AYLANDS (BLOCK H) MANAGEMENT COMPANY LIMITED
BARNET

Hellopages » Greater London » Barnet » EN4 8AL
Company number 02543292
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, 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 H) MANAGEMENT COMPANY LIMITED are www.aylandsblockhmanagementcompany.co.uk, and www.aylands-block-h-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Aylands Block H Management Company Limited is a Private Limited Company. The company registration number is 02543292. Aylands Block H Management Company Limited has been working since 26 September 1990. The present status of the company is Active. The registered address of Aylands Block H Management Company Limited is Network House 110 112 Lancaster Road Barnet England En4 8al. The company`s financial liabilities are £6.35k. It is £0.49k against last year. And the total assets are £7.17k, which is £0.15k against last year. LANCASTER SECRETARIAL SERVICES LTD is a Secretary of the company. BRIGHT, Barry is a Director of the company. CHARTERS, Glen Edmund is a Director of the company. TEAHAN, Colin Richard is a Director of the company. Secretary FRANKS, Graham Stuart has been resigned. Secretary SYKES, Lesley Ann has been resigned. Director AITMAN, Diane has been resigned. Director BONE, Nicholas Terence has been resigned. Director COOK, Brian Mark has been resigned. Director GEE, Diane has been resigned. Director GILMORE, Nigel Andrew has been resigned. Director GUMBLE, Sharon Helen has been resigned. Director HARRIS, Sally Elizabeth has been resigned. Director PATON, David Victor has been resigned. Director PATRICK, Gary has been resigned. Director THOMPSON, Paul Govy has been resigned. Director WEST, Richard Norman has been resigned. The company operates in "Residents property management".


aylands (block h) management company Key Finiance

LIABILITIES £6.35k
+8%
CASH n/a
TOTAL ASSETS £7.17k
+2%
All Financial Figures

Current Directors

Secretary
LANCASTER SECRETARIAL SERVICES LTD
Appointed Date: 17 March 2017

Director
BRIGHT, Barry
Appointed Date: 05 March 2012
69 years old

Director
CHARTERS, Glen Edmund
Appointed Date: 27 March 2002
75 years old

Director
TEAHAN, Colin Richard
Appointed Date: 28 February 2012
43 years old

Resigned Directors

Secretary
FRANKS, Graham Stuart
Resigned: 10 February 1992

Secretary
SYKES, Lesley Ann
Resigned: 17 March 2017
Appointed Date: 10 February 1992

Director
AITMAN, Diane
Resigned: 01 February 1994
Appointed Date: 01 February 1993
60 years old

Director
BONE, Nicholas Terence
Resigned: 20 January 1999
Appointed Date: 26 March 1992
58 years old

Director
COOK, Brian Mark
Resigned: 26 March 1992
69 years old

Director
GEE, Diane
Resigned: 26 March 2003
Appointed Date: 01 February 1995
60 years old

Director
GILMORE, Nigel Andrew
Resigned: 30 December 2010
Appointed Date: 26 March 2002
61 years old

Director
GUMBLE, Sharon Helen
Resigned: 15 March 2001
Appointed Date: 01 February 1993
63 years old

Director
HARRIS, Sally Elizabeth
Resigned: 15 March 2001
Appointed Date: 01 February 1994
69 years old

Director
PATON, David Victor
Resigned: 26 September 2008
Appointed Date: 27 March 2002
58 years old

Director
PATRICK, Gary
Resigned: 26 March 1992
63 years old

Director
THOMPSON, Paul Govy
Resigned: 31 January 1996
Appointed Date: 26 March 1992
60 years old

Director
WEST, Richard Norman
Resigned: 21 February 2012
Appointed Date: 17 December 2010
79 years old

AYLANDS (BLOCK H) 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
30 Sep 2016
Confirmation statement made on 26 September 2016 with updates
27 Jan 2016
Total exemption full accounts made up to 30 September 2015
...
... and 73 more events
23 Oct 1991
Return made up to 26/09/91; full list of members

15 Mar 1991
Secretary resigned;new secretary appointed

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

26 Sep 1990
Incorporation

26 Sep 1990
Incorporation