HAMILTON LODGE MANAGEMENT COMPANY LIMITED

15a Hallgate, Doncaster, DN1 3NA, South Yorkshire, England
StatusACTIVE
Company No.05384324
CategoryPrivate Limited Company
Incorporated07 Mar 2005
Age19 years, 2 months, 29 days
JurisdictionEngland Wales

SUMMARY

HAMILTON LODGE MANAGEMENT COMPANY LIMITED is an active private limited company with number 05384324. It was incorporated 19 years, 2 months, 29 days ago, on 07 March 2005. The company address is 15a Hallgate, Doncaster, DN1 3NA, South Yorkshire, England.



People

BATES, Stephen Robert

Director

Director

ACTIVE

Assigned on 22 Mar 2016

Current time on role 8 years, 2 months, 14 days

JONES, Glyn

Director

Director

ACTIVE

Assigned on 22 Mar 2016

Current time on role 8 years, 2 months, 14 days

MUCKLOW, Stephen

Director

Director

ACTIVE

Assigned on 22 Mar 2016

Current time on role 8 years, 2 months, 14 days

MURRAY, Stuart Lewis

Secretary

Solicitor

RESIGNED

Assigned on 07 Mar 2005

Resigned on 03 Oct 2006

Time on role 1 year, 6 months, 27 days

OGDEN, Carol

Secretary

RESIGNED

Assigned on 21 Oct 2009

Resigned on 01 Dec 2010

Time on role 1 year, 1 month, 11 days

COMPANY CREATIONS & CONTROL LTD

Corporate-secretary

RESIGNED

Assigned on 05 Sep 2006

Resigned on 27 May 2008

Time on role 1 year, 8 months, 22 days

COMPANY CREATIONS AND CONTROL LIMITED

Corporate-secretary

RESIGNED

Assigned on 03 Feb 2009

Resigned on 21 Oct 2009

Time on role 8 months, 18 days

YORK PLACE COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 07 Mar 2005

Resigned on 07 Mar 2005

Time on role

BARKER, Darryl

Director

Property Developer

RESIGNED

Assigned on 25 Sep 2006

Resigned on 31 Dec 2009

Time on role 3 years, 3 months, 6 days

MEEK, Malcolm Mann

Director

Director

RESIGNED

Assigned on 27 May 2008

Resigned on 22 Mar 2016

Time on role 7 years, 9 months, 26 days

MURRAY, Stuart Lewis

Director

Solicitor

RESIGNED

Assigned on 07 Mar 2005

Resigned on 03 Oct 2006

Time on role 1 year, 6 months, 27 days

OGDEN, Carol Anne

Director

Accountant

RESIGNED

Assigned on 25 Sep 2006

Resigned on 16 Oct 2006

Time on role 21 days

PATTISON, Ian Nigel

Director

Solicitor

RESIGNED

Assigned on 07 Mar 2005

Resigned on 03 Oct 2006

Time on role 1 year, 6 months, 27 days

THORNTON, Jamie Peter

Director

Director

RESIGNED

Assigned on 22 Mar 2016

Resigned on 15 May 2018

Time on role 2 years, 1 month, 24 days

WHITE, Carol Anne

Director

Director

RESIGNED

Assigned on 22 Mar 2016

Resigned on 05 Apr 2019

Time on role 3 years, 14 days

WHITE, Carol Anne

Director

Director

RESIGNED

Assigned on 16 Oct 2006

Resigned on 27 May 2008

Time on role 1 year, 7 months, 11 days

YORK PLACE COMPANY NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 07 Mar 2005

Resigned on 07 Mar 2005

Time on role


Some Companies

ESTATE LINK SERVICES LTD

5 LOWER CHARLTON TRADING ESTATE,SHEPTON MALLET,BA4 5QE

Number:10853873
Status:ACTIVE
Category:Private Limited Company

LEMON MELON PUBLISHING LIMITED

37 ST. MARYS STREET,WALLINGFORD,OX10 0EU

Number:11756490
Status:ACTIVE
Category:Private Limited Company

MARBLE HILL GROUP LTD

SWIFT HOUSE,TWICKENHAM,TW1 2LN

Number:10616826
Status:ACTIVE
Category:Private Limited Company

MURFIELD (PROPERTIES) LIMITED

LYNDO VICARAGE LANE,ALTRINCHAM,WA14 3AS

Number:00937503
Status:ACTIVE
Category:Private Limited Company

NARLING L.P.

84 PARK ROAD,ROSYTH,KY11 2JL

Number:SL009018
Status:ACTIVE
Category:Limited Partnership

SRL GROUP LTD

SHERWOOD ENTERPRISE CENTRE 486 MANSFIELD ROAD,NOTTINGHAM,NG5 2FB

Number:10487214
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