HEADON HALL MANAGEMENT COMPANY LIMITED
LEIGHTON BUZZARD

Hellopages » Buckinghamshire » Aylesbury Vale » LU7 0QF

Company number 04333346
Status Active
Incorporation Date 4 December 2001
Company Type Private Limited Company
Address 34 THE GREEN, MENTMORE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 0QF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Appointment of Mrs Cynthia Caroline Wilson as a director on 29 July 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of HEADON HALL MANAGEMENT COMPANY LIMITED are www.headonhallmanagementcompany.co.uk, and www.headon-hall-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Headon Hall Management Company Limited is a Private Limited Company. The company registration number is 04333346. Headon Hall Management Company Limited has been working since 04 December 2001. The present status of the company is Active. The registered address of Headon Hall Management Company Limited is 34 The Green Mentmore Leighton Buzzard Bedfordshire Lu7 0qf. . DACK, Nigel John is a Secretary of the company. DACK, Nigel John is a Director of the company. WELLS, John Ian is a Director of the company. WILSON, Cynthia Caroline is a Director of the company. Secretary HOLMES, Anthony Peter has been resigned. Director PAUL, John, Dr has been resigned. Director SCOTT, Jacqueline has been resigned. Director SHEER, Denis Richard has been resigned. Director SHEER, Tina Jill has been resigned. Director SMITH, John Edmond has been resigned. Director SMITH, Marion has been resigned. Director STANIFORD, Martyn Lloyd has been resigned. Director WELSBY, Brigid has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DACK, Nigel John
Appointed Date: 09 December 2002

Director
DACK, Nigel John
Appointed Date: 09 December 2002
80 years old

Director
WELLS, John Ian
Appointed Date: 31 May 2006
56 years old

Director
WILSON, Cynthia Caroline
Appointed Date: 29 July 2016
75 years old

Resigned Directors

Secretary
HOLMES, Anthony Peter
Resigned: 09 December 2002
Appointed Date: 04 December 2001

Director
PAUL, John, Dr
Resigned: 03 April 2009
Appointed Date: 07 September 2003
66 years old

Director
SCOTT, Jacqueline
Resigned: 21 May 2009
Appointed Date: 09 December 2002
56 years old

Director
SHEER, Denis Richard
Resigned: 31 July 2003
Appointed Date: 09 December 2002
81 years old

Director
SHEER, Tina Jill
Resigned: 31 July 2003
Appointed Date: 09 December 2002
70 years old

Director
SMITH, John Edmond
Resigned: 09 December 2002
Appointed Date: 04 December 2001
91 years old

Director
SMITH, Marion
Resigned: 09 December 2002
Appointed Date: 04 December 2001
91 years old

Director
STANIFORD, Martyn Lloyd
Resigned: 31 May 2006
Appointed Date: 09 December 2002
83 years old

Director
WELSBY, Brigid
Resigned: 11 August 2008
Appointed Date: 07 September 2003
91 years old

HEADON HALL MANAGEMENT COMPANY LIMITED Events

05 Dec 2016
Confirmation statement made on 4 December 2016 with updates
21 Oct 2016
Appointment of Mrs Cynthia Caroline Wilson as a director on 29 July 2016
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-27
  • GBP 30

03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 43 more events
24 Mar 2003
Secretary resigned
24 Mar 2003
Director resigned
24 Mar 2003
Director resigned
29 Jan 2003
Return made up to 04/12/02; full list of members
  • 363(288) ‐ Director's particulars changed

04 Dec 2001
Incorporation