THE LAWNS MANAGEMENT (WELLINGTON) LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF1 3AB

Company number 02858179
Status Active
Incorporation Date 29 September 1993
Company Type Private Limited Company
Address 1 CAMBRIAN ROW THE LAWNS, WELLINGTON, TELFORD, SHROPSHIRE, UNITED KINGDOM, TF1 3AB
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 1 February 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 14 . The most likely internet sites of THE LAWNS MANAGEMENT (WELLINGTON) LIMITED are www.thelawnsmanagementwellington.co.uk, and www.the-lawns-management-wellington.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The Lawns Management Wellington Limited is a Private Limited Company. The company registration number is 02858179. The Lawns Management Wellington Limited has been working since 29 September 1993. The present status of the company is Active. The registered address of The Lawns Management Wellington Limited is 1 Cambrian Row The Lawns Wellington Telford Shropshire United Kingdom Tf1 3ab. . BEASLEY, Walter is a Secretary of the company. NEVILLE, Pauline Joanna is a Secretary of the company. BEASLEY, Walter is a Director of the company. NEVILLE, Pauline Joanna is a Director of the company. Secretary ATKINSON, Emily has been resigned. Secretary BARTON, Margaret has been resigned. Secretary BARTON, Margaret has been resigned. Secretary BEASLEY, Walter has been resigned. Secretary BEASLEY, Walter has been resigned. Secretary KIMBER, Christine Margaret has been resigned. Secretary SUTCLIFFE, David has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ATKINSON, Emily has been resigned. Director BARTON, Margaret has been resigned. Director BEASLEY, Walter has been resigned. Director BEASLEY, Walter has been resigned. Director CHARLTON, William Michael has been resigned. Director KIMBER, Christine Margaret has been resigned. Director PIKE, Arthur John has been resigned. Director SUTCLIFFE, David has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BEASLEY, Walter
Appointed Date: 08 February 2012

Secretary
NEVILLE, Pauline Joanna
Appointed Date: 23 October 2015

Director
BEASLEY, Walter
Appointed Date: 01 February 2012
102 years old

Director
NEVILLE, Pauline Joanna
Appointed Date: 23 October 2015
45 years old

Resigned Directors

Secretary
ATKINSON, Emily
Resigned: 01 April 2006
Appointed Date: 01 December 2004

Secretary
BARTON, Margaret
Resigned: 01 December 2004
Appointed Date: 30 October 2002

Secretary
BARTON, Margaret
Resigned: 07 October 1998
Appointed Date: 22 April 1997

Secretary
BEASLEY, Walter
Resigned: 23 September 2009
Appointed Date: 22 March 2006

Secretary
BEASLEY, Walter
Resigned: 30 October 2002
Appointed Date: 07 September 1998

Secretary
KIMBER, Christine Margaret
Resigned: 01 October 2011
Appointed Date: 23 September 2009

Secretary
SUTCLIFFE, David
Resigned: 22 April 1997
Appointed Date: 09 November 1993

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 09 November 1993
Appointed Date: 29 September 1993

Director
ATKINSON, Emily
Resigned: 01 April 2006
Appointed Date: 01 December 2004
45 years old

Director
BARTON, Margaret
Resigned: 01 December 2004
Appointed Date: 30 October 2002
91 years old

Director
BEASLEY, Walter
Resigned: 30 November 2009
Appointed Date: 22 March 2006
102 years old

Director
BEASLEY, Walter
Resigned: 30 October 2002
Appointed Date: 22 April 1997
102 years old

Director
CHARLTON, William Michael
Resigned: 22 April 1997
Appointed Date: 09 November 1993
86 years old

Director
KIMBER, Christine Margaret
Resigned: 01 October 2011
Appointed Date: 30 October 2002
77 years old

Director
PIKE, Arthur John
Resigned: 30 October 2002
Appointed Date: 22 April 1997
111 years old

Director
SUTCLIFFE, David
Resigned: 22 April 1997
Appointed Date: 09 November 1993
86 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 09 November 1993
Appointed Date: 29 September 1993

THE LAWNS MANAGEMENT (WELLINGTON) LIMITED Events

01 Mar 2017
Confirmation statement made on 1 February 2017 with updates
13 Jan 2017
Total exemption small company accounts made up to 30 September 2016
01 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 14

27 Jan 2016
Registered office address changed from 1 Cambrian Row Wellington Telford Shropshire TF1 3AB to 1 Cambrian Row the Lawns Wellington Telford Shropshire TF1 3AB on 27 January 2016
23 Dec 2015
Total exemption small company accounts made up to 30 September 2015
...
... and 84 more events
20 May 1994
Accounting reference date notified as 30/09

06 May 1994
New director appointed

06 May 1994
Secretary resigned;new secretary appointed;director resigned

06 May 1994
Registered office changed on 06/05/94 from: 31 corsham street, london, N1 6DR

29 Sep 1993
Incorporation