMENT COMPANY (LEAMINGTON SPA) LIMITED are www.lancasterhousemanagementcompanyleamingtonspa.co.uk, and www.lancaster-house-management-company-leamington-spa.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Coventry Rail Station is 7.5 miles; to Canley Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lancaster House Management Company Leamington Spa Limited is a Private Limited Company. The company registration number is 03262288. Lancaster House Management Company Leamington Spa Limited has been working since 11 October 1996. The present status of the company is Active. The registered address of Lancaster House Management Company Leamington Spa Limited is The Elms Marton Rugby Warwickshire Cv23 9rt. . WILSON, Mark Edmund is a Secretary of the company. CHANDLER, John Samuel is a Director of the company. LAWSON, Adam is a Director of the company. SAVAGE, Stephen Mark is a Director of the company. WEBB, Nicholas Hugh is a Director of the company. WILSON, Mark Edmund is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Secretary GIBSON, Colin has been resigned. Secretary MACKINTOSH, Alexander has been resigned. Secretary SIDEBOTHAM, Katherine Abigail has been resigned. Secretary WAIDE, Edward Bevan has been resigned. Secretary WYATT, Roger has been resigned. Nominee Director FNCS LIMITED has been resigned. Director GIBSON, Colin has been resigned. Director MACKINTOSH, Alexander has been resigned. Director MILLS, Amanda Louise Marie has been resigned. Director POCOCK, Robert William has been resigned. Director SAVAGE, Jeanette has been resigned. Director SIDEBOTHAM, Katherine Abigail has been resigned. Director WAIDE, Edward Bevan has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
WILSON, Mark Edmund
Appointed Date: 28 February 2006

Director
CHANDLER, John Samuel
Appointed Date: 01 February 1999
66 years old

Director
LAWSON, Adam
Appointed Date: 06 March 1999
62 years old

Director
SAVAGE, Stephen Mark
Appointed Date: 18 June 2011
61 years old

Director
WEBB, Nicholas Hugh
Appointed Date: 19 February 2000
68 years old

Director
WILSON, Mark Edmund
Appointed Date: 10 November 2001
70 years old

Resigned Directors

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 11 October 1996
Appointed Date: 11 October 1996

Secretary
GIBSON, Colin
Resigned: 24 August 1999
Appointed Date: 06 March 1999

Secretary
MACKINTOSH, Alexander
Resigned: 28 February 2006
Appointed Date: 24 August 1999

Secretary
SIDEBOTHAM, Katherine Abigail
Resigned: 06 March 1999
Appointed Date: 01 November 1998

Secretary
WAIDE, Edward Bevan
Resigned: 01 November 1998
Appointed Date: 15 February 1997

Secretary
WYATT, Roger
Resigned: 15 February 1997
Appointed Date: 11 October 1996

Nominee Director
FNCS LIMITED
Resigned: 11 October 1996
Appointed Date: 11 October 1996

Director
GIBSON, Colin
Resigned: 28 February 2006
Appointed Date: 06 March 1999
57 years old

Director
MACKINTOSH, Alexander
Resigned: 28 February 2006
Appointed Date: 24 August 1999
57 years old

Director
MILLS, Amanda Louise Marie
Resigned: 01 February 1999
Appointed Date: 11 October 1996
61 years old

Director
POCOCK, Robert William
Resigned: 10 November 2001
Appointed Date: 19 February 2000
55 years old

Director
SAVAGE, Jeanette
Resigned: 18 June 2011
Appointed Date: 23 April 2008
61 years old

Director
SIDEBOTHAM, Katherine Abigail
Resigned: 28 September 1999
Appointed Date: 11 October 1996
55 years old

Director
WAIDE, Edward Bevan
Resigned: 01 November 1998
Appointed Date: 15 February 1997
89 years old

LANCASTER HOUSE MANAGEMENT COMPANY (LEAMINGTON SPA) LIMITED Events

25 Oct 2016
Confirmation statement made on 11 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-17
  • GBP 5

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Oct 2014
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 5

...
... and 68 more events
08 Nov 1996
New secretary appointed
08 Nov 1996
Registered office changed on 08/11/96 from: 129 queen street cardiff CF1 4BJ
08 Nov 1996
Director resigned
08 Nov 1996
Secretary resigned
11 Oct 1996
Incorporation