HESKETH LODGE MANAGEMENT LIMITED
SOUTHPORT

Hellopages » Merseyside » Sefton » PR8 1AW

Company number 01359851
Status Active
Incorporation Date 28 March 1978
Company Type Private Limited Company
Address 97 TULKETH STREET, SOUTHPORT, MERSEYSIDE, ENGLAND, PR8 1AW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 9 ; Registered office address changed from 132 Lord Street Southport Merseyside PR9 0AE to 97 Tulketh Street Southport Merseyside PR8 1AW on 8 March 2016. The most likely internet sites of HESKETH LODGE MANAGEMENT LIMITED are www.heskethlodgemanagement.co.uk, and www.hesketh-lodge-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and six months. Hesketh Lodge Management Limited is a Private Limited Company. The company registration number is 01359851. Hesketh Lodge Management Limited has been working since 28 March 1978. The present status of the company is Active. The registered address of Hesketh Lodge Management Limited is 97 Tulketh Street Southport Merseyside England Pr8 1aw. . PHILLIPS, Brian is a Secretary of the company. FARNAN, Richard is a Director of the company. HALLIWELL, Alexandra Elaine is a Director of the company. MADDICK, Sheila Mary is a Director of the company. MCDONALD, Robert is a Director of the company. MCLEOD, Rosalind is a Director of the company. MCMILLAN, Jacqueline Carol is a Director of the company. QUINN, Eithne Rose is a Director of the company. REYNOLDS, Susan is a Director of the company. Secretary DOYLE, Alfred Joseph has been resigned. Secretary LEGGET, Christopher Donald has been resigned. Secretary LUCK, Guy James Gilbert has been resigned. Secretary MCMILLAN, Jacqueline Carol has been resigned. Secretary O`CONNELL, Margaret has been resigned. Secretary REYNOLDS, George Herbert has been resigned. Secretary SQUIRES, Paul has been resigned. Director DOYLE, Irene Rimmer has been resigned. Director LUCK, Anthony John Francis has been resigned. Director LUCK, Guy James Gilbert has been resigned. Director O`CONNELL, James Edward Ivor has been resigned. Director QUINN, Mary Angela has been resigned. Director QUINN, Mary Angela has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PHILLIPS, Brian
Appointed Date: 07 January 2013

Director
FARNAN, Richard
Appointed Date: 02 March 2009
49 years old

Director
HALLIWELL, Alexandra Elaine
Appointed Date: 02 March 2009
47 years old

Director
MADDICK, Sheila Mary
Appointed Date: 02 March 2009
92 years old

Director
MCDONALD, Robert
Appointed Date: 22 October 2004
63 years old

Director
MCLEOD, Rosalind
Appointed Date: 01 March 2009
84 years old

Director
MCMILLAN, Jacqueline Carol
Appointed Date: 02 March 2009
68 years old

Director
QUINN, Eithne Rose
Appointed Date: 31 January 2012
91 years old

Director
REYNOLDS, Susan
Appointed Date: 02 March 2009
87 years old

Resigned Directors

Secretary
DOYLE, Alfred Joseph
Resigned: 21 October 2002
Appointed Date: 10 November 1998

Secretary
LEGGET, Christopher Donald
Resigned: 14 May 1995
Appointed Date: 01 November 1994

Secretary
LUCK, Guy James Gilbert
Resigned: 05 October 1992

Secretary
MCMILLAN, Jacqueline Carol
Resigned: 07 January 2013
Appointed Date: 01 December 2008

Secretary
O`CONNELL, Margaret
Resigned: 01 November 1994
Appointed Date: 05 October 1992

Secretary
REYNOLDS, George Herbert
Resigned: 14 August 2008
Appointed Date: 24 April 2003

Secretary
SQUIRES, Paul
Resigned: 10 November 1998
Appointed Date: 14 May 1996

Director
DOYLE, Irene Rimmer
Resigned: 26 December 2010
Appointed Date: 02 March 2009
98 years old

Director
LUCK, Anthony John Francis
Resigned: 05 October 1992
88 years old

Director
LUCK, Guy James Gilbert
Resigned: 05 October 1992
81 years old

Director
O`CONNELL, James Edward Ivor
Resigned: 01 July 2003
Appointed Date: 05 October 1992
90 years old

Director
QUINN, Mary Angela
Resigned: 15 August 2010
Appointed Date: 02 March 2009
92 years old

Director
QUINN, Mary Angela
Resigned: 28 September 2004
Appointed Date: 20 October 2003
92 years old

HESKETH LODGE MANAGEMENT LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
13 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 9

08 Mar 2016
Registered office address changed from 132 Lord Street Southport Merseyside PR9 0AE to 97 Tulketh Street Southport Merseyside PR8 1AW on 8 March 2016
01 Feb 2016
Total exemption small company accounts made up to 30 April 2015
30 Apr 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 9

...
... and 97 more events
29 Apr 1988
Return made up to 12/05/87; full list of members

30 Mar 1988
Accounts for a small company made up to 30 April 1987

31 Oct 1986
Return made up to 11/03/86; full list of members

28 Oct 1986
Accounts for a small company made up to 30 April 1986

07 Jun 1986
Director resigned;new director appointed