LODGEMORE LIMITED

3 Langdale House 3 Langdale House, High Wycombe, HP11 1SS, England
StatusACTIVE
Company No.01104961
Category
Incorporated29 Mar 1973
Age51 years, 30 days
JurisdictionEngland Wales

SUMMARY

LODGEMORE LIMITED is an active with number 01104961. It was incorporated 51 years, 30 days ago, on 29 March 1973. The company address is 3 Langdale House 3 Langdale House, High Wycombe, HP11 1SS, England.



People

YOUNG, Christopher

Director

Logistics Manager

ACTIVE

Assigned on 01 Dec 2016

Current time on role 7 years, 4 months, 27 days

YOUNG, John

Director

Fire Fighter

ACTIVE

Assigned on 12 May 2011

Current time on role 12 years, 11 months, 16 days

ALEXANDER, Charlotte Roberta

Secretary

Civil Servant

RESIGNED

Assigned on 14 Feb 2000

Resigned on 15 Mar 2002

Time on role 2 years, 1 month, 1 day

ALEXANDER, Charlotte Roberta

Secretary

Civil Servant

RESIGNED

Assigned on 07 Feb 2000

Resigned on 07 Feb 2000

Time on role

GIBSON, Gail

Secretary

RESIGNED

Assigned on 12 Jul 2012

Resigned on 09 Oct 2016

Time on role 4 years, 2 months, 28 days

GIBSON, Gail

Secretary

Manager

RESIGNED

Assigned on 01 Apr 2003

Resigned on 11 Apr 2011

Time on role 8 years, 10 days

HALL, Lisa Rachel

Secretary

Salesperson

RESIGNED

Assigned on 14 Mar 2002

Resigned on 01 Apr 2003

Time on role 1 year, 18 days

HOPGOOD, Michael Anthony

Secretary

RESIGNED

Assigned on

Resigned on 18 Jan 1995

Time on role 29 years, 3 months, 10 days

HUNT, Elizabeth Margaret

Secretary

RESIGNED

Assigned on 09 Oct 2016

Resigned on 10 Aug 2017

Time on role 10 months, 1 day

KER-DAVIES, Angus

Secretary

RESIGNED

Assigned on 29 Sep 2017

Resigned on 01 Feb 2020

Time on role 2 years, 4 months, 2 days

ROBINS, Emma Louise

Secretary

RESIGNED

Assigned on 10 Aug 2017

Resigned on 01 Oct 2017

Time on role 1 month, 21 days

STEVENS, Laura Macdonald

Secretary

RESIGNED

Assigned on 03 Jul 2008

Resigned on 12 Jul 2012

Time on role 4 years, 9 days

TACK, Lynda Pauline

Secretary

Secretary

RESIGNED

Assigned on 18 Jan 1995

Resigned on 07 Feb 2000

Time on role 5 years, 20 days

ALEXANDER, Charlotte Roberta

Director

Civil Servant

RESIGNED

Assigned on 14 Feb 2000

Resigned on 01 Feb 2010

Time on role 9 years, 11 months, 16 days

AUSTIN, Jane Lesley

Director

Librarian

RESIGNED

Assigned on 18 Jan 1995

Resigned on 29 Jan 1998

Time on role 3 years, 11 days

BIRTWISTLE, David

Director

Electronic Engineer

RESIGNED

Assigned on 09 Dec 1993

Resigned on 29 Jan 1998

Time on role 4 years, 1 month, 20 days

BLUNDEN, Paddy

Director

Surveyor

RESIGNED

Assigned on 03 Jul 2008

Resigned on 03 Jul 2008

Time on role

BOLTON, Colin William

Director

Surface Coatings Technologist

RESIGNED

Assigned on

Resigned on 06 Dec 1995

Time on role 28 years, 4 months, 22 days

CHACKSFIELD, Christopher

Director

Retired

RESIGNED

Assigned on 03 Jul 2008

Resigned on 03 Jul 2008

Time on role

CRYER, Jeffrey

Director

Retired

RESIGNED

Assigned on 07 Jun 2010

Resigned on 07 Jun 2010

Time on role

HALL, Gordon John

Director

Retired

RESIGNED

Assigned on 17 Feb 2000

Resigned on 01 Dec 2008

Time on role 8 years, 9 months, 13 days

HALL, Lisa Rachel

Director

Salesperson

RESIGNED

Assigned on 14 Mar 2002

Resigned on 22 Apr 2004

Time on role 2 years, 1 month, 8 days

HALLARD, Michael Jonathan

Director

Policeman

