Lodgemore Limited
Residents property management
Lodgemore Limited contacts: address, phone, fax, email, website, shedule
Address: 2 Winston House Fennels Road HP11 1SR High Wycombe
Phone: +44-1277 5295379
Fax: +44-1277 5295379
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Lodgemore Limited"? - send email to us!
Registration data Lodgemore Limited
Register date: 1973-03-29
Register number: 01104961
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)
Get full report form global database UK for Lodgemore LimitedOwner, director, manager of Lodgemore Limited
Gail Gibson Secretary. Address: Winston House, Fennels Road, High Wycombe, Buckinghamshire, HP11 1SR, England. DoB:
John Young Director. Address: Winston House, Fennels Road, High Wycombe, Buckinghamshire, HP11 1SR, England. DoB: May 1975, British
Sheryl Louise Lane Director. Address: Winston House, Fennels Road, High Wycombe, Buckinghamshire, HP11 1SR, England. DoB: June 1972, British
Michael Anthony Hopgood Secretary. Address: 14 Winston House, High Wycombe, Buckinghamshire, HP11 1SR. DoB: March 1946, British
Jeffrey Cryer Director. Address: Fennels Road, High Wycombe, Buckinghamshire, HP11 1SR. DoB: April 1946, British
Laura Macdonald Stevens Secretary. Address: Fennels Road, High Wycombe, Buckinghamshire, HP11 1SR. DoB:
Christopher Chacksfield Director. Address: Donkey Lane, Bourne End, Bucks, SL8 5RR. DoB: October 1941, British
Paddy Blunden Director. Address: 10 Langdale House, Fennels Road, High Wycombe, Buckinghamshire, HP11 1SS. DoB: September 1960, Irish
Douglas Charles Ian Wilson Director. Address: Fennels Road, High Wycombe, Buckinghamshire, HP11 1SS. DoB: October 1976, Portuguese
Aaron David Mark Lane Director. Address: 2 Winston House, Fennels Road, High Wycombe, Buckinghamshire, HP11 1SR. DoB: May 1974, British
Fiona Margaret Paterson Director. Address: 9 Winston House, Fennels Road, High Wycombe, Buckinghamshire, HP11 1SR. DoB: December 1964, British
Andrew Thomson Director. Address: 6 Crofton House, Fennels Road, High Wycombe, Buckinghamshire, HP11 1ST. DoB: July 1968, British
Gail Gibson Secretary. Address: 3 Winston House, Fennels Road, High Wycombe, HP11 1SR. DoB:
Lisa Rachel Hall Director. Address: 9 Winston House, Fennels Road, High Wycombe, Buckinghamshire, HP11 1SR. DoB: March 1972, British
Janet Christine Hoy Director. Address: 8 Langdale House, Fennels Road, High Wycombe, Buckinghamshire, HP11 1SS. DoB: October 1960, British
Carol Sarah Styles Director. Address: 1 Crofton House, Fennels Road, High Wycombe, Buckinghamshire, HP11 1ST. DoB: September 1950, British
Gordon John Hall Director. Address: Penn Street Village, Nr Amersham, HP27 0SP. DoB: May 1935, British
Charlotte Roberta Alexander Director. Address: 5 Winston House, Fennels Road, High Wycombe, Buckinghamshire, HP11 1SR. DoB: April 1954, British
Charlotte Roberta Alexander Secretary. Address: 5 Winston House, Fennels Road, High Wycombe, Buckinghamshire, HP11 1SR. DoB: April 1954, British
Michael Alan White Director. Address: 6 Crofton House, Fennels Road, High Wycombe, Buckinghamshire, HP11 1ST. DoB: January 1963, British
Adrian Peter Stockall Director. Address: 3 Langdale House, Fennels Road, High Wycombe, Buckinghamshire, HP11 1SS. DoB: October 1971, British
Kenneth John Rutland Director. Address: 10 Winston House, Fennels Road, High Wycombe, Buckinghamshire, HP11 1SR. DoB: October 1952, British
Jane Lesley Austin Director. Address: 6 Winston House, Fennels Road, High Wycombe, Buckinghamshire, HP11 1SR. DoB: March 1958, British
Sandra Joy Hebdon Director. Address: 4 Langdale House, Fennels Road, High Wycombe, Buckinghamshire, HP11 1SS. DoB: September 1972, British
Lynda Pauline Tack Secretary. Address: 13 Langdale House, Fennels Road, High Wycombe, Buckinghamshire, HP11 1SS. DoB:
Richard Louis Stride Director. Address: 13 Langdale House, Fennels Road, High Wycombe, Buckinghamshire, HP11 1SS. DoB: July 1963, British
David Birtwistle Director. Address: 9 Langdale House, Fennels Road, High Wycombe, Buckinghamshire, HP11 1SS. DoB: June 1962, British
Debra Patricia Ann Pennington Director. Address: 3 Winston House Fennels Road, High Wycombe, Buckinghamshire, HP11 1SL. DoB: July 1959, British
Technical Director Gary Arthur Witney Director. Address: 11 Winston House, Fennels Road, High Wycombe, Bucks, HP11 1SR. DoB: March 1968, British
Colin William Bolton Director. Address: 12 Langdale House, Fennels Road, High Wycombe, Bucks, HP11 1SS. DoB: November 1958, British
Celia Helen Witney Director. Address: 11 Winston House, High Wycombe, Buckinghamshire, HP11 1SR. DoB: September 1967, British
Michael Jonathan Hallard Director. Address: 4 Crofton House, High Wycombe, Buckinghamshire, HP11 1ST. DoB: December 1950, British
Michael Anthony Hopgood Director. Address: 14 Winston House, High Wycombe, Buckinghamshire, HP11 1SR. DoB: March 1946, British
David Stone Director. Address: 13 Winston House, High Wycombe, Buckinghamshire, HP11 1SR. DoB: October 1952, British
Jobs in Lodgemore Limited vacancies. Career and practice on Lodgemore Limited. Working and traineeship
Manager. From GBP 3200
Fabricator. From GBP 2400
Assistant. From GBP 1100
Administrator. From GBP 2300
Electrical Supervisor. From GBP 2300
Electrical Supervisor. From GBP 1500
Responds for Lodgemore Limited on FaceBook
Read more comments for Lodgemore Limited. Leave a respond Lodgemore Limited in social networks. Lodgemore Limited on Facebook and Google+, LinkedIn, MySpaceAddress Lodgemore Limited on google map
Other similar UK companies as Lodgemore Limited: 95 Marylands Road Limited | 18 Miranda Road Management Company Limited | Gerona Limited | Oakhurst Court (freehold) Limited | Select Properties (tottenham) Ltd
Registered at 2 Winston House, High Wycombe HP11 1SR Lodgemore Limited is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with 01104961 registration number. It's been founded fourty three years ago. The enterprise SIC and NACE codes are 98000 , that means Residents property management. The company's most recent filed account data documents cover the period up to 31st March 2016 and the most recent annual return was released on 30th January 2016. Ever since the firm started in this field 43 years ago, this firm managed to sustain its impressive level of success.
In order to meet the requirements of their clientele, the company is consistently developed by a team of two directors who are John Young and Sheryl Louise Lane. Their support has been of extreme use to this company since 2011-05-12. To find professional help with legal documentation, since 2012 this company has been making use of Gail Gibson, who's been responsible for maintaining the company's records.
