THE LYDIATE MANAGEMENT COMPANY NO 2 LIMITED
WIRRAL

Hellopages » Merseyside » Wirral » CH48 3HZ

Company number 07006986
Status Active
Incorporation Date 2 September 2009
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WEST KIRBY PROPERTY MANAGEMENT LIMITED, 6 SANDY LANE, WEST KIRBEY, WIRRAL, UNITED KINGDOM, CH48 3HZ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Termination of appointment of Nigel Anthony David Scawn as a director on 11 March 2017; Appointment of Mr David James Mayhew as a secretary on 1 November 2016; Registered office address changed from C/O 94 Park Lane Croydon Surrey CR0 1JE to C/O West Kirby Property Management Limited 6 Sandy Lane West Kirbey Wirral CH48 3HZ on 1 November 2016. The most likely internet sites of THE LYDIATE MANAGEMENT COMPANY NO 2 LIMITED are www.thelydiatemanagementcompanyno2.co.uk, and www.the-lydiate-management-company-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. The distance to to Birkenhead Park Rail Station is 6.2 miles; to Wallasey Grove Road Rail Station is 6.3 miles; to Flint Rail Station is 8.2 miles; to Hawarden Bridge Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Lydiate Management Company No 2 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07006986. The Lydiate Management Company No 2 Limited has been working since 02 September 2009. The present status of the company is Active. The registered address of The Lydiate Management Company No 2 Limited is West Kirby Property Management Limited 6 Sandy Lane West Kirbey Wirral United Kingdom Ch48 3hz. . MAYHEW, David James is a Secretary of the company. ANSELL, Kenneth Gerald is a Director of the company. DALEY, Graham William is a Director of the company. Secretary HML COMPANY SECRETARIAL SERVICES LTD has been resigned. Director DORINS, Hugh Lawrence has been resigned. Director HOGG, John Victor has been resigned. Director JENNINGS, Colin Richard has been resigned. Director SCAWN, Nigel Anthony David, Dr has been resigned. Director VAUGHAN, Andrew has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MAYHEW, David James
Appointed Date: 01 November 2016

Director
ANSELL, Kenneth Gerald
Appointed Date: 25 February 2015
81 years old

Director
DALEY, Graham William
Appointed Date: 23 March 2015
71 years old

Resigned Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LTD
Resigned: 26 October 2016
Appointed Date: 01 April 2016

Director
DORINS, Hugh Lawrence
Resigned: 16 August 2012
Appointed Date: 02 September 2009
67 years old

Director
HOGG, John Victor
Resigned: 16 March 2015
Appointed Date: 25 February 2015
84 years old

Director
JENNINGS, Colin Richard
Resigned: 25 February 2015
Appointed Date: 02 September 2009
68 years old

Director
SCAWN, Nigel Anthony David, Dr
Resigned: 11 March 2017
Appointed Date: 23 March 2015
61 years old

Director
VAUGHAN, Andrew
Resigned: 25 February 2015
Appointed Date: 16 August 2012
65 years old

THE LYDIATE MANAGEMENT COMPANY NO 2 LIMITED Events

14 Mar 2017
Termination of appointment of Nigel Anthony David Scawn as a director on 11 March 2017
07 Nov 2016
Appointment of Mr David James Mayhew as a secretary on 1 November 2016
01 Nov 2016
Registered office address changed from C/O 94 Park Lane Croydon Surrey CR0 1JE to C/O West Kirby Property Management Limited 6 Sandy Lane West Kirbey Wirral CH48 3HZ on 1 November 2016
01 Nov 2016
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 26 October 2016
22 Aug 2016
Confirmation statement made on 19 August 2016 with updates
...
... and 21 more events
29 Sep 2011
Annual return made up to 2 September 2011 no member list
29 Sep 2011
Registered office address changed from C/O Edward Symmons Llp Cloister House Riverside New Bailey Street Manchester M3 5AG on 29 September 2011
12 Aug 2011
Accounts for a dormant company made up to 30 September 2010
25 Oct 2010
Annual return made up to 2 September 2010
02 Sep 2009
Incorporation