FAIRFIELDS (MEASHAM) MANAGEMENT COMPANY LIMITED
HODDESDON

Hellopages » Hertfordshire » Broxbourne » EN11 0DR
Company number 02999098
Status Active
Incorporation Date 7 December 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 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 with full list of shareholders Statement of capital on 2016-01-25 GBP 50 . The most likely internet sites of FAIRFIELDS (MEASHAM) MANAGEMENT COMPANY LIMITED are www.fairfieldsmeashammanagementcompany.co.uk, and www.fairfields-measham-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three 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.Fairfields Measham Management Company Limited is a Private Limited Company. The company registration number is 02999098. Fairfields Measham Management Company Limited has been working since 07 December 1994. The present status of the company is Active. The registered address of Fairfields Measham Management Company Limited is Rmg House Essex Road Hoddesdon Hertfordshire En11 0dr. . HERTFORD COMPANY SECRETARIES LIMITED is a Nominee Secretary of the company. BENNETT, Mary Theresa is a Director of the company. BROWN, Paul James is a Director of the company. SNEATH, Robert Thomas is a Director of the company. Secretary BENNETT, Mary Theresa has been resigned. Secretary GROVE, John Noel has been resigned. Secretary HENDLEY, Andrew Jonathan has been resigned. Secretary JOHNSON, Darren Lee has been resigned. Secretary WINSEC LIMITED has been resigned. Director BATES, Daphe Patricia has been resigned. Director BATES, Peter has been resigned. Director BELLAMY, Mathew has been resigned. Director BENNETT, Maurice Alan has been resigned. Director BLACKMORE, Debbie has been resigned. Director DANN, Beverley Jane has been resigned. Director GOTHERIDGE AND SANDERS LIMITED has been resigned. Director KELLY, Gordon Melvyn has been resigned. Director LOVETT, Alex has been resigned. Director MIDLAND & GENERAL DEVELOPMENTS LIMITED has been resigned. Director MILLER, Spencer James has been resigned. Director NICHOLLS, Sharron Louise has been resigned. Director QUY, Paul Lesley has been resigned. Director RIGBY, John Britten has been resigned. Director SMITH, Kirsty has been resigned. Director TOON, Patricia Joan has been resigned. Director WINSEC LIMITED has been resigned. Director WORROLLO, Darryn Lee has been resigned. Director WINDSOR HOUSE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


fairfields (measham) management company Key Finiance

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

Current Directors

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Appointed Date: 05 December 2007

Director
BENNETT, Mary Theresa
Appointed Date: 17 March 1999
75 years old

Director
BROWN, Paul James
Appointed Date: 19 March 2014
61 years old

Director
SNEATH, Robert Thomas
Appointed Date: 19 March 2014
73 years old

Resigned Directors

Secretary
BENNETT, Mary Theresa
Resigned: 05 December 2007
Appointed Date: 28 March 2001

Secretary
GROVE, John Noel
Resigned: 18 December 1997
Appointed Date: 29 August 1996

Secretary
HENDLEY, Andrew Jonathan
Resigned: 30 April 1996
Appointed Date: 14 December 1994

Secretary
JOHNSON, Darren Lee
Resigned: 04 March 2001
Appointed Date: 08 January 1997

Secretary
WINSEC LIMITED
Resigned: 14 December 1994
Appointed Date: 07 December 1994

Director
BATES, Daphe Patricia
Resigned: 05 December 2003
Appointed Date: 28 March 2001
85 years old

Director
BATES, Peter
Resigned: 05 December 2003
Appointed Date: 28 March 2001
86 years old

Director
BELLAMY, Mathew
Resigned: 15 September 1998
Appointed Date: 08 January 1997
50 years old

Director
BENNETT, Maurice Alan
Resigned: 11 August 2009
Appointed Date: 08 January 1997
74 years old

Director
BLACKMORE, Debbie
Resigned: 12 July 2002
Appointed Date: 28 March 2001
56 years old

Director
DANN, Beverley Jane
Resigned: 24 June 1997
Appointed Date: 08 January 1997
57 years old

Director
GOTHERIDGE AND SANDERS LIMITED
Resigned: 30 April 1996
Appointed Date: 14 December 1994
38 years old

Director
KELLY, Gordon Melvyn
Resigned: 27 December 2007
Appointed Date: 09 December 2004
77 years old

Director
LOVETT, Alex
Resigned: 02 October 1998
Appointed Date: 08 January 1997
49 years old

Director
MIDLAND & GENERAL DEVELOPMENTS LIMITED
Resigned: 18 December 1997
Appointed Date: 29 August 1996

Director
MILLER, Spencer James
Resigned: 23 September 2002
Appointed Date: 28 March 2001
51 years old

Director
NICHOLLS, Sharron Louise
Resigned: 23 September 2002
Appointed Date: 28 March 2001
48 years old

Director
QUY, Paul Lesley
Resigned: 30 June 1998
Appointed Date: 08 January 1997
54 years old

Director
RIGBY, John Britten
Resigned: 28 August 1998
Appointed Date: 08 January 1997
54 years old

Director
SMITH, Kirsty
Resigned: 10 December 2002
Appointed Date: 08 January 1997
51 years old

Director
TOON, Patricia Joan
Resigned: 29 January 2015
Appointed Date: 30 July 2004
73 years old

Director
WINSEC LIMITED
Resigned: 14 December 1994
Appointed Date: 07 December 1994
41 years old

Director
WORROLLO, Darryn Lee
Resigned: 21 January 2000
Appointed Date: 08 January 1997
60 years old

Director
WINDSOR HOUSE NOMINEES LIMITED
Resigned: 14 December 1994
Appointed Date: 07 December 1994

FAIRFIELDS (MEASHAM) MANAGEMENT COMPANY 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
25 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 50

24 Apr 2015
Accounts for a dormant company made up to 31 March 2015
30 Jan 2015
Termination of appointment of Patricia Joan Toon as a director on 29 January 2015
...
... and 90 more events
16 Dec 1994
Accounting reference date notified as 31/03

16 Dec 1994
Director resigned;new director appointed

16 Dec 1994
Secretary resigned;new secretary appointed;director resigned

16 Dec 1994
Registered office changed on 16/12/94 from: c/o dibb lupton broomhead windsor house temple row birmingham west midlands B2 5LF

07 Dec 1994
Incorporation