BELMONT HEIGHTS RESIDENTS COMPANY LIMITED
HODDESDON

Hellopages » Hertfordshire » Broxbourne » EN11 0DR
Company number 02946835
Status Active
Incorporation Date 8 July 1994
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 one hundred and forty-five events have happened. The last three records are Appointment of Mr David Beighton as a director on 17 May 2017; Accounts for a dormant company made up to 31 March 2017; Confirmation statement made on 12 January 2017 with updates. The most likely internet sites of BELMONT HEIGHTS RESIDENTS COMPANY LIMITED are www.belmontheightsresidentscompany.co.uk, and www.belmont-heights-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven 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.Belmont Heights Residents Company Limited is a Private Limited Company. The company registration number is 02946835. Belmont Heights Residents Company Limited has been working since 08 July 1994. The present status of the company is Active. The registered address of Belmont Heights Residents Company Limited is Rmg House Essex Road Hoddesdon Hertfordshire En11 0dr. . BEIGHTON, David is a Director of the company. BISSET, Arie Grainger is a Director of the company. DOOLEY, John is a Director of the company. EDWARDS, Richard James is a Director of the company. Secretary DENTON, Peter Harold has been resigned. Secretary DIBBENS, Jane Ivy has been resigned. Secretary DUCKETT, Anthony Paul has been resigned. Secretary DUCKETT, Anthony Paul has been resigned. Secretary JONES, Pauline Edith has been resigned. Secretary KEARNEY, Cyril Marie has been resigned. Secretary SMALLEY, James David has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BEGBIE, John has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DIBBENS, Jane Ivy has been resigned. Director FERGUSON, George Duncan has been resigned. Director FERGUSON, George Duncan has been resigned. Director FLATMAN, Philip Alfred has been resigned. Director GORAM, James Duncan has been resigned. Director HEALEY, Paul Ernest has been resigned. Director HOLLINGHURST, Hugh Kenneth Charles has been resigned. Director HOWLETT, Martyn has been resigned. Director JORDAN, Janice Elizabeth has been resigned. Director JORDAN, Lionel John has been resigned. Director KEARNEY, Cyril Marie has been resigned. Director MAHER- WILLIAMS, Christopher has been resigned. Director MAHER-WILLIAMS, Anne-Marie has been resigned. Director O CONNELL, Sean Patrick has been resigned. Director O'BRIEN, Vincent has been resigned. Director PATHMANATHAN, Thambapillai has been resigned. Director PAYNE, Christopher Hewetson has been resigned. Director RANDALL, Ian Martin has been resigned. Director SEYMOUR, Colin George has been resigned. Director TAYLOR, Peter Thornby has been resigned. Director WATES, Charlotte Victoria has been resigned. Director WHITING, Jennifer Anne has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
BEIGHTON, David
Appointed Date: 17 May 2017
75 years old

Director
BISSET, Arie Grainger
Appointed Date: 30 April 2002
70 years old

Director
DOOLEY, John
Appointed Date: 19 February 2009
63 years old

Director
EDWARDS, Richard James
Appointed Date: 30 April 2002
68 years old

Resigned Directors

Secretary
DENTON, Peter Harold
Resigned: 09 July 2001
Appointed Date: 07 May 1997

Secretary
DIBBENS, Jane Ivy
Resigned: 17 July 2003
Appointed Date: 13 July 2000

Secretary
DUCKETT, Anthony Paul
Resigned: 07 May 1997
Appointed Date: 08 July 1994

Secretary
DUCKETT, Anthony Paul
Resigned: 04 March 1997
Appointed Date: 08 July 1994

Secretary
JONES, Pauline Edith
Resigned: 04 March 1997
Appointed Date: 03 April 1995

Secretary
KEARNEY, Cyril Marie
Resigned: 14 May 2009
Appointed Date: 02 May 2006

Secretary
SMALLEY, James David
Resigned: 02 May 2006
Appointed Date: 17 July 2003

