THE POST LODGE LIMITED
ALDERSHOT

Hellopages » Hampshire » Rushmoor » GU11 3JL

Company number 05768914
Status Active
Incorporation Date 4 April 2006
Company Type Private Limited Company
Address MR WILLIAM CARLISLE, 10 GREEN ACRE, ALDERSHOT, HAMPSHIRE, GU11 3JL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Appointment of Mr Clive Arthur Oates as a director on 1 May 2016; Appointment of Mr Simon Baldwin as a director on 20 April 2016. The most likely internet sites of THE POST LODGE LIMITED are www.thepostlodge.co.uk, and www.the-post-lodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Ash Vale Rail Station is 2.9 miles; to Blackwater Rail Station is 6 miles; to Bentley (Hants) Rail Station is 6.1 miles; to Bagshot Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Post Lodge Limited is a Private Limited Company. The company registration number is 05768914. The Post Lodge Limited has been working since 04 April 2006. The present status of the company is Active. The registered address of The Post Lodge Limited is Mr William Carlisle 10 Green Acre Aldershot Hampshire Gu11 3jl. The company`s financial liabilities are £1.87k. It is £-1k against last year. The cash in hand is £1.65k. It is £-1k against last year. And the total assets are £1.87k, which is £-1k against last year. CARLISLE, William Mervyn is a Secretary of the company. BALDWIN, Simon is a Director of the company. HOLLOWAY, Colin is a Director of the company. OATES, Clive Arthur is a Director of the company. RNIC, Dusan is a Director of the company. Secretary AGACE, Annabel Jane Raymond has been resigned. Secretary MURTAGH, Maureen Geraldine has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director AGACE, Christopher Paul has been resigned. Director APPLIN, Claire Louise has been resigned. Director BOTHA, Robert Peter has been resigned. Director BRAZIER, Richard Geoffrey has been resigned. Director COULTER, James Anthony Scott has been resigned. Director PFISTER, Charles Henry has been resigned. Director SERVIAN, Peter David has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


the post lodge Key Finiance

LIABILITIES £1.87k
-35%
CASH £1.65k
-38%
TOTAL ASSETS £1.87k
-35%
All Financial Figures

Current Directors

Secretary
CARLISLE, William Mervyn
Appointed Date: 25 June 2006

Director
BALDWIN, Simon
Appointed Date: 20 April 2016
63 years old

Director
HOLLOWAY, Colin
Appointed Date: 20 January 2013
60 years old

Director
OATES, Clive Arthur
Appointed Date: 01 May 2016
60 years old

Director
RNIC, Dusan
Appointed Date: 19 January 2014
60 years old

Resigned Directors

Secretary
AGACE, Annabel Jane Raymond
Resigned: 21 June 2006
Appointed Date: 04 April 2006

Secretary
MURTAGH, Maureen Geraldine
Resigned: 25 June 2007
Appointed Date: 21 June 2006

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 04 April 2006
Appointed Date: 04 April 2006

Director
AGACE, Christopher Paul
Resigned: 21 June 2006
Appointed Date: 04 April 2006
58 years old

Director
APPLIN, Claire Louise
Resigned: 20 May 2009
Appointed Date: 25 June 2007
66 years old

Director
BOTHA, Robert Peter
Resigned: 12 April 2016
Appointed Date: 20 May 2009
46 years old

Director
BRAZIER, Richard Geoffrey
Resigned: 19 January 2013
Appointed Date: 25 June 2007
46 years old

Director
COULTER, James Anthony Scott
Resigned: 19 January 2014
Appointed Date: 25 June 2007
45 years old

Director
PFISTER, Charles Henry
Resigned: 25 June 2007
Appointed Date: 21 June 2006
75 years old

Director
SERVIAN, Peter David
Resigned: 25 June 2007
Appointed Date: 19 July 2006
73 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 04 April 2006
Appointed Date: 04 April 2006

THE POST LODGE LIMITED Events

10 Apr 2017
Confirmation statement made on 4 April 2017 with updates
27 May 2016
Appointment of Mr Clive Arthur Oates as a director on 1 May 2016
27 May 2016
Appointment of Mr Simon Baldwin as a director on 20 April 2016
11 May 2016
Termination of appointment of Robert Peter Botha as a director on 12 April 2016
05 May 2016
Total exemption small company accounts made up to 30 April 2016
...
... and 49 more events
15 May 2006
Director resigned
15 May 2006
Secretary resigned
15 May 2006
New director appointed
15 May 2006
New secretary appointed
04 Apr 2006
Incorporation

THE POST LODGE LIMITED Charges

21 July 2006
Legal charge
Delivered: 22 July 2006
Status: Satisfied on 9 January 2007
Persons entitled: Barclays Bank PLC
Description: L/H interest in 50 york road, guildford, surrey.