EQUILODGE LIMITED

Address:
44 Hornminster Glen, Hornchurch, Essex, RM11 3XL

EQUILODGE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01973803. The registration start date is December 24, 1985. The current status is Active.

Company Overview

Company Number 01973803
Company Name EQUILODGE LIMITED
Registered Address 44 Hornminster Glen
Hornchurch
Essex
RM11 3XL
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1985-12-24
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-07-03
Returns Last Update 2016-06-05
Confirmation Statement Due Date 2021-06-19
Confirmation Statement Last Update 2020-06-05
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98200 Undifferentiated service-producing activities of private households for own use

Office Location

Address 44 HORNMINSTER GLEN
HORNCHURCH
Post Town ESSEX
Post Code RM11 3XL

Companies with the same post code

Entity Name Office Address
CA TAXASSIST LTD Flat 2 Excel House, 1 Hornminster Glen, Hornchurch, RM11 3XL, England
BYPERFECT LIMITED 30 Hornminster Glenn, Hornminster Glen, Hornchurch, RM11 3XL, England
TRADEWINGS TRADING UK LIMITED 33 Hornminster Glen, Hornchurch, RM11 3XL, England
PROFESSIONAL ACTIVE LTD Flat 2, Excel House, Hornminster Glen, Hornchurch, RM11 3XL, England
AB & B ENGINEERING LIMITED Flat 9 Excel House, 1 Hornminster Glen, Hornchurch, RM11 3XL, United Kingdom
PERFECTLY RECRUITING LTD 30 Hornminster Glen, Hornchurch, RM11 3XL, England
P3M SOLUTIONS LIMITED 25 Hornminster Glen, Hornchurch, Essex, RM11 3XL
YELFER LTD 10 Hornminster Glen, Hornchurch, Essex, RM11 3XL
K&A SOLUTIONS LIMITED Flat 2 Excel House, 1 Hornminster Glen, Hornchurch, RM11 3XL, England
WATERGUARD PLUMBING & HEATING LTD 36 Hornminster Glen, Hornchurch, RM11 3XL, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WILSON, Paul Alfred Secretary (Active) 44 Hornminster Glen, Hornchurch, Essex, RM11 3XL /
2 November 1997
/
CASSIDY, Paul Director (Active) 33 Hatfield View, Wakefield, West Yorkshire, WF1 3SN June 1949 /
28 May 2006
British /
United Kingdom
Retired
EDWARDS, Michael John Director (Active) 6 Warren Gardens, Chelsfield, Orpington, Kent, BR6 6JD April 1950 /
15 June 2008
British /
United Kingdom
Project Manager
MANSBRIDGE, Brian Director (Active) 18 Meadowside Road, Upminster, Essex, RM14 3YT November 1946 /
28 May 2006
British /
United Kingdom
Retired
THURLOW, Alan Edward Director (Active) Printania, Fernwood Close, Bromley, Kent, BR1 3EZ August 1946 /
2 November 1997
British /
England
Certified Accountant
PEMBERTON, Eric Albert Secretary (Resigned) 30 Dorkins Way, Cranham, Upminster, Essex, RM14 1XX /
/
ABBOTSON, Sidney Frederick Director (Resigned) 3 Spring Grove, Gravesend, Kent, DA12 1LL June 1933 /
British /
Retired
BAKER, John Kennett Director (Resigned) 15 Abbey Street, Faversham, Kent, ME13 7BE April 1947 /
2 November 1997
British /
England
Managing Director
BIRD, Michael Anthony Director (Resigned) 2 Broadfields, Cheshunt, Waltham Cross, Hertfordshire, EN7 5JU February 1930 /
British /
United Kingdom
Insurance Broker
BROWN, David Christopher Director (Resigned) Priory Manor (18), Clarke Close, Palgrave, Diss, Norfolk, IP22 1BE August 1960 /
28 May 2006
British /
England
Company Director
EDWARDS, Michael John Director (Resigned) 6 Warren Gardens, Chelsfield, Orpington, Kent, BR6 6JD April 1950 /
2 November 1997
British /
United Kingdom
Project Manager
PEMBERTON, Eric Albert Director (Resigned) 30 Dorkins Way, Cranham, Upminster, Essex, RM14 1XX August 1928 /
30 August 1994
British /
Retired

Competitor

Improve Information

Please provide details on EQUILODGE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches