DIDSBURY LODGE MANAGEMENT COMPANY LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 04169569
Status Active
Incorporation Date 28 February 2001
Company Type Private Limited Company
Address NORTH POINT, STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, ENGLAND, SY1 3BF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Accounts for a dormant company made up to 28 February 2016; Termination of appointment of Sarah Claxton as a director on 16 November 2016. The most likely internet sites of DIDSBURY LODGE MANAGEMENT COMPANY LIMITED are www.didsburylodgemanagementcompany.co.uk, and www.didsbury-lodge-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Didsbury Lodge Management Company Limited is a Private Limited Company. The company registration number is 04169569. Didsbury Lodge Management Company Limited has been working since 28 February 2001. The present status of the company is Active. The registered address of Didsbury Lodge Management Company Limited is North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire England Sy1 3bf. . COSEC MANAGEMENT SERVICES LIMITED is a Secretary of the company. TAYLOR, Hugh Damian is a Director of the company. WILSON, James Robert is a Director of the company. Secretary MAJID, Zainab has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary JP & BRIMELOW BLOCK MANAGEMENT LLP has been resigned. Secretary WREN PROPERTIES LIMITED has been resigned. Director BARHAM, Nicholas John has been resigned. Director BRAHAM, Simon Benjamin has been resigned. Director CLAXTON, Sarah has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DUXBERRY, John has been resigned. Director MAJID, Ala has been resigned. Director MORSE, Stuart Ashley has been resigned. Director TAYLOR, Neil James has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Appointed Date: 12 May 2016

Director
TAYLOR, Hugh Damian
Appointed Date: 30 September 2014
65 years old

Director
WILSON, James Robert
Appointed Date: 01 March 2003
50 years old

Resigned Directors

Secretary
MAJID, Zainab
Resigned: 04 March 2003
Appointed Date: 28 February 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 February 2001
Appointed Date: 28 February 2001

Secretary
JP & BRIMELOW BLOCK MANAGEMENT LLP
Resigned: 12 May 2016
Appointed Date: 19 February 2015

Secretary
WREN PROPERTIES LIMITED
Resigned: 20 February 2015
Appointed Date: 04 March 2003

Director
BARHAM, Nicholas John
Resigned: 23 March 2016
Appointed Date: 01 October 2014
43 years old

Director
BRAHAM, Simon Benjamin
Resigned: 20 February 2015
Appointed Date: 18 March 2014
49 years old

Director
CLAXTON, Sarah
Resigned: 16 November 2016
Appointed Date: 04 November 2014
36 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 28 February 2001
Appointed Date: 28 February 2001
35 years old

Director
DUXBERRY, John
Resigned: 20 February 2015
Appointed Date: 01 December 2006
87 years old

Director
MAJID, Ala
Resigned: 31 March 2003
Appointed Date: 28 February 2001
65 years old

Director
MORSE, Stuart Ashley
Resigned: 16 April 2004
Appointed Date: 31 March 2003
53 years old

Director
TAYLOR, Neil James
Resigned: 20 December 2004
Appointed Date: 31 March 2003
47 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 February 2001
Appointed Date: 28 February 2001

DIDSBURY LODGE MANAGEMENT COMPANY LIMITED Events

23 Feb 2017
Confirmation statement made on 20 February 2017 with updates
25 Nov 2016
Accounts for a dormant company made up to 28 February 2016
16 Nov 2016
Termination of appointment of Sarah Claxton as a director on 16 November 2016
25 May 2016
Compulsory strike-off action has been discontinued
24 May 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 14

...
... and 57 more events
01 Jun 2001
Director resigned
01 Jun 2001
New director appointed
01 Jun 2001
New secretary appointed
01 Jun 2001
Registered office changed on 01/06/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
28 Feb 2001
Incorporation