ASHINGDON GARDENS (BLOCK E) MANAGEMENT COMPANY LIMITED
HODDESDON

Hellopages » Hertfordshire » Broxbourne » EN11 0DR
Company number 02909253
Status Active
Incorporation Date 16 March 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address RMG HOUSE, ESSEX ROAD, HODDESDON, HERTFORDSHIRE, EN11 0DR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2017; Confirmation statement made on 3 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of ASHINGDON GARDENS (BLOCK E) MANAGEMENT COMPANY LIMITED are www.ashingdongardensblockemanagementcompany.co.uk, and www.ashingdon-gardens-block-e-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Turkey Street Rail Station is 6.5 miles; to Gordon Hill Rail Station is 7.9 miles; to Southbury Rail Station is 8.2 miles; to Palmers Green Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ashingdon Gardens Block E Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02909253. Ashingdon Gardens Block E Management Company Limited has been working since 16 March 1994. The present status of the company is Active. The registered address of Ashingdon Gardens Block E Management Company Limited is Rmg House Essex Road Hoddesdon Hertfordshire En11 0dr. . HERTFORD COMPANY SECRETARIES LIMITED is a Nominee Secretary of the company. LEE, Charlotte Adele is a Director of the company. Secretary ADEY, Peter has been resigned. Secretary BUCKINGHAM, Mark Peter has been resigned. Secretary EQUITY CO SECRETARIES LIMITED has been resigned. Secretary EQUITY CO SECRETARIES LIMITED has been resigned. Secretary FOWLER, Paul Geoffrey has been resigned. Secretary RMC (CORPORATE) SECRETARIES LIMITED has been resigned. Secretary SHAW, Malcolm David has been resigned. Secretary SKAM, Peter Christopher has been resigned. Secretary JOHNSON COOPER LIMITED has been resigned. Director ADEY, Peter has been resigned. Director BUCKINGHAM, Mark Peter has been resigned. Director CANTELLO, Adam has been resigned. Director FRANKS, Graham Stuart has been resigned. Director HALLEL, Geraldine Paricia has been resigned. Director HUSSEIN, Tanju has been resigned. Director JEFFERYS, Sarah Katherine has been resigned. Director LARA, David has been resigned. Director LYNCH, Wendy Pauline has been resigned. Director LYNCH, Wendy Pauline has been resigned. Director RAYNER, Jane has been resigned. Director SKAM, Peter Christopher has been resigned. Director STRUTT, Joan Hazel has been resigned. The company operates in "Residents property management".


ashingdon gardens (block e) management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Appointed Date: 03 June 2008

Director
LEE, Charlotte Adele
Appointed Date: 01 April 2008
38 years old

Resigned Directors

Secretary
ADEY, Peter
Resigned: 26 June 1997
Appointed Date: 27 July 1994

Secretary
BUCKINGHAM, Mark Peter
Resigned: 02 July 1998
Appointed Date: 26 June 1997

Secretary
EQUITY CO SECRETARIES LIMITED
Resigned: 18 February 2005
Appointed Date: 01 December 2001

Secretary
EQUITY CO SECRETARIES LIMITED
Resigned: 01 December 2001
Appointed Date: 29 June 2000

Secretary
FOWLER, Paul Geoffrey
Resigned: 30 March 1994
Appointed Date: 16 March 1994

Secretary
RMC (CORPORATE) SECRETARIES LIMITED
Resigned: 06 December 2005
Appointed Date: 16 February 2005

Secretary
SHAW, Malcolm David
Resigned: 27 July 1994
Appointed Date: 30 March 1994

Secretary
SKAM, Peter Christopher
Resigned: 29 June 2000
Appointed Date: 02 July 1998

Secretary
JOHNSON COOPER LIMITED
Resigned: 03 June 2008
Appointed Date: 06 December 2005

Director
ADEY, Peter
Resigned: 26 June 1997
Appointed Date: 27 July 1994
77 years old

Director
BUCKINGHAM, Mark Peter
Resigned: 02 July 1998
Appointed Date: 26 June 1997
54 years old

Director
CANTELLO, Adam
Resigned: 12 July 2010
Appointed Date: 14 April 2008
44 years old

Director
FRANKS, Graham Stuart
Resigned: 30 March 1994
Appointed Date: 16 March 1994
59 years old

Director
HALLEL, Geraldine Paricia
Resigned: 26 June 1997
Appointed Date: 28 May 1996
56 years old

Director
HUSSEIN, Tanju
Resigned: 30 March 1994
Appointed Date: 16 March 1994
61 years old

Director
JEFFERYS, Sarah Katherine
Resigned: 15 June 1999
Appointed Date: 28 May 1996
55 years old

Director
LARA, David
Resigned: 26 June 1997
Appointed Date: 27 July 1994
64 years old

Director
LYNCH, Wendy Pauline
Resigned: 29 June 2000
Appointed Date: 15 June 1999
74 years old

Director
LYNCH, Wendy Pauline
Resigned: 27 July 1994
Appointed Date: 30 March 1994
74 years old

Director
RAYNER, Jane
Resigned: 20 May 2012
Appointed Date: 03 March 2010
64 years old

Director
SKAM, Peter Christopher
Resigned: 24 June 2010
Appointed Date: 26 June 1997
60 years old

Director
STRUTT, Joan Hazel
Resigned: 27 July 1994
Appointed Date: 30 March 1994
87 years old

ASHINGDON GARDENS (BLOCK E) MANAGEMENT COMPANY LIMITED Events

21 Apr 2017
Accounts for a dormant company made up to 31 March 2017
03 Jan 2017
Confirmation statement made on 3 January 2017 with updates
13 Apr 2016
Accounts for a dormant company made up to 31 March 2016
15 Jan 2016
Annual return made up to 12 January 2016 no member list
12 Jan 2016
Accounts for a dormant company made up to 31 March 2015
...
... and 86 more events
10 Mar 1995
Director resigned

07 Apr 1994
Director resigned;new director appointed

07 Apr 1994
Director resigned;new director appointed

07 Apr 1994
Secretary resigned;new secretary appointed

16 Mar 1994
Incorporation