LONSDALE COURT MANAGEMENT COMPANY LIMITED
BRIDGNORTH

Hellopages » Shropshire » Shropshire » WV16 4AB
Company number 04150674
Status Active
Incorporation Date 30 January 2001
Company Type Private Limited Company
Address FLAT 5 LONSDALE COURT, WEST CASTLE STREET, BRIDGNORTH, SHROPSHIRE, WV16 4AB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-06 GBP 7 . The most likely internet sites of LONSDALE COURT MANAGEMENT COMPANY LIMITED are www.lonsdalecourtmanagementcompany.co.uk, and www.lonsdale-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Shifnal Rail Station is 9.4 miles; to Telford Central Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lonsdale Court Management Company Limited is a Private Limited Company. The company registration number is 04150674. Lonsdale Court Management Company Limited has been working since 30 January 2001. The present status of the company is Active. The registered address of Lonsdale Court Management Company Limited is Flat 5 Lonsdale Court West Castle Street Bridgnorth Shropshire Wv16 4ab. . WHITNEY, Helen is a Secretary of the company. DAVIS, John is a Director of the company. ROWLANDS-ROBERTS, Alison Christine is a Director of the company. WARINER, Peter Truman is a Director of the company. Secretary COX, Ben has been resigned. Secretary DAVIS, John has been resigned. Secretary GOLDING, Simon William has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BLOORE, Lee Andrew has been resigned. Director COX, Ben has been resigned. Director FRY, Stephen has been resigned. Director GOLDING, Simon William has been resigned. Director JENNISON, Belinda Marieke Caroline has been resigned. Director PALMER, Neil Warren has been resigned. Director RALLINGS, Richard has been resigned. Director WYSE, Jonathan has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WHITNEY, Helen
Appointed Date: 01 September 2012

Director
DAVIS, John
Appointed Date: 01 March 2002
69 years old

Director
ROWLANDS-ROBERTS, Alison Christine
Appointed Date: 01 September 2012
53 years old

Director
WARINER, Peter Truman
Appointed Date: 18 September 2012
82 years old

Resigned Directors

Secretary
COX, Ben
Resigned: 07 May 2004
Appointed Date: 01 March 2002

Secretary
DAVIS, John
Resigned: 01 September 2012
Appointed Date: 01 June 2004

Secretary
GOLDING, Simon William
Resigned: 05 August 2003
Appointed Date: 30 January 2001

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 30 January 2001
Appointed Date: 30 January 2001

Director
BLOORE, Lee Andrew
Resigned: 01 September 2012
Appointed Date: 25 May 2004
48 years old

Director
COX, Ben
Resigned: 30 November 2002
Appointed Date: 01 March 2002
52 years old

Director
FRY, Stephen
Resigned: 01 September 2012
Appointed Date: 01 March 2002
51 years old

Director
GOLDING, Simon William
Resigned: 29 June 2005
Appointed Date: 30 January 2001
64 years old

Director
JENNISON, Belinda Marieke Caroline
Resigned: 01 February 2014
Appointed Date: 01 March 2002
56 years old

Director
PALMER, Neil Warren
Resigned: 01 September 2012
Appointed Date: 07 May 2004
53 years old

Director
RALLINGS, Richard
Resigned: 27 July 2005
Appointed Date: 01 March 2002
68 years old

Director
WYSE, Jonathan
Resigned: 08 March 2002
Appointed Date: 30 January 2001
58 years old

Persons With Significant Control

Mr Peter Truman Wariner
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

LONSDALE COURT MANAGEMENT COMPANY LIMITED Events

13 Feb 2017
Confirmation statement made on 30 January 2017 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 January 2016
06 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-06
  • GBP 7

10 Nov 2015
Total exemption full accounts made up to 31 January 2015
24 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 7

...
... and 51 more events
19 Mar 2002
New secretary appointed;new director appointed
19 Mar 2002
Director resigned
07 Nov 2001
Director's particulars changed
07 Feb 2001
Secretary resigned
30 Jan 2001
Incorporation