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 08 July 1994
Appointed Date: 08 July 1994

Director
BEGBIE, John
Resigned: 26 September 1996
Appointed Date: 08 July 1994
79 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 08 July 1994
Appointed Date: 08 July 1994
35 years old

Director
DIBBENS, Jane Ivy
Resigned: 19 January 2005
Appointed Date: 01 August 1998
79 years old

Director
FERGUSON, George Duncan
Resigned: 16 February 2009
Appointed Date: 16 February 2009
91 years old

Director
FERGUSON, George Duncan
Resigned: 12 February 2006
Appointed Date: 09 March 2005
91 years old

Director
FLATMAN, Philip Alfred
Resigned: 29 January 1997
Appointed Date: 08 July 1996
85 years old

Director
GORAM, James Duncan
Resigned: 30 April 2002
Appointed Date: 25 April 1998
52 years old

Director
HEALEY, Paul Ernest
Resigned: 29 January 1997
Appointed Date: 01 July 1995
76 years old

Director
HOLLINGHURST, Hugh Kenneth Charles
Resigned: 10 March 1998
Appointed Date: 29 January 1996
55 years old

Director
HOWLETT, Martyn
Resigned: 23 October 2003
Appointed Date: 30 April 2002
58 years old

Director
JORDAN, Janice Elizabeth
Resigned: 16 March 2000
Appointed Date: 17 June 1998
59 years old

Director
JORDAN, Lionel John
Resigned: 16 March 2000
Appointed Date: 29 January 1997
77 years old

Director
KEARNEY, Cyril Marie
Resigned: 14 May 2009
Appointed Date: 09 March 2005
71 years old

Director
MAHER- WILLIAMS, Christopher
Resigned: 02 May 2005
Appointed Date: 01 April 1997
63 years old

Director
MAHER-WILLIAMS, Anne-Marie
Resigned: 02 May 2005
Appointed Date: 29 January 1997
57 years old

Director
O CONNELL, Sean Patrick
Resigned: 11 May 2004
Appointed Date: 17 July 2003
54 years old

Director
O'BRIEN, Vincent
Resigned: 21 May 2014
Appointed Date: 25 September 2007
61 years old

Director
PATHMANATHAN, Thambapillai
Resigned: 29 January 1997
Appointed Date: 08 July 1996
83 years old

Director
PAYNE, Christopher Hewetson
Resigned: 29 January 1997
Appointed Date: 08 July 1994
67 years old

Director
RANDALL, Ian Martin
Resigned: 29 January 1997
Appointed Date: 01 July 1995
66 years old

Director
SEYMOUR, Colin George
Resigned: 01 July 1995
Appointed Date: 08 July 1994
71 years old

Director
TAYLOR, Peter Thornby
Resigned: 29 January 1997
Appointed Date: 08 July 1996
70 years old

Director
WATES, Charlotte Victoria
Resigned: 25 September 2007
Appointed Date: 09 March 2005
52 years old

Director
WHITING, Jennifer Anne
Resigned: 21 February 2001
Appointed Date: 30 June 1998
79 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 08 July 1994
Appointed Date: 08 July 1994

BELMONT HEIGHTS RESIDENTS COMPANY LIMITED Events

17 May 2017
Appointment of Mr David Beighton as a director on 17 May 2017
28 Apr 2017
Accounts for a dormant company made up to 31 March 2017
16 Feb 2017
Confirmation statement made on 12 January 2017 with updates
25 Apr 2016
Accounts for a dormant company made up to 31 March 2016
12 Apr 2016
Director's details changed for Mr John Dooley Edward on 12 April 2016
...
... and 135 more events
10 Aug 1994
Director resigned;new director appointed

10 Aug 1994
Director resigned;new director appointed

10 Aug 1994
Registered office changed on 10/08/94 from: 33 crwys road cardiff CF2 4YF

10 Aug 1994
Accounting reference date notified as 31/03

08 Jul 1994
Incorporation