AYES MANAGEMENT COMPANY LIMITED
HODDESDON

Hellopages » Hertfordshire » Broxbourne » EN11 0DR
Company number 03067286
Status Active
Incorporation Date 12 June 1995
Company Type Private Limited Company
Address RMG HOUSE, ESSEX ROAD, HODDESDON, HERTFORDSHIRE, ENGLAND, EN11 0DR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 8 ; Director's details changed for David Edmund Gilbert on 15 June 2016. The most likely internet sites of AYES MANAGEMENT COMPANY LIMITED are www.ayesmanagementcompany.co.uk, and www.ayes-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight 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.Ayes Management Company Limited is a Private Limited Company. The company registration number is 03067286. Ayes Management Company Limited has been working since 12 June 1995. The present status of the company is Active. The registered address of Ayes Management Company Limited is Rmg House Essex Road Hoddesdon Hertfordshire England En11 0dr. . BAKER, Christopher John is a Secretary of the company. GILBERT, David Edmund is a Director of the company. Secretary BARTLETT, Paul has been resigned. Secretary MORRIS, Nigel has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director BARTLETT, Paul has been resigned. Director FERGUSON, Mary Elizabeth has been resigned. Director GRIST, Angela Margaret has been resigned. Director JENKINS, Christopher Gareth has been resigned. Director MORRIS, Nigel has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BAKER, Christopher John
Appointed Date: 19 September 2006

Director
GILBERT, David Edmund
Appointed Date: 28 October 1999
61 years old

Resigned Directors

Secretary
BARTLETT, Paul
Resigned: 30 March 1998
Appointed Date: 24 August 1995

Secretary
MORRIS, Nigel
Resigned: 14 July 2006
Appointed Date: 05 May 1998

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 12 June 1995
Appointed Date: 12 June 1995

Director
BARTLETT, Paul
Resigned: 30 March 1998
Appointed Date: 24 August 1995
64 years old

Director
FERGUSON, Mary Elizabeth
Resigned: 26 May 2009
Appointed Date: 10 December 2006
73 years old

Director
GRIST, Angela Margaret
Resigned: 04 December 1998
Appointed Date: 24 August 1995
69 years old

Director
JENKINS, Christopher Gareth
Resigned: 28 October 1999
Appointed Date: 19 November 1998
51 years old

Director
MORRIS, Nigel
Resigned: 27 April 2010
Appointed Date: 05 May 1998
70 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 12 June 1995
Appointed Date: 12 June 1995

AYES MANAGEMENT COMPANY LIMITED Events

16 Jan 2017
Total exemption full accounts made up to 31 December 2016
16 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 8

16 Jun 2016
Director's details changed for David Edmund Gilbert on 15 June 2016
11 Mar 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Registered office address changed from 9 Carlton Crescent Southampton Hampshire SO15 2EZ to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 21 December 2015
...
... and 53 more events
25 Sep 1995
Registered office changed on 25/09/95 from: 152 city road, london, EC1V 2NX
25 Sep 1995
Secretary resigned;new secretary appointed;new director appointed
25 Sep 1995
Director resigned;new director appointed
25 Sep 1995
Accounting reference date notified as 23/06
12 Jun 1995
Incorporation