34 DE PARYS AVENUE (MANAGEMENT) LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK40 3JR
Company number 01703442
Status Active
Incorporation Date 1 March 1983
Company Type Private Limited Company
Address NEIL FRANKEL, 16 NEWNHAM STREET, BEDFORD, ENGLAND, MK40 3JR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Flat 2 Number 34 De Parys Avenue Bedford England Flat 2 34 De Parys Avenue Bedford Bedfordshire MK40 2TW to C/O Neil Frankel 16 Newnham Street Bedford MK40 3JR on 26 October 2016. The most likely internet sites of 34 DE PARYS AVENUE (MANAGEMENT) LIMITED are www.34deparysavenuemanagement.co.uk, and www.34-de-parys-avenue-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. The distance to to Bedford Rail Station is 0.8 miles; to Kempston Hardwick Rail Station is 3.6 miles; to Lidlington Rail Station is 7.8 miles; to Flitwick Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.34 De Parys Avenue Management Limited is a Private Limited Company. The company registration number is 01703442. 34 De Parys Avenue Management Limited has been working since 01 March 1983. The present status of the company is Active. The registered address of 34 De Parys Avenue Management Limited is Neil Frankel 16 Newnham Street Bedford England Mk40 3jr. The company`s financial liabilities are £5.37k. It is £3.05k against last year. The cash in hand is £5.43k. It is £3.93k against last year. And the total assets are £5.85k, which is £3.07k against last year. FRANKEL, Neil Robert is a Secretary of the company. DEL BIANCO, Jean is a Director of the company. FRANKEL, Neil Robert is a Director of the company. HARMAN, Risa is a Director of the company. Secretary FRANKEL, Neil Robert has been resigned. Secretary HARMAN, Ian William has been resigned. Secretary JENKINS, Christina Ruth has been resigned. Secretary REES, Nicholas has been resigned. Secretary REES, Nicholas has been resigned. Secretary REID, Marilyn has been resigned. Secretary SEDDON, John Christopher has been resigned. Secretary SPRING, Esther Elizabeth has been resigned. Secretary THOMPSON, Julie Anita has been resigned. Director JENKINS, Christina Ruth has been resigned. Director JENKINS, David Edmund has been resigned. Director KENNEDY, Eamon Declan has been resigned. Director OXTON, Ian Wallace has been resigned. Director REES, Nicholas has been resigned. Director REID, Marilyn has been resigned. Director SEDDON, John Christopher has been resigned. Director SINCLAIR, Paul Stephen has been resigned. Director SMITH, Jacqueline Ann has been resigned. Director SPRING, Esther Elizabeth has been resigned. Director TALBOT, Duncan Charles Stuart has been resigned. Director TAYLOR, Kevin Philip has been resigned. Director THOMPSON, Julie Anita has been resigned. Director WATSON, Ian has been resigned. The company operates in "Residents property management".


34 de parys avenue (management) Key Finiance

LIABILITIES £5.37k
+131%
CASH £5.43k
+261%
TOTAL ASSETS £5.85k
+110%
All Financial Figures

Current Directors

Secretary
FRANKEL, Neil Robert
Appointed Date: 26 October 2016

Director
DEL BIANCO, Jean
Appointed Date: 04 April 1997
99 years old

Director
FRANKEL, Neil Robert
Appointed Date: 27 March 2002
50 years old

Director
HARMAN, Risa
Appointed Date: 27 January 2012
63 years old

Resigned Directors

Secretary
FRANKEL, Neil Robert
Resigned: 01 February 2014
Appointed Date: 01 November 2003

Secretary
HARMAN, Ian William
Resigned: 01 September 2014
Appointed Date: 01 June 2013

Secretary
JENKINS, Christina Ruth
Resigned: 16 August 1999
Appointed Date: 23 February 1997

Secretary
REES, Nicholas
Resigned: 01 November 2003
Appointed Date: 01 April 2002

Secretary
REES, Nicholas
Resigned: 26 June 2000
Appointed Date: 16 August 1999

Secretary
REID, Marilyn
Resigned: 09 June 1995

Secretary
SEDDON, John Christopher
Resigned: 16 March 1996
Appointed Date: 09 June 1995

Secretary
SPRING, Esther Elizabeth
Resigned: 27 March 2002
Appointed Date: 26 June 2000

Secretary
THOMPSON, Julie Anita
Resigned: 20 March 2016
Appointed Date: 01 September 2014

Director
JENKINS, Christina Ruth
Resigned: 16 August 1999
64 years old

Director
JENKINS, David Edmund
Resigned: 16 July 1999
62 years old

Director
KENNEDY, Eamon Declan
Resigned: 01 July 1999
Appointed Date: 16 April 1993
62 years old

Director
OXTON, Ian Wallace
Resigned: 07 November 1997
Appointed Date: 27 November 1995
60 years old

Director
REES, Nicholas
Resigned: 24 April 2006
Appointed Date: 14 July 1997
56 years old

Director
REID, Marilyn
Resigned: 16 June 1995
73 years old

Director
SEDDON, John Christopher
Resigned: 04 April 1997
116 years old

Director
SINCLAIR, Paul Stephen
Resigned: 27 January 2012
Appointed Date: 16 August 1999
78 years old

Director
SMITH, Jacqueline Ann
Resigned: 26 October 2016
Appointed Date: 07 November 1997
74 years old

Director
SPRING, Esther Elizabeth
Resigned: 27 March 2002
Appointed Date: 23 July 1999
51 years old

Director
TALBOT, Duncan Charles Stuart
Resigned: 07 May 1993
63 years old

Director
TAYLOR, Kevin Philip
Resigned: 16 April 1993
63 years old

Director
THOMPSON, Julie Anita
Resigned: 26 October 2016
Appointed Date: 24 April 2006
63 years old

Director
WATSON, Ian
Resigned: 14 July 1997
Appointed Date: 07 May 1993
74 years old

34 DE PARYS AVENUE (MANAGEMENT) LIMITED Events

29 Mar 2017
Confirmation statement made on 23 February 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Oct 2016
Registered office address changed from Flat 2 Number 34 De Parys Avenue Bedford England Flat 2 34 De Parys Avenue Bedford Bedfordshire MK40 2TW to C/O Neil Frankel 16 Newnham Street Bedford MK40 3JR on 26 October 2016
26 Oct 2016
Termination of appointment of Julie Anita Thompson as a director on 26 October 2016
26 Oct 2016
Termination of appointment of Jacqueline Ann Smith as a director on 26 October 2016
...
... and 117 more events
13 Mar 1987
Return made up to 15/11/85; full list of members

13 Mar 1987
Return made up to 15/09/84; full list of members

13 Mar 1987
Return made up to 15/09/84; full list of members

18 Feb 1987
New director appointed

01 Mar 1983
Incorporation