About

Registered Number: 02623705
Date of Incorporation: 25/06/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF,

 

Founded in 1991, Nordic Lodge Management Company Ltd have registered office in Shrewsbury in Shropshire, it's status is listed as "Active". There are 4 directors listed as Baker, Anne Joyce, Groves, Alan William, Twohey, Nicole Anne, Vowell, Michael for this company at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Anne Joyce 04 April 2013 15 September 2014 1
GROVES, Alan William 10 June 2005 09 July 2012 1
TWOHEY, Nicole Anne 10 June 2005 12 September 2005 1
VOWELL, Michael 19 May 2005 22 September 2006 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 22 June 2016
AD01 - Change of registered office address 01 March 2016
TM02 - Termination of appointment of secretary 01 March 2016
AP04 - Appointment of corporate secretary 01 March 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 24 June 2015
RESOLUTIONS - N/A 10 March 2015
AP01 - Appointment of director 27 January 2015
AA - Annual Accounts 13 January 2015
TM01 - Termination of appointment of director 08 October 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 19 August 2013
AP01 - Appointment of director 17 April 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AR01 - Annual Return 05 September 2012
TM01 - Termination of appointment of director 12 July 2012
AA - Annual Accounts 21 May 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 13 September 2010
AP04 - Appointment of corporate secretary 09 September 2010
TM02 - Termination of appointment of secretary 09 September 2010
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 26 March 2009
288b - Notice of resignation of directors or secretaries 03 November 2008
363a - Annual Return 12 August 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 31 July 2007
AA - Annual Accounts 06 February 2007
AA - Annual Accounts 26 July 2006
363s - Annual Return 18 July 2006
AA - Annual Accounts 26 January 2006
288b - Notice of resignation of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 23 September 2005
363a - Annual Return 01 September 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288a - Notice of appointment of directors or secretaries 02 July 2005
287 - Change in situation or address of Registered Office 30 November 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
288b - Notice of resignation of directors or secretaries 31 October 2004
288b - Notice of resignation of directors or secretaries 31 October 2004
363a - Annual Return 24 June 2004
AA - Annual Accounts 05 February 2004
363a - Annual Return 25 June 2003
288c - Notice of change of directors or secretaries or in their particulars 20 January 2003
AA - Annual Accounts 29 October 2002
363a - Annual Return 28 June 2002
AA - Annual Accounts 30 January 2002
288c - Notice of change of directors or secretaries or in their particulars 20 August 2001
363a - Annual Return 03 July 2001
AA - Annual Accounts 30 October 2000
288c - Notice of change of directors or secretaries or in their particulars 05 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
363s - Annual Return 12 July 2000
AA - Annual Accounts 04 August 1999
363a - Annual Return 29 June 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
AA - Annual Accounts 06 October 1998
288c - Notice of change of directors or secretaries or in their particulars 02 September 1998
363a - Annual Return 02 July 1998
287 - Change in situation or address of Registered Office 09 December 1997
AA - Annual Accounts 02 November 1997
363s - Annual Return 13 July 1997
AA - Annual Accounts 15 December 1996
AA - Annual Accounts 15 December 1996
AA - Annual Accounts 15 December 1996
288 - N/A 11 September 1996
288 - N/A 11 September 1996
287 - Change in situation or address of Registered Office 11 September 1996
363s - Annual Return 12 July 1996
363x - Annual Return 05 July 1995
288 - N/A 09 June 1995
288 - N/A 07 June 1995
288 - N/A 26 May 1995
363x - Annual Return 20 July 1994
AA - Annual Accounts 10 November 1993
363x - Annual Return 19 July 1993
AA - Annual Accounts 26 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 1992
363x - Annual Return 16 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1992
288 - N/A 10 February 1992
288 - N/A 10 February 1992
288 - N/A 10 February 1992
288 - N/A 10 February 1992
288 - N/A 23 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 July 1991
NEWINC - New incorporation documents 25 June 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.