LAMORNA MANAGEMENT LIMITED
HENLEY ON THAMES

Hellopages » Oxfordshire » South Oxfordshire » RG9 2BD

Company number 02084493
Status Active
Incorporation Date 16 December 1986
Company Type Private Limited Company
Address 81A BELL STREET, HENLEY ON THAMES, OXFORDSHIRE, RG9 2BD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Termination of appointment of Stephen Howard as a director on 3 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of LAMORNA MANAGEMENT LIMITED are www.lamornamanagement.co.uk, and www.lamorna-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Lamorna Management Limited is a Private Limited Company. The company registration number is 02084493. Lamorna Management Limited has been working since 16 December 1986. The present status of the company is Active. The registered address of Lamorna Management Limited is 81a Bell Street Henley On Thames Oxfordshire Rg9 2bd. . DRANSFIELD, Jeanne is a Secretary of the company. ADSHEAD, Anna Michelle is a Director of the company. BOWER, Jennifer Mary is a Director of the company. EMMETT, Oriel Frances is a Director of the company. Director ASKIN, Robert has been resigned. Director BRITTON, Clive Edward has been resigned. Director CREWS, Howard Lyndon has been resigned. Director DRAKEFORD-LEWIS, Christopher has been resigned. Director DRANSFIELD, Jeanne has been resigned. Director DUNCAN, Tessa Jane has been resigned. Director DUNNING, Stephen Andrew has been resigned. Director FARNES, Julia has been resigned. Director GREEN, Stephen R has been resigned. Director HOWARD, Stephen has been resigned. Director HUGHES, Joan has been resigned. Director KING, Victoria Amanda has been resigned. Director LANGLER, Maria Jane has been resigned. Director LANGTRY, Alison Sophia has been resigned. Director NUNNEY, Matthew Richard has been resigned. The company operates in "Residents property management".


Current Directors


Director
ADSHEAD, Anna Michelle
Appointed Date: 10 August 2009
54 years old

Director
BOWER, Jennifer Mary
Appointed Date: 01 June 2001
88 years old

Director
EMMETT, Oriel Frances
Appointed Date: 06 August 2001
82 years old

Resigned Directors

Director
ASKIN, Robert
Resigned: 08 June 2009
Appointed Date: 21 June 2006
77 years old

Director
BRITTON, Clive Edward
Resigned: 13 June 1994
69 years old

Director
CREWS, Howard Lyndon
Resigned: 30 July 1996
Appointed Date: 20 May 1993
57 years old

Director
DRAKEFORD-LEWIS, Christopher
Resigned: 21 June 2006
Appointed Date: 11 August 1997
58 years old

Director
DRANSFIELD, Jeanne
Resigned: 01 July 2011
94 years old

Director
DUNCAN, Tessa Jane
Resigned: 31 December 2005
Appointed Date: 21 April 1997
59 years old

Director
DUNNING, Stephen Andrew
Resigned: 31 August 2004
Appointed Date: 20 July 2000
67 years old

Director
FARNES, Julia
Resigned: 01 January 1999
Appointed Date: 21 April 1997
59 years old

Director
GREEN, Stephen R
Resigned: 04 April 2002
Appointed Date: 06 August 2001
61 years old

Director
HOWARD, Stephen
Resigned: 03 November 2016
Appointed Date: 08 June 2009
77 years old

Director
HUGHES, Joan
Resigned: 21 April 1997
100 years old

Director
KING, Victoria Amanda
Resigned: 28 February 2003
Appointed Date: 24 June 2002
55 years old

Director
LANGLER, Maria Jane
Resigned: 30 July 2009
Appointed Date: 30 June 2003
54 years old

Director
LANGTRY, Alison Sophia
Resigned: 21 April 1997
Appointed Date: 27 January 1995
61 years old

Director
NUNNEY, Matthew Richard
Resigned: 22 May 1995
61 years old

LAMORNA MANAGEMENT LIMITED Events

23 Feb 2017
Confirmation statement made on 20 February 2017 with updates
01 Dec 2016
Termination of appointment of Stephen Howard as a director on 3 November 2016
19 Jul 2016
Total exemption small company accounts made up to 31 December 2015
24 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 18

12 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 84 more events
04 May 1989
Return made up to 20/05/88; full list of members

04 May 1989
Accounting reference date shortened from 31/03 to 31/12

21 Apr 1989
First gazette

16 Dec 1986
Certificate of Incorporation

16 Dec 1986
Secretary resigned;new secretary appointed