AYLANDS (BLOCK E) MANAGEMENT COMPANY LIMITED
BARNET

Hellopages » Greater London » Barnet » EN4 8AL

Company number 02543287
Status Active
Incorporation Date 26 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 eighty-three events have happened. The last three records are Registered office address changed from 140 Heath Row Bishops 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 E) MANAGEMENT COMPANY LIMITED are www.aylandsblockemanagementcompany.co.uk, and www.aylands-block-e-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 E Management Company Limited is a Private Limited Company. The company registration number is 02543287. Aylands Block E Management Company Limited has been working since 26 September 1990. The present status of the company is Active. The registered address of Aylands Block E Management Company Limited is Network House 110 112 Lancaster Road Barnet England En4 8al. . LANCASTER SECRETARIAL SERVICES LTD is a Secretary of the company. BEARHAM, Michael John is a Director of the company. Secretary FRANKS, Graham Stuart has been resigned. Secretary SYKES, Lesley Ann has been resigned. Director BUCKETT, Russell Stuart has been resigned. Director CHARTERS, Glen Edmund has been resigned. Director COOK, Brian Mark has been resigned. Director DAVIS, Tracy has been resigned. Director DEGRUSSA, Susan has been resigned. Director GENTRY, Leigh Victoria has been resigned. Director GLAISTER, Carl Douglas has been resigned. Director JAMES, Linda Dorothy has been resigned. Director KNIGHT, Grace Caroline has been resigned. Director PATRICK, Gary has been resigned. Director QUIGLEY, Margaret Mary Anne has been resigned. Director QUIGLEY, Paul has been resigned. Director WHITBREAD, Clair Louise has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LANCASTER SECRETARIAL SERVICES LTD
Appointed Date: 17 March 2017

Director
BEARHAM, Michael John
Appointed Date: 05 March 2005
74 years old

Resigned Directors

Secretary
FRANKS, Graham Stuart
Resigned: 14 January 1992

Secretary
SYKES, Lesley Ann
Resigned: 17 March 2017
Appointed Date: 14 January 1992

Director
BUCKETT, Russell Stuart
Resigned: 09 February 2000
Appointed Date: 01 February 1993
59 years old

Director
CHARTERS, Glen Edmund
Resigned: 10 December 2007
Appointed Date: 04 April 2005
75 years old

Director
COOK, Brian Mark
Resigned: 18 February 1992
69 years old

Director
DAVIS, Tracy
Resigned: 27 July 1999
Appointed Date: 18 February 1992
61 years old

Director
DEGRUSSA, Susan
Resigned: 01 February 1993
Appointed Date: 18 February 1992
56 years old

Director
GENTRY, Leigh Victoria
Resigned: 18 February 1998
Appointed Date: 01 February 1994
54 years old

Director
GLAISTER, Carl Douglas
Resigned: 15 December 1998
Appointed Date: 01 February 1993
60 years old

Director
JAMES, Linda Dorothy
Resigned: 03 November 2000
Appointed Date: 09 February 2000
66 years old

Director
KNIGHT, Grace Caroline
Resigned: 04 April 2005
Appointed Date: 20 March 2002
75 years old

Director
PATRICK, Gary
Resigned: 18 February 1992
62 years old

Director
QUIGLEY, Margaret Mary Anne
Resigned: 01 February 1993
Appointed Date: 18 February 1992
57 years old

Director
QUIGLEY, Paul
Resigned: 23 April 2014
Appointed Date: 03 April 2005
57 years old

Director
WHITBREAD, Clair Louise
Resigned: 20 March 2002
Appointed Date: 18 February 1998
53 years old

AYLANDS (BLOCK E) MANAGEMENT COMPANY LIMITED Events

21 Mar 2017
Registered office address changed from 140 Heath Row Bishops 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
30 Sep 2016
Confirmation statement made on 26 September 2016 with updates
...
... and 73 more events
19 Jan 1992
Secretary resigned;new secretary appointed

17 Oct 1991
Return made up to 26/09/91; full list of members

14 Mar 1991
Secretary resigned;new secretary appointed

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

26 Sep 1990
Incorporation