PARSONAGE HOUSE LAMBOURN LIMITED
HUNGERFORD

Hellopages » Berkshire » West Berkshire » RG17 8PA

Company number 03879030
Status Active
Incorporation Date 17 November 1999
Company Type Private Limited Company
Address PARSONAGE HOUSE, PARSONAGE LANE, LAMBOURN, HUNGERFORD, BERKSHIRE, RG17 8PA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Total exemption full accounts made up to 31 March 2016; Appointment of Ms Clare Louise Bradley as a director on 20 August 2016. The most likely internet sites of PARSONAGE HOUSE LAMBOURN LIMITED are www.parsonagehouselambourn.co.uk, and www.parsonage-house-lambourn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Kintbury Rail Station is 8.2 miles; to Bedwyn Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parsonage House Lambourn Limited is a Private Limited Company. The company registration number is 03879030. Parsonage House Lambourn Limited has been working since 17 November 1999. The present status of the company is Active. The registered address of Parsonage House Lambourn Limited is Parsonage House Parsonage Lane Lambourn Hungerford Berkshire Rg17 8pa. . SNOWDON, Andrew Joseph is a Secretary of the company. BRADLEY, Clare Louise is a Director of the company. IVESON, Peter Henry is a Director of the company. SNOWDON, Andrew Joseph is a Director of the company. WOODS, Jeannette is a Director of the company. Secretary ASHPLANT, David Charles has been resigned. Secretary FLEMING, Catherine has been resigned. Secretary SMITH, Patricia Joan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BACON, Linda Joyce has been resigned. Director FLEMING, Catherine has been resigned. Director HARDING, Paul Richard has been resigned. Director LOWIS, Maureen has been resigned. Director OGILVIE WHITE, Tanya, Dr has been resigned. Director PHILLIPS, Davina Jane has been resigned. Director SCRIVENS, Thomas William has been resigned. Director SMITH, Ivy Joan has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SNOWDON, Andrew Joseph
Appointed Date: 26 November 2004

Director
BRADLEY, Clare Louise
Appointed Date: 20 August 2016
59 years old

Director
IVESON, Peter Henry
Appointed Date: 27 February 2004
92 years old

Director
SNOWDON, Andrew Joseph
Appointed Date: 01 November 2003
72 years old

Director
WOODS, Jeannette
Appointed Date: 29 June 2014
63 years old

Resigned Directors

Secretary
ASHPLANT, David Charles
Resigned: 30 June 2003
Appointed Date: 01 November 2000

Secretary
FLEMING, Catherine
Resigned: 26 November 2004
Appointed Date: 01 July 2003

Secretary
SMITH, Patricia Joan
Resigned: 30 September 2000
Appointed Date: 17 November 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 November 1999
Appointed Date: 17 November 1999

Director
BACON, Linda Joyce
Resigned: 29 May 2001
Appointed Date: 09 October 2000
75 years old

Director
FLEMING, Catherine
Resigned: 27 April 2011
Appointed Date: 01 September 2000
57 years old

Director
HARDING, Paul Richard
Resigned: 31 May 2015
Appointed Date: 24 April 2012
78 years old

Director
LOWIS, Maureen
Resigned: 30 September 2003
Appointed Date: 17 November 1999
91 years old

Director
OGILVIE WHITE, Tanya, Dr
Resigned: 01 August 2013
Appointed Date: 04 April 2001
56 years old

Director
PHILLIPS, Davina Jane
Resigned: 25 June 2004
Appointed Date: 18 October 2001
73 years old

Director
SCRIVENS, Thomas William
Resigned: 27 February 2004
Appointed Date: 15 November 2001
46 years old

Director
SMITH, Ivy Joan
Resigned: 15 November 2001
Appointed Date: 17 November 1999
102 years old

Persons With Significant Control

Mr Andrew Joseph Snowdon
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

PARSONAGE HOUSE LAMBOURN LIMITED Events

22 Nov 2016
Confirmation statement made on 17 November 2016 with updates
21 Aug 2016
Total exemption full accounts made up to 31 March 2016
20 Aug 2016
Appointment of Ms Clare Louise Bradley as a director on 20 August 2016
21 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-21
  • GBP 5

11 Sep 2015
Total exemption full accounts made up to 31 March 2015
...
... and 53 more events
03 Oct 2000
New director appointed
17 Dec 1999
Accounting reference date extended from 30/11/00 to 31/03/01
17 Dec 1999
Ad 17/11/99--------- £ si 4@1=4 £ ic 1/5
19 Nov 1999
Secretary resigned
17 Nov 1999
Incorporation