BEECH HOUSE (TIMPERLEY) RESIDENTS COMPANY LIMITED
HODDESDON

Hellopages » Hertfordshire » Broxbourne » EN11 0DR

Company number 04941456
Status Active
Incorporation Date 23 October 2003
Company Type Private Limited Company
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 seventy-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 3 January 2017 with updates; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-23 GBP 23 . The most likely internet sites of BEECH HOUSE (TIMPERLEY) RESIDENTS COMPANY LIMITED are www.beechhousetimperleyresidentscompany.co.uk, and www.beech-house-timperley-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve 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.Beech House Timperley Residents Company Limited is a Private Limited Company. The company registration number is 04941456. Beech House Timperley Residents Company Limited has been working since 23 October 2003. The present status of the company is Active. The registered address of Beech House Timperley Residents Company Limited is Rmg House Essex Road Hoddesdon Hertfordshire En11 0dr. . HERTFORD COMPANY SECRETARIES LIMITED is a Nominee Secretary of the company. BUCKLE, Judith is a Director of the company. HENTON, Craig Michael is a Director of the company. SLOAN, Joyce is a Director of the company. STARK, Alan is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary FARRELL, Anthony Paul has been resigned. Secretary RESIDENTIAL MANAGEMENT GROUP LIMITED has been resigned. Director BUCKLE, Nelson Dobie has been resigned. Director BUCKLE, Nelson Dobie has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director FLETCHER, Mark Nicholas has been resigned. Director HAYNES, Michael Edward has been resigned. Director HAYNES, Michael Edward has been resigned. Director INGHAM, Natalie Marie has been resigned. Director KELLY, John has been resigned. Director REDFERN, James has been resigned. Director REDFERN, James has been resigned. Director WEEKES, David Bryan has been resigned. The company operates in "Residents property management".


Current Directors

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Appointed Date: 11 June 2008

Director
BUCKLE, Judith
Appointed Date: 30 July 2015
78 years old

Director
HENTON, Craig Michael
Appointed Date: 30 July 2015
51 years old

Director
SLOAN, Joyce
Appointed Date: 30 July 2015
89 years old

Director
STARK, Alan
Appointed Date: 30 July 2015
70 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 27 October 2003
Appointed Date: 23 October 2003

Secretary
FARRELL, Anthony Paul
Resigned: 15 October 2007
Appointed Date: 27 October 2003

Secretary
RESIDENTIAL MANAGEMENT GROUP LIMITED
Resigned: 11 June 2008
Appointed Date: 15 October 2007

Director
BUCKLE, Nelson Dobie
Resigned: 30 July 2015
Appointed Date: 18 March 2009
84 years old

Director
BUCKLE, Nelson Dobie
Resigned: 25 July 2008
Appointed Date: 11 September 2006
84 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 27 October 2003
Appointed Date: 23 October 2003

Director
FLETCHER, Mark Nicholas
Resigned: 14 November 2005
Appointed Date: 27 October 2003
74 years old

Director
HAYNES, Michael Edward
Resigned: 27 April 2010
Appointed Date: 27 April 2010
77 years old

Director
HAYNES, Michael Edward
Resigned: 24 April 2015
Appointed Date: 29 May 2008
77 years old

Director
INGHAM, Natalie Marie
Resigned: 11 September 2006
Appointed Date: 05 September 2005
45 years old

Director
KELLY, John
Resigned: 24 April 2015
Appointed Date: 27 April 2010
65 years old

Director
REDFERN, James
Resigned: 30 July 2015
Appointed Date: 18 March 2009
100 years old

Director
REDFERN, James
Resigned: 25 July 2008
Appointed Date: 05 September 2005
100 years old

Director
WEEKES, David Bryan
Resigned: 27 February 2008
Appointed Date: 05 September 2005
67 years old

BEECH HOUSE (TIMPERLEY) RESIDENTS COMPANY LIMITED Events

05 Jan 2017
Accounts for a dormant company made up to 31 December 2016
03 Jan 2017
Confirmation statement made on 3 January 2017 with updates
23 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-23
  • GBP 23

13 Jan 2016
Accounts for a dormant company made up to 31 December 2015
03 Sep 2015
Appointment of Mr Alan Stark as a director on 30 July 2015
...
... and 64 more events
30 Oct 2003
Director resigned
30 Oct 2003
New secretary appointed
30 Oct 2003
New director appointed
30 Oct 2003
Registered office changed on 30/10/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
23 Oct 2003
Incorporation