NEW FOREST LODGE LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP5 2ED

Company number 03627331
Status Active
Incorporation Date 7 September 1998
Company Type Private Limited Company
Address SOUTHAMPTON ROAD, LANDFORD, SALISBURY, WILTSHIRE, SP5 2ED
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 7 September 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 18 . The most likely internet sites of NEW FOREST LODGE LIMITED are www.newforestlodge.co.uk, and www.new-forest-lodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. New Forest Lodge Limited is a Private Limited Company. The company registration number is 03627331. New Forest Lodge Limited has been working since 07 September 1998. The present status of the company is Active. The registered address of New Forest Lodge Limited is Southampton Road Landford Salisbury Wiltshire Sp5 2ed. . HUGHES, Jamieson is a Secretary of the company. HUGHES, Steven Lee is a Director of the company. PLUMBRIDGE, Allan Robin is a Director of the company. PLUMBRIDGE, Lynda Susan is a Director of the company. Secretary VOWLES, Michael has been resigned. Secretary WILLIAMS, David has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director VOWLES, Diana has been resigned. Director VOWLES, Michael has been resigned. Director WILKINSON, Colin has been resigned. Director WILKINSON, Susan has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
HUGHES, Jamieson
Appointed Date: 03 October 2011

Director
HUGHES, Steven Lee
Appointed Date: 31 January 2001
64 years old

Director
PLUMBRIDGE, Allan Robin
Appointed Date: 19 October 2000
71 years old

Director
PLUMBRIDGE, Lynda Susan
Appointed Date: 19 October 2000
72 years old

Resigned Directors

Secretary
VOWLES, Michael
Resigned: 01 August 2002
Appointed Date: 01 January 1999

Secretary
WILLIAMS, David
Resigned: 30 September 2013
Appointed Date: 01 November 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 September 1998
Appointed Date: 07 September 1998

Director
VOWLES, Diana
Resigned: 01 August 2002
Appointed Date: 10 September 1999
77 years old

Director
VOWLES, Michael
Resigned: 01 August 2002
Appointed Date: 01 January 1999
78 years old

Director
WILKINSON, Colin
Resigned: 01 August 2002
Appointed Date: 01 January 1999
76 years old

Director
WILKINSON, Susan
Resigned: 01 August 2002
Appointed Date: 10 September 1999
74 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 September 1998
Appointed Date: 07 September 1998

Persons With Significant Control

Mr Steven Lee Hughes
Notified on: 1 September 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEW FOREST LODGE LIMITED Events

20 Sep 2016
Confirmation statement made on 7 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 Oct 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 18

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
20 Oct 2014
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 18

...
... and 48 more events
26 May 1999
New secretary appointed;new director appointed
28 Apr 1999
New director appointed
14 Sep 1998
Secretary resigned
14 Sep 1998
Director resigned
07 Sep 1998
Incorporation

NEW FOREST LODGE LIMITED Charges

5 August 2002
Legal mortgage
Delivered: 10 August 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a keepers inn and new forest lodge…
25 July 2002
Debenture
Delivered: 2 August 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…