AYLANDS (BLOCK C) MANAGEMENT COMPANY LIMITED
BARNET

Hellopages » Greater London » Barnet » EN4 8AL

Company number 02542971
Status Active
Incorporation Date 25 September 1990
Company Type Private Limited Company
Address NETWORK HOUSE, 110/112 LANCASTER ROAD, BARNET, ENGLAND, EN4 8AL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Registered office address changed from 140 Heath Row Bishop's Stortford Herts CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 21 March 2017; Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017; Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017. The most likely internet sites of AYLANDS (BLOCK C) MANAGEMENT COMPANY LIMITED are www.aylandsblockcmanagementcompany.co.uk, and www.aylands-block-c-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. Aylands Block C Management Company Limited is a Private Limited Company. The company registration number is 02542971. Aylands Block C Management Company Limited has been working since 25 September 1990. The present status of the company is Active. The registered address of Aylands Block C Management Company Limited is Network House 110 112 Lancaster Road Barnet England En4 8al. . LANCASTER SECRETARIAL SERVICES LTD is a Secretary of the company. ELLIS, Diana Lesley is a Director of the company. KELLY, Anthony James is a Director of the company. Secretary SYKES, Lesley Ann has been resigned. Director AMERY, Susan Jane has been resigned. Director COLES, David has been resigned. Director COOK, Brian Mark has been resigned. Director GARNETT, Richard Leslie has been resigned. Director GRAHAM, Vanessa June has been resigned. Director LOVEDAY, Darren Barrie has been resigned. Director OWUSU, Richard has been resigned. Director PATRICK, Gary has been resigned. Director SKARDON, Beverley has been resigned. Director STANTON, Tracey Ann has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LANCASTER SECRETARIAL SERVICES LTD
Appointed Date: 17 March 2017

Director
ELLIS, Diana Lesley
Appointed Date: 23 January 2006
57 years old

Director
KELLY, Anthony James
Appointed Date: 10 October 1991
63 years old

Resigned Directors

Secretary
SYKES, Lesley Ann
Resigned: 17 March 2017

Director
AMERY, Susan Jane
Resigned: 25 September 2008
Appointed Date: 01 February 1994
57 years old

Director
COLES, David
Resigned: 09 January 1998
Appointed Date: 31 January 1996
60 years old

Director
COOK, Brian Mark
Resigned: 10 October 1991
69 years old

Director
GARNETT, Richard Leslie
Resigned: 13 March 2004
Appointed Date: 17 June 2000
73 years old

Director
GRAHAM, Vanessa June
Resigned: 25 September 2008
Appointed Date: 30 March 2005
45 years old

Director
LOVEDAY, Darren Barrie
Resigned: 01 February 1993
Appointed Date: 10 October 1991
57 years old

Director
OWUSU, Richard
Resigned: 30 March 2005
Appointed Date: 03 July 2003
73 years old

Director
PATRICK, Gary
Resigned: 10 October 1991
62 years old

Director
SKARDON, Beverley
Resigned: 25 September 2008
Appointed Date: 12 May 2000
60 years old

Director
STANTON, Tracey Ann
Resigned: 31 January 1996
Appointed Date: 01 February 1993
61 years old

AYLANDS (BLOCK C) MANAGEMENT COMPANY LIMITED Events

21 Mar 2017
Registered office address changed from 140 Heath Row Bishop's Stortford Herts CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 21 March 2017
21 Mar 2017
Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017
21 Mar 2017
Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017
09 Jan 2017
Total exemption full accounts made up to 30 September 2016
26 Sep 2016
Confirmation statement made on 25 September 2016 with updates
...
... and 67 more events
30 Aug 1991
Secretary resigned;new secretary appointed

30 Aug 1991
Registered office changed on 30/08/91 from: 50 lancaster road enfield middlesex EN2 0BY

15 Mar 1991
Secretary's particulars changed;secretary resigned;new secretary appointed

12 Oct 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Sep 1990
Incorporation