MARIAN LODGE FREEHOLD COMPANY LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM2 5BN

Company number 05992436
Status Active
Incorporation Date 8 November 2006
Company Type Private Limited Company
Address CENTRO PLC MIDDAY COURT, 30 BRIGHTON ROAD, SUTTON, SURREY, SM2 5BN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 31 . The most likely internet sites of MARIAN LODGE FREEHOLD COMPANY LIMITED are www.marianlodgefreeholdcompany.co.uk, and www.marian-lodge-freehold-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Marian Lodge Freehold Company Limited is a Private Limited Company. The company registration number is 05992436. Marian Lodge Freehold Company Limited has been working since 08 November 2006. The present status of the company is Active. The registered address of Marian Lodge Freehold Company Limited is Centro Plc Midday Court 30 Brighton Road Sutton Surrey Sm2 5bn. . CENTRO PLC is a Secretary of the company. FILLINGHAM, Roger Derek is a Director of the company. JOINT, John Morgan is a Director of the company. LOCK, Anthea Mary Rutherford is a Director of the company. Secretary FILLINGHAM, Roger Derek has been resigned. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LANSLEY, Beatrice Maud has been resigned. Director SAMS, Joan Beryl has been resigned. Director TORRIBLE, Doreen Monica has been resigned. Director TORRIBLE, Doreen Monica has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CENTRO PLC
Appointed Date: 01 August 2009

Director
FILLINGHAM, Roger Derek
Appointed Date: 23 October 2014
72 years old

Director
JOINT, John Morgan
Appointed Date: 18 September 2009
78 years old

Director
LOCK, Anthea Mary Rutherford
Appointed Date: 10 September 2015
79 years old

Resigned Directors

Secretary
FILLINGHAM, Roger Derek
Resigned: 01 August 2009
Appointed Date: 08 November 2006

Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 November 2006
Appointed Date: 08 November 2006

Director
LANSLEY, Beatrice Maud
Resigned: 26 September 2015
Appointed Date: 08 November 2006
100 years old

Director
SAMS, Joan Beryl
Resigned: 25 November 2009
Appointed Date: 08 November 2006
107 years old

Director
TORRIBLE, Doreen Monica
Resigned: 10 September 2015
Appointed Date: 24 October 2014
96 years old

Director
TORRIBLE, Doreen Monica
Resigned: 23 October 2014
Appointed Date: 18 September 2009
96 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 08 November 2006
Appointed Date: 08 November 2006

Director
SWIFT INCORPORATIONS LIMITED
Resigned: 08 November 2006
Appointed Date: 08 November 2006

MARIAN LODGE FREEHOLD COMPANY LIMITED Events

10 Nov 2016
Confirmation statement made on 8 November 2016 with updates
16 Jun 2016
Total exemption full accounts made up to 31 December 2015
12 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 31

03 Oct 2015
Appointment of Anthea Mary Rutherford Lock as a director on 10 September 2015
30 Sep 2015
Total exemption full accounts made up to 31 December 2014
...
... and 34 more events
01 Dec 2006
New secretary appointed
01 Dec 2006
New director appointed
01 Dec 2006
New director appointed
01 Dec 2006
Registered office changed on 01/12/06 from: 1 mitchell lane bristol BS1 6BU
08 Nov 2006
Incorporation