PHASE II HUNSLET GREEN (LEEDS) MANAGEMENT COMPANY LIMITED
HODDESDON

Hellopages » Hertfordshire » Broxbourne » EN11 0DR

Company number 03003900
Status Active
Incorporation Date 21 December 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
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-nine events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Appointment of Mr John Norman Sellers as a director on 18 January 2017; Annual return made up to 7 January 2016 no member list. The most likely internet sites of PHASE II HUNSLET GREEN (LEEDS) MANAGEMENT COMPANY LIMITED are www.phaseiihunsletgreenleedsmanagementcompany.co.uk, and www.phase-ii-hunslet-green-leeds-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty 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.Phase Ii Hunslet Green Leeds Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03003900. Phase Ii Hunslet Green Leeds Management Company Limited has been working since 21 December 1994. The present status of the company is Active. The registered address of Phase Ii Hunslet Green Leeds Management Company Limited is Rmg House Essex Road Hoddesdon Hertfordshire En11 0dr. . PAUL, Karen is a Secretary of the company. CROFT, Irene is a Director of the company. HOWELL, Ian Robert is a Director of the company. LISTER, Andrew James is a Director of the company. PAUL, Karen is a Director of the company. SELLERS, John Norman is a Director of the company. STRATFORD, Henry Daniel is a Director of the company. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director BIRCH, Paul has been resigned. Director CASH, Julia has been resigned. Director CHESTERFIELD, Robert Alan has been resigned. Director CONROY, Rob has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director GOWLER, Simon has been resigned. Director HANS, Japhet Lazarus has been resigned. Director KERSHAW, Michael has been resigned. Director MORRIS, Stuart has been resigned. Director OXBOROUGH, Linda has been resigned. Director SANDERS, Mark Henry has been resigned. Director STEWART, Donald Charles has been resigned. Director WOOD, Andrew has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PAUL, Karen
Appointed Date: 09 January 2001

Director
CROFT, Irene
Appointed Date: 07 June 2004
74 years old

Director
HOWELL, Ian Robert
Appointed Date: 10 April 2001
60 years old

Director
LISTER, Andrew James
Appointed Date: 26 April 2005
60 years old

Director
PAUL, Karen
Appointed Date: 23 April 1998
60 years old

Director
SELLERS, John Norman
Appointed Date: 18 January 2017
57 years old

Director
STRATFORD, Henry Daniel
Appointed Date: 20 October 2006
53 years old

Resigned Directors

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 09 January 2001
Appointed Date: 21 December 1994

Director
BIRCH, Paul
Resigned: 25 July 2001
Appointed Date: 10 April 2001
60 years old

Director
CASH, Julia
Resigned: 08 September 1999
Appointed Date: 23 April 1998
59 years old

Director
CHESTERFIELD, Robert Alan
Resigned: 17 December 2003
Appointed Date: 23 April 1998
55 years old

Director
CONROY, Rob
Resigned: 03 January 2002
Appointed Date: 23 April 1998
60 years old

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 23 April 1998
Appointed Date: 21 December 1994
38 years old

Director
GOWLER, Simon
Resigned: 20 October 1999
Appointed Date: 23 April 1998
60 years old

Director
HANS, Japhet Lazarus
Resigned: 21 February 2013
Appointed Date: 23 July 2002
56 years old

Director
KERSHAW, Michael
Resigned: 17 December 2003
Appointed Date: 23 April 1998
63 years old

Director
MORRIS, Stuart
Resigned: 11 February 2003
Appointed Date: 23 April 1998
59 years old

Director
OXBOROUGH, Linda
Resigned: 18 February 2004
Appointed Date: 20 October 1999
56 years old

Director
SANDERS, Mark Henry
Resigned: 17 December 2003
Appointed Date: 23 April 1998
71 years old

Director
STEWART, Donald Charles
Resigned: 24 September 2001
Appointed Date: 23 April 1998
73 years old

Director
WOOD, Andrew
Resigned: 21 May 2015
Appointed Date: 10 February 2004
65 years old

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 23 April 1998
Appointed Date: 21 December 1994

PHASE II HUNSLET GREEN (LEEDS) MANAGEMENT COMPANY LIMITED Events

16 Feb 2017
Confirmation statement made on 7 January 2017 with updates
18 Jan 2017
Appointment of Mr John Norman Sellers as a director on 18 January 2017
22 Mar 2016
Annual return made up to 7 January 2016 no member list
22 Mar 2016
Termination of appointment of Andrew Wood as a director on 21 May 2015
01 Feb 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 79 more events
10 Jan 1997
Annual return made up to 21/12/96
11 Sep 1996
Full accounts made up to 31 December 1995
29 Feb 1996
Annual return made up to 21/12/95
04 Jan 1995
Accounting reference date notified as 31/12

21 Dec 1994
Incorporation