LLOYDS RESIDENTIAL PROPERTY SERVICES LIMITED

Hellopages » Greater London » Waltham Forest » E17 9AP

Company number 03382215
Status Active
Incorporation Date 5 June 1997
Company Type Private Limited Company
Address 395 HOE STREET, LONDON, E17 9AP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 100 ; Director's details changed for Mr Patrick French on 28 May 2016. The most likely internet sites of LLOYDS RESIDENTIAL PROPERTY SERVICES LIMITED are www.lloydsresidentialpropertyservices.co.uk, and www.lloyds-residential-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Lloyds Residential Property Services Limited is a Private Limited Company. The company registration number is 03382215. Lloyds Residential Property Services Limited has been working since 05 June 1997. The present status of the company is Active. The registered address of Lloyds Residential Property Services Limited is 395 Hoe Street London E17 9ap. . FRENCH, Patrick Alan is a Secretary of the company. COLLINS, Daniel is a Director of the company. FRENCH, Patrick is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary CHAPMAN, Michelle has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director FRENCH, Donna has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FRENCH, Patrick Alan
Appointed Date: 14 May 2010

Director
COLLINS, Daniel
Appointed Date: 25 April 2006
48 years old

Director
FRENCH, Patrick
Appointed Date: 14 December 2000
56 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 05 June 1997
Appointed Date: 05 June 1997

Secretary
CHAPMAN, Michelle
Resigned: 14 May 2010
Appointed Date: 10 June 1997

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 05 June 1997
Appointed Date: 05 June 1997

Director
FRENCH, Donna
Resigned: 14 December 2000
Appointed Date: 10 June 1997
52 years old

LLOYDS RESIDENTIAL PROPERTY SERVICES LIMITED Events

09 Sep 2016
Total exemption small company accounts made up to 31 October 2015
25 Jul 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100

25 Jul 2016
Director's details changed for Mr Patrick French on 28 May 2016
04 Sep 2015
Total exemption small company accounts made up to 31 October 2014
28 Jul 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100

...
... and 51 more events
10 Nov 1997
New secretary appointed
10 Nov 1997
Registered office changed on 10/11/97 from: 47-49 green lane northwood middlesex HA6 3AE
12 Jun 1997
Director resigned
12 Jun 1997
Secretary resigned
05 Jun 1997
Incorporation