LANDLORDS MANAGE MONTGOMERY LTD
HODDESDON FULWELL INVESTMENTS LTD

Hellopages » Hertfordshire » Broxbourne » EN11 0DR

Company number 07965931
Status Active
Incorporation Date 27 February 2012
Company Type Private Limited Company
Address RMG HOUSE, ESSEX ROAD, HODDESDON, HERTFORDSHIRE, EN11 0DR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Termination of appointment of Francis Dolan as a director on 3 March 2017; Termination of appointment of Hertford Company Secretaries Limited as a secretary on 28 February 2017; Termination of appointment of Elizabeth Johnson as a director on 23 February 2017. The most likely internet sites of LANDLORDS MANAGE MONTGOMERY LTD are www.landlordsmanagemontgomery.co.uk, and www.landlords-manage-montgomery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight 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.Landlords Manage Montgomery Ltd is a Private Limited Company. The company registration number is 07965931. Landlords Manage Montgomery Ltd has been working since 27 February 2012. The present status of the company is Active. The registered address of Landlords Manage Montgomery Ltd is Rmg House Essex Road Hoddesdon Hertfordshire En11 0dr. . Secretary GARDNER, Anna has been resigned. Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director AL-SENED, Ahmed Abod Khdir, Dr has been resigned. Director BLUE, Taylor has been resigned. Director COWPE, David Christopher Ian has been resigned. Director DOLAN, Francis has been resigned. Director GARDNER, Anna has been resigned. Director GARDNER, Graeme has been resigned. Director JOHNSON, Elizabeth has been resigned. Director LLEWELLYN JONES, Kathryn May has been resigned. Director MOXON, Peter David has been resigned. Director PETERSEN, Graham Peter has been resigned. Director THOMPSON, Peter has been resigned. Director WILLEY, Roger Francis has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Resigned Directors

Secretary
GARDNER, Anna
Resigned: 27 May 2016
Appointed Date: 27 February 2012

Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 28 February 2017
Appointed Date: 06 June 2016

Director
AL-SENED, Ahmed Abod Khdir, Dr
Resigned: 13 June 2016
Appointed Date: 14 February 2013
70 years old

Director
BLUE, Taylor
Resigned: 22 November 2016
Appointed Date: 13 June 2016
58 years old

Director
COWPE, David Christopher Ian
Resigned: 13 June 2016
Appointed Date: 02 February 2013
66 years old

Director
DOLAN, Francis
Resigned: 03 March 2017
Appointed Date: 22 November 2016
61 years old

Director
GARDNER, Anna
Resigned: 02 February 2013
Appointed Date: 27 February 2012
55 years old

Director
GARDNER, Graeme
Resigned: 01 February 2013
Appointed Date: 27 February 2012
57 years old

Director
JOHNSON, Elizabeth
Resigned: 23 February 2017
Appointed Date: 22 November 2016
60 years old

Director
LLEWELLYN JONES, Kathryn May
Resigned: 17 January 2017
Appointed Date: 02 February 2013
67 years old

Director
MOXON, Peter David
Resigned: 01 March 2014
Appointed Date: 01 February 2013
73 years old

Director
PETERSEN, Graham Peter
Resigned: 10 April 2014
Appointed Date: 01 February 2013
74 years old

Director
THOMPSON, Peter
Resigned: 13 June 2016
Appointed Date: 01 February 2013
68 years old

Director
WILLEY, Roger Francis
Resigned: 13 June 2016
Appointed Date: 01 February 2013
75 years old

LANDLORDS MANAGE MONTGOMERY LTD Events

16 Mar 2017
Termination of appointment of Francis Dolan as a director on 3 March 2017
16 Mar 2017
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 28 February 2017
23 Feb 2017
Termination of appointment of Elizabeth Johnson as a director on 23 February 2017
17 Jan 2017
Termination of appointment of Kathryn May Llewellyn Jones as a director on 17 January 2017
12 Dec 2016
Appointment of Mr Francis Dolan as a director on 22 November 2016
...
... and 31 more events
28 Jan 2013
Registered office address changed from Perch House Ferry Road Perch House Reading Na RG8 0JL England on 28 January 2013
27 Nov 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Nov 2012
Company name changed fulwell investments LTD\certificate issued on 09/11/12
  • RES15 ‐ Change company name resolution on 2012-11-07

09 Nov 2012
Change of name notice
27 Feb 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted