CENTRAL BUSINESS PARK (MANAGEMENT) LIMITED
HODDESDON

Hellopages » Hertfordshire » Broxbourne » EN11 0DR

Company number 03871798
Status Active
Incorporation Date 1 November 1999
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 events have happened. The last three records are Termination of appointment of Gilroy Jose Mario Durrant as a director on 5 December 2016; Appointment of Mrs Anne Barnes as a director on 11 November 2016; Appointment of Mr Jay Patel as a director on 11 November 2016. The most likely internet sites of CENTRAL BUSINESS PARK (MANAGEMENT) LIMITED are www.centralbusinessparkmanagement.co.uk, and www.central-business-park-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five 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.Central Business Park Management Limited is a Private Limited Company. The company registration number is 03871798. Central Business Park Management Limited has been working since 01 November 1999. The present status of the company is Active. The registered address of Central Business Park Management Limited is Rmg House Essex Road Hoddesdon Hertfordshire En11 0dr. . HERTFORD COMPANY SECRETARIES LIMITED is a Nominee Secretary of the company. BARNES, Anne is a Director of the company. PATEL, Jay is a Director of the company. SADIQUE, Shujat is a Director of the company. Secretary HAYWARDS PROPERTY SERVICES LIMITED has been resigned. Secretary WHITE, Christopher David has been resigned. Secretary RESIDENTIAL MANAGEMENT GROUP LIMITED has been resigned. Director DONYAI, Parham has been resigned. Director DURRANT, Gilroy Jose Mario has been resigned. Director JOHSON, George Alfred has been resigned. Director WHITE, Christopher David has been resigned. Director WILSON, Nigel John Cadbury has been resigned. Director YOUNG, Simon Charles has been resigned. The company operates in "Residents property management".


Current Directors

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

Director
BARNES, Anne
Appointed Date: 11 November 2016
73 years old

Director
PATEL, Jay
Appointed Date: 11 November 2016
69 years old

Director
SADIQUE, Shujat
Appointed Date: 21 May 2012
53 years old

Resigned Directors

Secretary
HAYWARDS PROPERTY SERVICES LIMITED
Resigned: 21 August 2006
Appointed Date: 25 April 2005

Secretary
WHITE, Christopher David
Resigned: 28 April 2005
Appointed Date: 01 November 1999

Secretary
RESIDENTIAL MANAGEMENT GROUP LIMITED
Resigned: 11 June 2008
Appointed Date: 24 August 2006

Director
DONYAI, Parham
Resigned: 23 January 2013
Appointed Date: 04 November 2005
54 years old

Director
DURRANT, Gilroy Jose Mario
Resigned: 05 December 2016
Appointed Date: 21 May 2012
71 years old

Director
JOHSON, George Alfred
Resigned: 16 January 2014
Appointed Date: 02 November 2005
90 years old

Director
WHITE, Christopher David
Resigned: 28 April 2005
Appointed Date: 01 November 1999
64 years old

Director
WILSON, Nigel John Cadbury
Resigned: 01 November 2005
Appointed Date: 26 April 2005
68 years old

Director
YOUNG, Simon Charles
Resigned: 28 April 2005
Appointed Date: 01 November 1999
69 years old

CENTRAL BUSINESS PARK (MANAGEMENT) LIMITED Events

07 Dec 2016
Termination of appointment of Gilroy Jose Mario Durrant as a director on 5 December 2016
23 Nov 2016
Appointment of Mrs Anne Barnes as a director on 11 November 2016
23 Nov 2016
Appointment of Mr Jay Patel as a director on 11 November 2016
17 Nov 2016
Confirmation statement made on 16 November 2016 with updates
03 Mar 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 60 more events
30 Nov 2000
Return made up to 01/11/00; full list of members
30 Nov 2000
Ad 28/09/00--------- £ si 16@1=16 £ ic 30/46
05 Oct 2000
Ad 28/09/00--------- £ si 16@1=16 £ ic 14/30
14 Aug 2000
Ad 04/08/00--------- £ si 12@1=12 £ ic 2/14
01 Nov 1999
Incorporation