ANDREW LODGE LIMITED
SURREY

Hellopages » Surrey » Waverley » GU9 7PT

Company number 04566898
Status Active
Incorporation Date 18 October 2002
Company Type Private Limited Company
Address WEY COURT WEST, UNION ROAD, FARNHAM, SURREY, GU9 7PT
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Termination of appointment of Julia Ann Lodge as a director on 27 October 2016; Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 18 October 2016 with updates. The most likely internet sites of ANDREW LODGE LIMITED are www.andrewlodge.co.uk, and www.andrew-lodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Andrew Lodge Limited is a Private Limited Company. The company registration number is 04566898. Andrew Lodge Limited has been working since 18 October 2002. The present status of the company is Active. The registered address of Andrew Lodge Limited is Wey Court West Union Road Farnham Surrey Gu9 7pt. . JENKINS, Stephen Edward is a Director of the company. LODGE, Andrew John is a Director of the company. WALTERS, Grant Spencer Peter is a Director of the company. Secretary LODGE, Julia Ann has been resigned. Secretary VINCENT, Colin John has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director LODGE, Julia Ann has been resigned. Director POOK, Sheila has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
JENKINS, Stephen Edward
Appointed Date: 01 April 2003
55 years old

Director
LODGE, Andrew John
Appointed Date: 18 October 2002
73 years old

Director
WALTERS, Grant Spencer Peter
Appointed Date: 01 April 2003
59 years old

Resigned Directors

Secretary
LODGE, Julia Ann
Resigned: 03 December 2002
Appointed Date: 18 October 2002

Secretary
VINCENT, Colin John
Resigned: 31 May 2012
Appointed Date: 03 December 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 October 2002
Appointed Date: 18 October 2002

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 18 October 2002
Appointed Date: 18 October 2002
35 years old

Director
LODGE, Julia Ann
Resigned: 27 October 2016
Appointed Date: 03 March 2003
72 years old

Director
POOK, Sheila
Resigned: 31 January 2009
Appointed Date: 18 October 2002
76 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 October 2002
Appointed Date: 18 October 2002

Persons With Significant Control

Mr Andrew John Lodge
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julia Ann Lodge
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANDREW LODGE LIMITED Events

17 Mar 2017
Termination of appointment of Julia Ann Lodge as a director on 27 October 2016
07 Jan 2017
Total exemption full accounts made up to 31 March 2016
09 Nov 2016
Confirmation statement made on 18 October 2016 with updates
05 May 2016
Change of share class name or designation
20 Apr 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

...
... and 57 more events
20 Nov 2002
Secretary resigned;director resigned
20 Nov 2002
New director appointed
20 Nov 2002
New secretary appointed
20 Nov 2002
Registered office changed on 20/11/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
18 Oct 2002
Incorporation

ANDREW LODGE LIMITED Charges

15 December 2004
Debenture
Delivered: 30 December 2004
Status: Satisfied on 9 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…