RESIGNED

Assigned on

Resigned on 01 Feb 2010

Time on role 14 years, 2 months, 27 days

HEBDON, Sandra Joy

Director

Optical Receptionist

RESIGNED

Assigned on 18 Jan 1995

Resigned on 14 Feb 2000

Time on role 5 years, 27 days

HOPGOOD, Michael Anthony

Director

Principal Chemist

RESIGNED

Assigned on

Resigned on 26 Jul 2000

Time on role 23 years, 9 months, 2 days

HOY, Janet Christine

Director

Accounts Clerk

RESIGNED

Assigned on 14 Mar 2002

Resigned on 01 Feb 2010

Time on role 7 years, 10 months, 18 days

LANE, Aaron David Mark

Director

Self Employed Carpenter

RESIGNED

Assigned on 20 Apr 2006

Resigned on 01 Feb 2010

Time on role 3 years, 9 months, 11 days

LANE, Sheryl Louise

Director

Clerk

RESIGNED

Assigned on 01 Feb 2010

Resigned on 26 Dec 2016

Time on role 6 years, 10 months, 25 days

PATERSON, Fiona Margaret

Director

Admin

RESIGNED

Assigned on 21 May 2005

Resigned on 01 Sep 2007

Time on role 2 years, 3 months, 11 days

PENNINGTON, Debra Patricia Ann

Director

Credit Manager

RESIGNED

Assigned on 07 Dec 1993

Resigned on 10 Dec 1996

Time on role 3 years, 3 days

RUTLAND, Kenneth John

Director

Tech Salesman

RESIGNED

Assigned on 06 Dec 1995

Resigned on 25 Feb 2000

Time on role 4 years, 2 months, 19 days

STOCKALL, Adrian Peter

Director

Engineer

RESIGNED

Assigned on 10 Dec 1996

Resigned on 14 Mar 2002

Time on role 5 years, 3 months, 4 days

STONE, David

Director

Teacher

RESIGNED

Assigned on

Resigned on 03 Jul 2008

Time on role 15 years, 9 months, 25 days

STRIDE, Richard Louis

Director

Mechanical Engineer

RESIGNED

Assigned on 09 Dec 1993

Resigned on 01 Oct 1994

Time on role 9 months, 22 days

STYLES, Carol Sarah

Director

Credit Control

RESIGNED

Assigned on 14 Mar 2001

Resigned on 22 Apr 2004

Time on role 3 years, 1 month, 8 days

THOMSON, Andrew

Director

It Technician

RESIGNED

Assigned on 21 May 2005

Resigned on 01 Feb 2010

Time on role 4 years, 8 months, 11 days

WHITE, Michael Alan

Director

Treasurer

RESIGNED

Assigned on 28 Sep 1998

Resigned on 07 Feb 2000

Time on role 1 year, 4 months, 9 days

WILSON, Douglas Charles Ian

Director

Finance

RESIGNED

Assigned on 03 Jul 2008

Resigned on 30 Apr 2010

Time on role 1 year, 9 months, 27 days

WITNEY, Celia Helen

Director

Bookkeeper

RESIGNED

Assigned on

Resigned on 10 Dec 1996

Time on role 27 years, 4 months, 18 days

WITNEY, Gary Arthur, Technical Director

Director

Milkman

RESIGNED

Assigned on 01 Mar 1992

Resigned on 01 Sep 1993

Time on role 1 year, 5 months, 31 days


Some Companies

MEME MEDIA LIMITED

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:04707500
Status:ACTIVE
Category:Private Limited Company

PHARMA HEALTHCARE MACHINERY LTD

CHARLCOTE STEELS LANE,LEATHERHEAD,KT22 0RF

Number:10959156
Status:ACTIVE
Category:Private Limited Company

RYCAL CONSULTING LTD

3 SIR CHARLES CRESCENT,NEWPORT,NP10 8QE

Number:06684488
Status:ACTIVE
Category:Private Limited Company

SIR JOSEPH CAUSTON & SONS LIMITED

100 CAPABILITY GREEN,LUTON,LU1 3LG

Number:00047866
Status:ACTIVE
Category:Private Limited Company

THAI 2 GO LTD.

56 COLLEGE ROAD,LIVERPOOL,L23 0RP

Number:08182665
Status:ACTIVE
Category:Private Limited Company

TOMLIN LETTINGS & COMMERCIAL LIMITED

18 CHURCH ROAD,EAST MOLESEY,KT8 9DS

Number:10677694
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source