CEDAR LODGE (OAKLEY ROAD SOUTHAMPTON) MANAGEMENT COMPANY LIMITED

Rmg House Rmg House, Hoddesdon, EN11 0DR, England
StatusACTIVE
Company No.05503128
Category
Incorporated08 Jul 2005
Age18 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

CEDAR LODGE (OAKLEY ROAD SOUTHAMPTON) MANAGEMENT COMPANY LIMITED is an active with number 05503128. It was incorporated 18 years, 11 months, 10 days ago, on 08 July 2005. The company address is Rmg House Rmg House, Hoddesdon, EN11 0DR, England.



People

ANDREWS, Martin Edward John

Director

None

ACTIVE

Assigned on 29 Mar 2010

Current time on role 14 years, 2 months, 20 days

PARSONS, Annette Jeanne

Director

None

ACTIVE

Assigned on 29 Mar 2010

Current time on role 14 years, 2 months, 20 days

REEVES, Michael Thomas

Director

None

ACTIVE

Assigned on 29 Mar 2010

Current time on role 14 years, 2 months, 20 days

WHITE, Patricia

Director

Administrative Officer

ACTIVE

Assigned on 30 Jan 2017

Current time on role 7 years, 4 months, 19 days

FORDHAM, Mark Graham

Secretary

Sales Manager

RESIGNED

Assigned on 18 Dec 2006

Resigned on 30 Mar 2010

Time on role 3 years, 3 months, 12 days

M & B SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 Jul 2005

Resigned on 18 Dec 2006

Time on role 1 year, 5 months, 10 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 08 Jul 2005

Resigned on 08 Jul 2005

Time on role

BLACK, Adrian Colum

Director

Manage Small Works Builders

RESIGNED

Assigned on 28 Apr 2014

Resigned on 30 Jan 2017

Time on role 2 years, 9 months, 2 days

DONNELLY, Daniel William John

Director

Software Engineer

RESIGNED

Assigned on 03 Aug 2011

Resigned on 30 Jul 2014

Time on role 2 years, 11 months, 27 days

FORDHAM, Mark Graham

Director

Sales Manager

RESIGNED

Assigned on 18 Dec 2006

Resigned on 29 Mar 2010

Time on role 3 years, 3 months, 11 days

LESSITER, Ian Livingstone

Director

Retired

RESIGNED

Assigned on 01 Apr 2009

Resigned on 20 Jan 2011

Time on role 1 year, 9 months, 19 days

LESSITER, Ian Livingstone

Director

Director

RESIGNED

Assigned on 18 Dec 2006

Resigned on 18 Feb 2008

Time on role 1 year, 2 months

MEACHER, Mark Richard David

Director

Unemployed

RESIGNED

Assigned on 01 Apr 2009

Resigned on 01 Nov 2022

Time on role 13 years, 7 months

STEVENSON, Alexandra

Director

Lawyer

RESIGNED

Assigned on 18 Dec 2006

Resigned on 29 Mar 2010

Time on role 3 years, 3 months, 11 days

WHITE, Patricia

Director

Director

RESIGNED

Assigned on 18 Feb 2006

Resigned on 01 Mar 2008

Time on role 2 years, 11 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 Jul 2005

Resigned on 08 Jul 2005

Time on role

M & B PROPMAN LIMITED

Corporate-director

RESIGNED

Assigned on 08 Jul 2005

Resigned on 18 Dec 2006

Time on role 1 year, 5 months, 10 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 Jul 2005

Resigned on 08 Jul 2005

Time on role


Some Companies

DAMILOT SERVICES LIMITED

1 LANGLEY PLACE,WATFORD,WD17 4PE

Number:08030589
Status:ACTIVE
Category:Private Limited Company

HAROLD CLOTHES LIMITED

12 TENNYSON ROAD,BOURNEMOUTH,BH9 2UY

Number:11560664
Status:ACTIVE
Category:Private Limited Company

LIBERTON ELECTRICAL SERVICES LTD

41 BOWES PLACE,EDINBURGH,EH16 4WL

Number:SC544319
Status:ACTIVE
Category:Private Limited Company

NICK RECOVERY LTD

FIRST FLOOR 359 HIGH STREET,LONDON,E15 4QZ

Number:08490237
Status:ACTIVE
Category:Private Limited Company

OMNI BEAUTY SALON LIMITED

14 CHURCH STREET,WALTON-ON-THAMES,KT12 2QS

Number:10070225
Status:ACTIVE
Category:Private Limited Company

ONE SEVEN SEVEN INVESTMENTS LIMITED

GEOFFREY MARTIN & CO,CANARY WHARF,E14 4HD

Number:09897523
Status:LIQUIDATION
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