TRUNDLEYS ROAD (BLOCK E) MANAGEMENT COMPANY LIMITED
BARNET

Hellopages » Greater London » Barnet » EN4 8AL

Company number 02591875
Status Active
Incorporation Date 14 March 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
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-eight 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 4 April 2017; Appointment of Lancaster Secretarial Services Ltd as a secretary on 25 March 2017; Termination of appointment of Lesley Ann Sykes as a secretary on 25 March 2017. The most likely internet sites of TRUNDLEYS ROAD (BLOCK E) MANAGEMENT COMPANY LIMITED are www.trundleysroadblockemanagementcompany.co.uk, and www.trundleys-road-block-e-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Trundleys Road Block E Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02591875. Trundleys Road Block E Management Company Limited has been working since 14 March 1991. The present status of the company is Active. The registered address of Trundleys Road 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. LEE, Hing Wai is a Director of the company. Secretary SYKES, Lesley Ann has been resigned. Secretary TOLLEY, Linda Christine has been resigned. Director BROOK, Matthew has been resigned. Director COOK, Jane Elizabeth has been resigned. Director COTTON, Anthony Joseph has been resigned. Director FRANKS, Graham Stuart has been resigned. Director JACOBS, Kristine has been resigned. Director LONGLEY, Christopher John has been resigned. Director O`LEARY, Micheal has been resigned. Director PHILLIPS, Robert William has been resigned. Director PHILLIPS, Wendy Lorraine has been resigned. Director PILKINGTON, Johanna has been resigned. Director POLEY, Anita Marie has been resigned. Director SOMERLINCK, David Andrew has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LANCASTER SECRETARIAL SERVICES LTD
Appointed Date: 25 March 2017

Director
LEE, Hing Wai
Appointed Date: 18 April 2016
57 years old

Resigned Directors

Secretary
SYKES, Lesley Ann
Resigned: 25 March 2017
Appointed Date: 01 September 1992

Secretary
TOLLEY, Linda Christine
Resigned: 01 September 1992
Appointed Date: 14 March 1991

Director
BROOK, Matthew
Resigned: 24 September 2008
Appointed Date: 04 October 2000
54 years old

Director
COOK, Jane Elizabeth
Resigned: 05 August 1993
Appointed Date: 12 October 1992
67 years old

Director
COTTON, Anthony Joseph
Resigned: 21 June 2016
Appointed Date: 21 April 2016
94 years old

Director
FRANKS, Graham Stuart
Resigned: 12 October 1992
Appointed Date: 14 March 1991
59 years old

Director
JACOBS, Kristine
Resigned: 18 April 2016
Appointed Date: 19 July 2004
82 years old

Director
LONGLEY, Christopher John
Resigned: 09 March 2004
Appointed Date: 05 August 1993
74 years old

Director
O`LEARY, Micheal
Resigned: 12 October 1992
Appointed Date: 14 March 1991
61 years old

Director
PHILLIPS, Robert William
Resigned: 15 February 1999
Appointed Date: 30 July 1998
56 years old

Director
PHILLIPS, Wendy Lorraine
Resigned: 30 July 1998
Appointed Date: 06 July 1994
55 years old

Director
PILKINGTON, Johanna
Resigned: 04 October 2000
Appointed Date: 10 July 1997
57 years old

Director
POLEY, Anita Marie
Resigned: 04 October 2000
Appointed Date: 06 July 1994
58 years old

Director
SOMERLINCK, David Andrew
Resigned: 04 October 2000
Appointed Date: 12 October 1992
58 years old

TRUNDLEYS ROAD (BLOCK E) MANAGEMENT COMPANY LIMITED Events

04 Apr 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 4 April 2017
04 Apr 2017
Appointment of Lancaster Secretarial Services Ltd as a secretary on 25 March 2017
04 Apr 2017
Termination of appointment of Lesley Ann Sykes as a secretary on 25 March 2017
16 Mar 2017
Confirmation statement made on 14 March 2017 with updates
13 Jul 2016
Total exemption full accounts made up to 31 March 2016
...
... and 68 more events
20 Oct 1992
Director resigned;new director appointed

23 Sep 1992
Secretary resigned;new secretary appointed

23 Sep 1992
Registered office changed on 23/09/92 from: 50 lancaster road enfield middlesex EN2 0BY

18 Mar 1992
Annual return made up to 14/03/92

14 Mar 1991
Incorporation