THE LOW MEADOW OLD HUTTON MANAGEMENT COMPANY LIMITED
KENDAL

Hellopages » Cumbria » South Lakeland » LA8 0NZ

Company number 04057428
Status Active
Incorporation Date 22 August 2000
Company Type Private Limited Company
Address 4 LOW MEADOW, OLD HUTTON, KENDAL, CUMBRIA, LA8 0NZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Total exemption full accounts made up to 31 August 2015; Annual return made up to 22 August 2015 with full list of shareholders Statement of capital on 2015-09-11 GBP 6 . The most likely internet sites of THE LOW MEADOW OLD HUTTON MANAGEMENT COMPANY LIMITED are www.thelowmeadowoldhuttonmanagementcompany.co.uk, and www.the-low-meadow-old-hutton-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The Low Meadow Old Hutton Management Company Limited is a Private Limited Company. The company registration number is 04057428. The Low Meadow Old Hutton Management Company Limited has been working since 22 August 2000. The present status of the company is Active. The registered address of The Low Meadow Old Hutton Management Company Limited is 4 Low Meadow Old Hutton Kendal Cumbria La8 0nz. . HOUSEMAN, Elizabeth Mary is a Secretary of the company. LAWRENSON, Julie Ann is a Director of the company. ROBINSON, Shelagh Mary is a Director of the company. Secretary PEARCE, Helen Tracey has been resigned. Secretary SLATER, Catherine Ann has been resigned. Secretary WINTER, Claire has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LAWRENSON, Gary has been resigned. Director LOWE, Peter David has been resigned. Director WILSON, James John has been resigned. Director WINTER, Claire has been resigned. Director WINTER, Stephen Edward has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HOUSEMAN, Elizabeth Mary
Appointed Date: 30 November 2009

Director
LAWRENSON, Julie Ann
Appointed Date: 30 November 2009
65 years old

Director
ROBINSON, Shelagh Mary
Appointed Date: 02 September 2014
81 years old

Resigned Directors

Secretary
PEARCE, Helen Tracey
Resigned: 06 February 2008
Appointed Date: 11 May 2001

Secretary
SLATER, Catherine Ann
Resigned: 30 November 2009
Appointed Date: 06 February 2008

Secretary
WINTER, Claire
Resigned: 14 May 2001
Appointed Date: 22 August 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 August 2000
Appointed Date: 22 August 2000

Director
LAWRENSON, Gary
Resigned: 30 November 2009
Appointed Date: 25 February 2002
67 years old

Director
LOWE, Peter David
Resigned: 25 February 2002
Appointed Date: 11 May 2001
54 years old

Director
WILSON, James John
Resigned: 01 September 2014
Appointed Date: 11 May 2001
57 years old

Director
WINTER, Claire
Resigned: 14 May 2001
Appointed Date: 22 August 2000
62 years old

Director
WINTER, Stephen Edward
Resigned: 14 May 2001
Appointed Date: 22 August 2000
64 years old

Persons With Significant Control

Miss Elizabeth Mary Houseman
Notified on: 1 May 2016
60 years old
Nature of control: Has significant influence or control

THE LOW MEADOW OLD HUTTON MANAGEMENT COMPANY LIMITED Events

04 Sep 2016
Confirmation statement made on 22 August 2016 with updates
06 May 2016
Total exemption full accounts made up to 31 August 2015
11 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 6

12 Apr 2015
Total exemption full accounts made up to 31 August 2014
15 Sep 2014
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-15
  • GBP 6

...
... and 46 more events
08 Jun 2001
New director appointed
08 Jun 2001
New director appointed
08 Jun 2001
New secretary appointed
24 Aug 2000
Secretary resigned
22 Aug 2000
Incorporation