Advanced company searchLink opens in new window

THE GEORGIAN LODGE MANAGEMENT COMPANY LIMITED

Company number 08937279

Filter officers

Filter officers

Officers: 13 officers / 6 resignations

EHOMEMOVE LTD

Correspondence address
2 Beaufort West, London Road, Bath, England, BA1 6QB
Role Active
Secretary
Appointed on
1 February 2021

UK Limited Company What's this?

Registration number
08709371

BETTIS, Andrew John

Correspondence address
C/O Nestmoove, 2 Beaufort West, London Road, Bath, United Kingdom, BA1 6QB
Role Active
Director
Date of birth
January 1957
Appointed on
13 October 2015
Nationality
British
Country of residence
England
Occupation
Software Engineer

DANDO, Mark Ian

Correspondence address
C/O Nestmoove, 2 Beaufort West, London Road, Bath, United Kingdom, BA1 6QB
Role Active
Director
Date of birth
March 1973
Appointed on
1 April 2018
Nationality
British
Country of residence
Australia
Occupation
Business Executive

PARKER, Hans Julian

Correspondence address
C/O Nestmoove, 2 Beaufort West, London Road, Bath, United Kingdom, BA1 6QB
Role Active
Director
Date of birth
July 1966
Appointed on
30 September 2015
Nationality
British
Country of residence
United Kingdom
Occupation
Catering

PARKER, Jacqueline

Correspondence address
C/O Nestmoove, 2 Beaufort West, London Road, Bath, United Kingdom, BA1 6QB
Role Active
Director
Date of birth
December 1964
Appointed on
30 September 2015
Nationality
British
Country of residence
United Kingdom
Occupation
Nurse

PHILLIPS, Paul Graham

Correspondence address
C/O Nestmoove, 2 Beaufort West, London Road, Bath, United Kingdom, BA1 6QB
Role Active
Director
Date of birth
April 1943
Appointed on
29 September 2015
Nationality
British
Country of residence
United Kingdom
Occupation
None Stated

USHER, Ann Colette

Correspondence address
The Georgian Lodge, 25 Bridge Street, Flat 5, Bradford On Avon, Wiltshire, England, BA15 1BY
Role Active
Director
Date of birth
June 1942
Appointed on
23 July 2017
Nationality
British
Country of residence
Wiltshire
Occupation
None

HML COMPANY SECRETARIAL SERVICES LTD

Correspondence address
9-11 The Quadrant, Richmond, Surrey, United Kingdom, TW9 1BP
Role Resigned
Secretary
Appointed on
1 December 2014
Resigned on
31 July 2017

Registered in a European Economic Area What's this?

Place registered
ENGLAND / WALES
Registration number
07106746

PM PROPERTY SERVICES (WESSEX) LTD

Correspondence address
Pm Property Sercices, Ground Floor, Clays End Barn, Newton St.Loe, Bath, United Kingdom, BA2 9DE
Role Resigned
Secretary
Appointed on
24 July 2017
Resigned on
12 April 2018

PM PROPERTY SERVICES (WESSEX) LTD

Correspondence address
Pm Property Sercices, Ground Floor, Clays End Barn, Newton St.Loe, Bath, United Kingdom, BA2 9DE
Role Resigned
Secretary
Appointed on
24 July 2017
Resigned on
1 June 2021

BEDFORD, Nigel Arthur William

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role Resigned
Director
Date of birth
April 1976
Appointed on
13 March 2014
Resigned on
28 February 2017
Nationality
British
Country of residence
United Kingdom
Occupation
Architect

KNIGHT, Jeremy Patrick

Correspondence address
94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Role Resigned
Director
Date of birth
March 1973
Appointed on
13 March 2014
Resigned on
6 October 2015
Nationality
British
Country of residence
United Kingdom
Occupation
Businessman

MOAT, Charles Henry Macrae

Correspondence address
C/O Nestmoove, 2 Beaufort West, London Road, Bath, United Kingdom, BA1 6QB
Role Resigned
Director
Date of birth
December 1956
Appointed on
23 July 2017
Resigned on
15 March 2023
Nationality
British
Country of residence
England
Occupation
Retired