TRUNDLEYS ROAD (BLOCK H) MANAGEMENT COMPANY LIMITED
BARNET

Hellopages » Greater London » Barnet » EN4 8AL
Company number 02591834
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-four 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 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 H) MANAGEMENT COMPANY LIMITED are www.trundleysroadblockhmanagementcompany.co.uk, and www.trundleys-road-block-h-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Trundleys Road Block H Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02591834. Trundleys Road Block H 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 H Management Company Limited is Network House 110 112 Lancaster Road Barnet England En4 8al. . LANCASTER SECRETARIAL SERVICES LTD is a Secretary of the company. FAUX, Graham is a Director of the company. PONT, Alastair James is a Director of the company. Secretary SYKES, Lesley Ann has been resigned. Secretary TOLLEY, Linda Christine has been resigned. Director FRANKS, Graham Stuart has been resigned. Director JACOBS, Juliette Ruth has been resigned. Director MEDCALF, Jane Elizabeth has been resigned. Director O`LEARY, Micheal has been resigned. Director SKINNER, Sarah Ann has been resigned. Director WHITE, Geoffrey Daniel has been resigned. Director WILLIAMS, John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LANCASTER SECRETARIAL SERVICES LTD
Appointed Date: 25 March 2017

Director
FAUX, Graham
Appointed Date: 23 September 2002
59 years old

Director
PONT, Alastair James
Appointed Date: 17 September 2001
59 years old

Resigned Directors

Secretary
SYKES, Lesley Ann
Resigned: 25 March 2017
Appointed Date: 10 July 1993

Secretary
TOLLEY, Linda Christine
Resigned: 10 July 1993
Appointed Date: 14 March 1991

Director
FRANKS, Graham Stuart
Resigned: 18 August 1993
Appointed Date: 14 March 1991
59 years old

Director
JACOBS, Juliette Ruth
Resigned: 12 September 2001
Appointed Date: 16 September 1999
53 years old

Director
MEDCALF, Jane Elizabeth
Resigned: 12 September 2011
Appointed Date: 15 September 2001
71 years old

Director
O`LEARY, Micheal
Resigned: 18 August 1993
Appointed Date: 14 March 1991
61 years old

Director
SKINNER, Sarah Ann
Resigned: 09 January 1998
Appointed Date: 18 August 1993
57 years old

Director
WHITE, Geoffrey Daniel
Resigned: 16 September 1999
Appointed Date: 18 August 1993
59 years old

Director
WILLIAMS, John
Resigned: 21 July 2000
Appointed Date: 18 August 1993
62 years old

TRUNDLEYS ROAD (BLOCK H) MANAGEMENT COMPANY LIMITED Events

04 Apr 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 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
18 Mar 2017
Confirmation statement made on 14 March 2017 with updates
28 Jun 2016
Total exemption full accounts made up to 31 March 2016
...
... and 64 more events
30 Mar 1993
Annual return made up to 14/03/93

05 May 1992
Accounts for a dormant company made up to 31 March 1992

05 May 1992
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

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

14 Mar 1991
Incorporation