GAULDIE WAY MANAGEMENT COMPANY LIMITED
HODDESDON

Hellopages » Hertfordshire » Broxbourne » EN11 0DR

Company number 02837592
Status Active
Incorporation Date 20 July 1993
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 eighty-four 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 2016-01-23 GBP 18 . The most likely internet sites of GAULDIE WAY MANAGEMENT COMPANY LIMITED are www.gauldiewaymanagementcompany.co.uk, and www.gauldie-way-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two 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.Gauldie Way Management Company Limited is a Private Limited Company. The company registration number is 02837592. Gauldie Way Management Company Limited has been working since 20 July 1993. The present status of the company is Active. The registered address of Gauldie Way Management Company Limited is Rmg House Essex Road Hoddesdon Hertfordshire En11 0dr. . HERTFORD COMPANY SECRETARIES LIMITED is a Nominee Secretary of the company. CHAPPELL, Stuart is a Director of the company. Secretary 9600 SECRETARIES LTD has been resigned. Secretary JOHNSON, Stephen Boyd has been resigned. Secretary LEIGHTON, Sharon, Dr has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DEXTER, Jennifer Kate has been resigned. Director HOLLIS, Clive has been resigned. Director MINOS, Marie Amelia has been resigned. Director TRIM, Richard Frank has been resigned. Director TRIM, Richard Frank has been resigned. Director WESTWOOD, Pamela Kathleen has been resigned. Director WILKINS, Glenn Stephern has been resigned. Director WILKINS, Zena has been resigned. Director WING, Andrew has been resigned. The company operates in "Residents property management".


gauldie way 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: 01 February 2004

Director
CHAPPELL, Stuart
Appointed Date: 16 May 2011
49 years old

Resigned Directors

Secretary
9600 SECRETARIES LTD
Resigned: 01 February 2004
Appointed Date: 29 August 2000

Secretary
JOHNSON, Stephen Boyd
Resigned: 29 August 2000
Appointed Date: 07 June 1994

Secretary
LEIGHTON, Sharon, Dr
Resigned: 28 March 1994
Appointed Date: 20 July 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 July 1993
Appointed Date: 20 July 1993

Director
DEXTER, Jennifer Kate
Resigned: 01 May 2007
Appointed Date: 03 April 2002
50 years old

Director
HOLLIS, Clive
Resigned: 04 February 1998
Appointed Date: 20 July 1993
71 years old

Director
MINOS, Marie Amelia
Resigned: 01 November 1996
Appointed Date: 20 July 1993
89 years old

Director
TRIM, Richard Frank
Resigned: 01 April 2014
Appointed Date: 16 May 2011
93 years old

Director
TRIM, Richard Frank
Resigned: 01 March 2007
Appointed Date: 04 February 1998
93 years old

Director
WESTWOOD, Pamela Kathleen
Resigned: 20 January 2014
Appointed Date: 16 February 2006
82 years old

Director
WILKINS, Glenn Stephern
Resigned: 22 March 2004
Appointed Date: 03 July 1996
62 years old

Director
WILKINS, Zena
Resigned: 10 March 2011
Appointed Date: 08 May 2007
58 years old

Director
WING, Andrew
Resigned: 03 July 1996
Appointed Date: 20 July 1993
59 years old

GAULDIE WAY MANAGEMENT COMPANY LIMITED Events

05 Jan 2017
Confirmation statement made on 5 January 2017 with updates
07 Oct 2016
Accounts for a dormant company made up to 31 March 2016
23 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-23
  • GBP 18

16 Jun 2015
Accounts for a dormant company made up to 31 March 2015
16 Jan 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 18

...
... and 74 more events
10 Jun 1994
Registered office changed on 10/06/94 from: pellys the old monastery,windhill bishop's stortford hertfordshire CM23 2ND

10 Jun 1994
New secretary appointed

21 Apr 1994
Secretary resigned;director resigned

25 Jul 1993
Secretary resigned

20 Jul 1993
Incorporation