EMMELINE (MANCHESTER) MANAGEMENT LIMITED
HODDESDON EMELINE (MANCHESTER) MANAGEMENT LIMITED

Hellopages » Hertfordshire » Broxbourne » EN11 0DR

Company number 05656454
Status Active
Incorporation Date 16 December 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address R M G 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 fifty-one events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 12 January 2016 no member list. The most likely internet sites of EMMELINE (MANCHESTER) MANAGEMENT LIMITED are www.emmelinemanchestermanagement.co.uk, and www.emmeline-manchester-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten 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.Emmeline Manchester Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05656454. Emmeline Manchester Management Limited has been working since 16 December 2005. The present status of the company is Active. The registered address of Emmeline Manchester Management Limited is R M G House Essex Road Hoddesdon Hertfordshire En11 0dr. . HERTFORD COMPANY SECRETARIES LIMITED is a Secretary of the company. BOATENG, Diana Amma is a Director of the company. COLEMAN, David John is a Director of the company. FAROOQ, Sophia is a Director of the company. WOJCIECHOWSKI, Tomasz is a Director of the company. Secretary ESSOP, Kimberley Jane has been resigned. Secretary WAUGH, Andrew Arthur has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Secretary P & P SECRETARIES LIMITED has been resigned. Director JOHNSON, Nicholas Edward has been resigned. Director MCDONALDS, Ross has been resigned. Director OAKES, Richard Edward has been resigned. Director URBAN SPLASH DIRECTOR LIMITED has been resigned. The company operates in "Residents property management".


emmeline (manchester) management Key Finiance

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

Current Directors

Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Appointed Date: 23 January 2013

Director
BOATENG, Diana Amma
Appointed Date: 17 April 2012
57 years old

Director
COLEMAN, David John
Appointed Date: 17 April 2012
61 years old

Director
FAROOQ, Sophia
Appointed Date: 17 April 2012
55 years old

Director
WOJCIECHOWSKI, Tomasz
Appointed Date: 17 April 2012
43 years old

Resigned Directors

Secretary
ESSOP, Kimberley Jane
Resigned: 24 April 2012
Appointed Date: 04 March 2008

Secretary
WAUGH, Andrew Arthur
Resigned: 31 October 2007
Appointed Date: 23 October 2006

Secretary
EVERSECRETARY LIMITED
Resigned: 23 October 2006
Appointed Date: 16 December 2005

Secretary
P & P SECRETARIES LIMITED
Resigned: 04 March 2008
Appointed Date: 31 October 2007

Director
JOHNSON, Nicholas Edward
Resigned: 17 April 2012
Appointed Date: 05 November 2010
59 years old

Director
MCDONALDS, Ross
Resigned: 14 July 2012
Appointed Date: 17 April 2012
48 years old

Director
OAKES, Richard Edward
Resigned: 05 November 2010
Appointed Date: 24 September 2008
58 years old

Director
URBAN SPLASH DIRECTOR LIMITED
Resigned: 17 April 2012
Appointed Date: 16 December 2005

EMMELINE (MANCHESTER) MANAGEMENT LIMITED Events

05 Jan 2017
Confirmation statement made on 5 January 2017 with updates
19 Apr 2016
Accounts for a dormant company made up to 31 March 2016
18 Jan 2016
Annual return made up to 12 January 2016 no member list
16 Jul 2015
Accounts for a dormant company made up to 31 March 2015
19 Feb 2015
Company name changed emeline (manchester) management LIMITED\certificate issued on 19/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-19

...
... and 41 more events
26 Jan 2007
New secretary appointed
19 Jan 2007
Secretary resigned
19 Jan 2007
Registered office changed on 19/01/07 from: eversheds house 70 great bridgewater street manchester M1 5ES
15 Jan 2007
Annual return made up to 16/12/06
16 Dec 2005
Incorporation