LANCASTER ESTATES MANAGEMENT SERVICES LIMITED
STAFFORD

Hellopages » Staffordshire » Stafford » ST18 0GP

Company number 04647224
Status Active
Incorporation Date 24 January 2003
Company Type Private Limited Company
Address FISHER GERMAN LLP, 2 RUTHERFORD COURT, STAFFORDSHIRE TECHNOLOGY PARK, STAFFORD, ST18 0GP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 100 . The most likely internet sites of LANCASTER ESTATES MANAGEMENT SERVICES LIMITED are www.lancasterestatesmanagementservices.co.uk, and www.lancaster-estates-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Rugeley Town Rail Station is 7.6 miles; to Hednesford Rail Station is 8.2 miles; to Barlaston Rail Station is 9.3 miles; to Cannock Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lancaster Estates Management Services Limited is a Private Limited Company. The company registration number is 04647224. Lancaster Estates Management Services Limited has been working since 24 January 2003. The present status of the company is Active. The registered address of Lancaster Estates Management Services Limited is Fisher German Llp 2 Rutherford Court Staffordshire Technology Park Stafford St18 0gp. The company`s financial liabilities are £0.15k. It is £0k against last year. The cash in hand is £8.39k. It is £1.95k against last year. And the total assets are £15.77k, which is £-0.72k against last year. MEYNELL, Charles Philip is a Secretary of the company. CANTRILL, Paul Jason is a Director of the company. KENNEDY, Robert Ian is a Director of the company. LAWSON, Richard John is a Director of the company. VICKERS, Michael Paul is a Director of the company. Secretary BENSLEY, Helen has been resigned. Secretary NAYLOR, Margaret Wendy has been resigned. Nominee Secretary LAKECOURT MANAGEMENT LIMITED has been resigned. Director FRANCIS, Nigel Kim has been resigned. Director HOLLYOAKE, Kevin John has been resigned. Nominee Director M.D.P. (BIRMINGHAM) LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


lancaster estates management services Key Finiance

LIABILITIES £0.15k
CASH £8.39k
+30%
TOTAL ASSETS £15.77k
-5%
All Financial Figures

Current Directors

Secretary
MEYNELL, Charles Philip
Appointed Date: 23 June 2009

Director
CANTRILL, Paul Jason
Appointed Date: 18 February 2009
54 years old

Director
KENNEDY, Robert Ian
Appointed Date: 18 February 2009
77 years old

Director
LAWSON, Richard John
Appointed Date: 18 February 2009
57 years old

Director
VICKERS, Michael Paul
Appointed Date: 18 February 2009
59 years old

Resigned Directors

Secretary
BENSLEY, Helen
Resigned: 28 February 2009
Appointed Date: 11 August 2006

Secretary
NAYLOR, Margaret Wendy
Resigned: 11 August 2006
Appointed Date: 24 January 2003

Nominee Secretary
LAKECOURT MANAGEMENT LIMITED
Resigned: 24 January 2003
Appointed Date: 24 January 2003

Director
FRANCIS, Nigel Kim
Resigned: 28 February 2009
Appointed Date: 21 April 2008
66 years old

Director
HOLLYOAKE, Kevin John
Resigned: 21 April 2008
Appointed Date: 24 January 2003
66 years old

Nominee Director
M.D.P. (BIRMINGHAM) LIMITED
Resigned: 24 January 2003
Appointed Date: 24 January 2003

LANCASTER ESTATES MANAGEMENT SERVICES LIMITED Events

06 Feb 2017
Confirmation statement made on 24 January 2017 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
19 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
18 Feb 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100

...
... and 45 more events
13 Feb 2003
Director resigned
13 Feb 2003
New director appointed
13 Feb 2003
New secretary appointed
13 Feb 2003
Secretary resigned
24 Jan 2003
Incorporation