BUCKINGHAM LODGE (L.SPA) LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B92 7AH

Company number 03564292
Status Active
Incorporation Date 14 May 1998
Company Type Private Limited Company
Address SIX OLTON BRIDGE, 245 WARWICK ROAD, SOLIHULL, WEST MIDLANDS, B92 7AH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 14 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 6 . The most likely internet sites of BUCKINGHAM LODGE (L.SPA) LIMITED are www.buckinghamlodgelspa.co.uk, and www.buckingham-lodge-l-spa.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Buckingham Lodge L Spa Limited is a Private Limited Company. The company registration number is 03564292. Buckingham Lodge L Spa Limited has been working since 14 May 1998. The present status of the company is Active. The registered address of Buckingham Lodge L Spa Limited is Six Olton Bridge 245 Warwick Road Solihull West Midlands B92 7ah. . MOORMAN, James Walter is a Secretary of the company. BRANT, Elizabeth Squires is a Director of the company. BROCK-DOYLE, Andrew Stuart is a Director of the company. CORNER, Richard George is a Director of the company. MURDOCH, June Valerie is a Director of the company. THWAITES, Paul Andrew is a Director of the company. Secretary HAMILTON HOUSE CORPORATE SERVICES LIMITED has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ALBRIGHT, Rosslyn has been resigned. Director BRIGHTWELL, Ian Robert has been resigned. Director CHAMBERS, William Reid has been resigned. Director CRABB, Neil Richard has been resigned. Director DONNELLY, David Brian has been resigned. Director KOTECHA, Harshad has been resigned. Director WILLIAMS, Andrew James has been resigned. Director WILSON, Mark Giles has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MOORMAN, James Walter
Appointed Date: 18 May 2006

Director
BRANT, Elizabeth Squires
Appointed Date: 15 April 1999
102 years old

Director
BROCK-DOYLE, Andrew Stuart
Appointed Date: 30 October 2014
54 years old

Director
CORNER, Richard George
Appointed Date: 08 September 2011
76 years old

Director
MURDOCH, June Valerie
Appointed Date: 28 April 2006
90 years old

Director
THWAITES, Paul Andrew
Appointed Date: 15 April 1999
60 years old

Resigned Directors

Secretary
HAMILTON HOUSE CORPORATE SERVICES LIMITED
Resigned: 22 May 2007
Appointed Date: 14 May 1998

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 14 May 1998
Appointed Date: 14 May 1998

Director
ALBRIGHT, Rosslyn
Resigned: 14 April 2010
Appointed Date: 21 September 2001
74 years old

Director
BRIGHTWELL, Ian Robert
Resigned: 22 January 2003
Appointed Date: 15 April 1999
57 years old

Director
CHAMBERS, William Reid
Resigned: 28 April 2006
Appointed Date: 21 November 2000
100 years old

Director
CRABB, Neil Richard
Resigned: 15 April 1999
Appointed Date: 14 May 1998
62 years old

Director
DONNELLY, David Brian
Resigned: 11 November 2003
Appointed Date: 15 April 1999
81 years old

Director
KOTECHA, Harshad
Resigned: 12 January 2000
Appointed Date: 15 April 1999
65 years old

Director
WILLIAMS, Andrew James
Resigned: 09 November 2010
Appointed Date: 11 November 2003
67 years old

Director
WILSON, Mark Giles
Resigned: 25 March 2014
Appointed Date: 08 December 2011
45 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 14 May 1998
Appointed Date: 14 May 1998

BUCKINGHAM LODGE (L.SPA) LIMITED Events

15 May 2017
Confirmation statement made on 14 May 2017 with updates
10 Aug 2016
Total exemption small company accounts made up to 31 May 2016
24 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 6

23 Oct 2015
Total exemption small company accounts made up to 31 May 2015
11 Jun 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 6

...
... and 60 more events
26 May 1998
New director appointed
24 May 1998
New secretary appointed
24 May 1998
Secretary resigned
24 May 1998
Registered office changed on 24/05/98 from: hamilton house 20-24 hamilton terrace leamington spa CV32 4LY
14 May 1998
Incorporation