FIRWOOD LODGE MANAGEMENT CO. LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN2 5LP

Company number 01697372
Status Active
Incorporation Date 7 February 1983
Company Type Private Limited Company
Address 93D FRANT ROAD, TUNBRIDGE WELLS, KENT, ENGLAND, TN2 5LP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 80 ; Registered office address changed from 93 Frant Road Tunbridge Wells Kent TN2 5LP to 93D Frant Road Tunbridge Wells Kent TN2 5LP on 20 May 2016. The most likely internet sites of FIRWOOD LODGE MANAGEMENT CO. LIMITED are www.firwoodlodgemanagementco.co.uk, and www.firwood-lodge-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. Firwood Lodge Management Co Limited is a Private Limited Company. The company registration number is 01697372. Firwood Lodge Management Co Limited has been working since 07 February 1983. The present status of the company is Active. The registered address of Firwood Lodge Management Co Limited is 93d Frant Road Tunbridge Wells Kent England Tn2 5lp. . STOLTON, Graham is a Secretary of the company. BERRY, Steven is a Director of the company. BERRY, Zoe Louise is a Director of the company. COLENUTT, Ann Elizabeth is a Director of the company. STOLTON, Gaye Rita Beatrice is a Director of the company. STOLTON, Graham is a Director of the company. TURNER, Pauline is a Director of the company. Secretary TURNER, Pauline has been resigned. Secretary WEST, Keith Horace has been resigned. Secretary WHITE, Maria Teresa has been resigned. Director ASKWITH, Michael has been resigned. Director BRADDEL, Karen has been resigned. Director BRADDEL, Mark William has been resigned. Director COLENUTT, Ann Elizabeth has been resigned. Director GLOVER, Michele has been resigned. Director HEWSON, Hannah Victoria has been resigned. Director RHODES, Daniel William Edward has been resigned. Director SILLITOE, Andrew has been resigned. Director STOPP, Joanna Mary has been resigned. Director STOPP, Matthew Peter has been resigned. Director TURNER, William has been resigned. Director UNDERWOOD, Keith Derek has been resigned. Director WEST, Keith Horace has been resigned. Director WESTLEY, April Christina has been resigned. Director WHITE, Kenneth Frank has been resigned. Director WHITE, Maria Teresa has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
STOLTON, Graham
Appointed Date: 10 March 2014

Director
BERRY, Steven
Appointed Date: 07 March 2014
48 years old

Director
BERRY, Zoe Louise
Appointed Date: 07 March 2014
46 years old

Director
COLENUTT, Ann Elizabeth
Appointed Date: 02 October 1999
82 years old

Director
STOLTON, Gaye Rita Beatrice
Appointed Date: 13 July 2010
78 years old

Director
STOLTON, Graham
Appointed Date: 13 July 2010
79 years old

Director
TURNER, Pauline
Appointed Date: 21 June 2000
82 years old

Resigned Directors

Secretary
TURNER, Pauline
Resigned: 15 April 2014
Appointed Date: 21 June 2000

Secretary
WEST, Keith Horace
Resigned: 18 September 1999
Appointed Date: 18 March 1997

Secretary
WHITE, Maria Teresa
Resigned: 18 March 1997

Director
ASKWITH, Michael
Resigned: 05 September 1998
99 years old

Director
BRADDEL, Karen
Resigned: 02 April 2004
Appointed Date: 21 June 2000
65 years old

Director
BRADDEL, Mark William
Resigned: 31 January 2003
Appointed Date: 01 April 1997
64 years old

Director
COLENUTT, Ann Elizabeth
Resigned: 19 December 2003
Appointed Date: 21 June 2000
82 years old

Director
GLOVER, Michele
Resigned: 26 February 2015
Appointed Date: 01 April 2005
63 years old

Director
HEWSON, Hannah Victoria
Resigned: 01 October 2005
Appointed Date: 19 December 2003
54 years old

Director
RHODES, Daniel William Edward
Resigned: 31 March 2005
Appointed Date: 21 June 2000
53 years old

Director
SILLITOE, Andrew
Resigned: 13 July 2010
Appointed Date: 01 October 2005
49 years old

Director
STOPP, Joanna Mary
Resigned: 07 March 2014
Appointed Date: 31 July 2009
44 years old

Director
STOPP, Matthew Peter
Resigned: 07 March 2014
Appointed Date: 31 July 2009
47 years old

Director
TURNER, William
Resigned: 20 December 2003
Appointed Date: 25 May 1999
87 years old

Director
UNDERWOOD, Keith Derek
Resigned: 18 November 1993
68 years old

Director
WEST, Keith Horace
Resigned: 18 September 1999
Appointed Date: 14 May 1995
83 years old

Director
WESTLEY, April Christina
Resigned: 31 July 2009
Appointed Date: 02 April 2004
62 years old

Director
WHITE, Kenneth Frank
Resigned: 02 October 1999
105 years old

Director
WHITE, Maria Teresa
Resigned: 30 July 1999
105 years old

FIRWOOD LODGE MANAGEMENT CO. LIMITED Events

19 Sep 2016
Accounts for a dormant company made up to 31 January 2016
20 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 80

20 May 2016
Registered office address changed from 93 Frant Road Tunbridge Wells Kent TN2 5LP to 93D Frant Road Tunbridge Wells Kent TN2 5LP on 20 May 2016
20 Nov 2015
Accounts for a dormant company made up to 31 January 2015
20 Nov 2015
Appointment of Mr Graham Stolton as a secretary on 10 March 2014
...
... and 99 more events
12 Jun 1987
Full accounts made up to 31 January 1986

12 Jun 1987
Return made up to 18/09/86; full list of members

07 Feb 1987
Full accounts made up to 31 January 1985

07 Feb 1987
Return made up to 18/04/85; full list of members

15 Sep 1986
Full accounts made up to 31 January 1984