THE LETTINGS OMBUDSMAN LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP1 2BP

Company number 06688325
Status Active
Incorporation Date 3 September 2008
Company Type Private Limited Company
Address MILFORD HOUSE, 43-55 MILFORD STREET, SALISBURY, WILTSHIRE, SP1 2BP
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 3 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Appointment of Mr Gerald Roy Fitzjohn as a director on 1 January 2016. The most likely internet sites of THE LETTINGS OMBUDSMAN LIMITED are www.thelettingsombudsman.co.uk, and www.the-lettings-ombudsman.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. The Lettings Ombudsman Limited is a Private Limited Company. The company registration number is 06688325. The Lettings Ombudsman Limited has been working since 03 September 2008. The present status of the company is Active. The registered address of The Lettings Ombudsman Limited is Milford House 43 55 Milford Street Salisbury Wiltshire Sp1 2bp. . PEARSON, Catherine Mary is a Secretary of the company. FITZJOHN, Gerald Roy is a Director of the company. Secretary DAVIES, Sarah Elizabeth has been resigned. Secretary LANCE, Richard Mark has been resigned. Secretary TASKER, Stuart James has been resigned. Secretary CORNHILL SECRETARIES LIMITED has been resigned. Director CORNHILL REGISTRARS LIMITED has been resigned. Director MCCLINTOCK, William Ashe has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
PEARSON, Catherine Mary
Appointed Date: 30 September 2015

Director
FITZJOHN, Gerald Roy
Appointed Date: 01 January 2016
76 years old

Resigned Directors

Secretary
DAVIES, Sarah Elizabeth
Resigned: 07 April 2011
Appointed Date: 22 July 2009

Secretary
LANCE, Richard Mark
Resigned: 29 July 2014
Appointed Date: 07 April 2011

Secretary
TASKER, Stuart James
Resigned: 24 April 2015
Appointed Date: 29 July 2014

Secretary
CORNHILL SECRETARIES LIMITED
Resigned: 22 July 2009
Appointed Date: 03 September 2008

Director
CORNHILL REGISTRARS LIMITED
Resigned: 22 July 2009
Appointed Date: 03 September 2008

Director
MCCLINTOCK, William Ashe
Resigned: 01 January 2016
Appointed Date: 22 July 2009
83 years old

Persons With Significant Control

Mr Gerald Roy Fitzjohn
Notified on: 6 April 2016
76 years old
Nature of control: Right to appoint and remove directors

THE LETTINGS OMBUDSMAN LIMITED Events

05 Sep 2016
Confirmation statement made on 3 September 2016 with updates
03 Jun 2016
Accounts for a dormant company made up to 30 September 2015
08 Jan 2016
Appointment of Mr Gerald Roy Fitzjohn as a director on 1 January 2016
08 Jan 2016
Termination of appointment of William Ashe Mcclintock as a director on 1 January 2016
30 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1

...
... and 21 more events
21 Aug 2009
Appointment terminated director cornhill registrars LIMITED
21 Aug 2009
Appointment terminated secretary cornhill secretaries LIMITED
21 Aug 2009
Director appointed william ashe mcclintock
21 Aug 2009
Secretary appointed sarah elizabeth davies
03 Sep 2008
Incorporation