SANSOME LODGE LIMITED
WORCESTERSHIRE


Company number 04713172
Status Active
Incorporation Date 26 March 2003
Company Type Private Limited Company
Address THORNELOE 14 STEPHENSON ROAD, WORCESTER, WORCESTERSHIRE, WR1 13JE
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 1 . The most likely internet sites of SANSOME LODGE LIMITED are www.sansomelodge.co.uk, and www.sansome-lodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Sansome Lodge Limited is a Private Limited Company. The company registration number is 04713172. Sansome Lodge Limited has been working since 26 March 2003. The present status of the company is Active. The registered address of Sansome Lodge Limited is Thorneloe 14 Stephenson Road Worcester Worcestershire Wr1 13je. . DALE, Douglas Brian is a Director of the company. DALE, Rebecca Kathleen is a Director of the company. Secretary CARTWRIGHT, Stephanie Joanne has been resigned. Secretary ELLIS, Roger John has been resigned. Secretary KILMINSTER, Simon Derek has been resigned. Secretary RICHARDS, Robert Iestyn has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director RICHARDS, Heather Rachel has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Director
DALE, Douglas Brian
Appointed Date: 01 December 2005
75 years old

Director
DALE, Rebecca Kathleen
Appointed Date: 31 March 2012
78 years old

Resigned Directors

Secretary
CARTWRIGHT, Stephanie Joanne
Resigned: 31 March 2006
Appointed Date: 01 December 2005

Secretary
ELLIS, Roger John
Resigned: 31 March 2012
Appointed Date: 27 July 2009

Secretary
KILMINSTER, Simon Derek
Resigned: 27 October 2008
Appointed Date: 01 April 2006

Secretary
RICHARDS, Robert Iestyn
Resigned: 30 November 2005
Appointed Date: 26 March 2003

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 26 March 2003
Appointed Date: 26 March 2003

Director
RICHARDS, Heather Rachel
Resigned: 30 November 2005
Appointed Date: 26 March 2003
58 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 26 March 2003
Appointed Date: 26 March 2003

Persons With Significant Control

Mr Douglas Brian Dale
Notified on: 6 April 2016
75 years old
Nature of control: Right to appoint and remove directors

SANSOME LODGE LIMITED Events

07 Apr 2017
Confirmation statement made on 26 March 2017 with updates
04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
21 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1

...
... and 35 more events
20 May 2003
Secretary resigned
20 May 2003
Director resigned
20 May 2003
Registered office changed on 20/05/03 from: 16 churchill way cardiff CF10 2DX
20 May 2003
New secretary appointed
26 Mar 2003
Incorporation