POSTERN GREEN MANAGEMENT COMPANY LIMITED
CHESHUNT

Hellopages » Hertfordshire » Broxbourne » EN8 9BH

Company number 01493433
Status Active
Incorporation Date 25 April 1980
Company Type Private Limited Company
Address 167 TURNERS HILL, CHESHUNT, HERTFORDSHIRE, EN8 9BH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 18 . The most likely internet sites of POSTERN GREEN MANAGEMENT COMPANY LIMITED are www.posterngreenmanagementcompany.co.uk, and www.postern-green-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and five months. Postern Green Management Company Limited is a Private Limited Company. The company registration number is 01493433. Postern Green Management Company Limited has been working since 25 April 1980. The present status of the company is Active. The registered address of Postern Green Management Company Limited is 167 Turners Hill Cheshunt Hertfordshire En8 9bh. . IAN GIBBS ESTATE MANAGEMENT LIMITED is a Secretary of the company. CORBETT, Neil is a Director of the company. JONES, Richard Madoc is a Director of the company. LOMAS, Jill Gale is a Director of the company. TROGAL, Steven is a Director of the company. Secretary EQUITY CO SECRETARIES LIMITED has been resigned. Secretary GIBBS, Ian has been resigned. Secretary REID, Susan Diana has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director BROADWAY, Lindsey has been resigned. Director COLLINS, Bryan Paul James has been resigned. Director DUDRENEC, Steve has been resigned. Director FOSSALUZZA, Carlo has been resigned. Director MULLINS, Terence has been resigned. Director REID, Susan Diana has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
IAN GIBBS ESTATE MANAGEMENT LIMITED
Appointed Date: 11 June 2008

Director
CORBETT, Neil
Appointed Date: 04 June 2007
72 years old

Director
JONES, Richard Madoc
Appointed Date: 04 June 2007
65 years old

Director
LOMAS, Jill Gale
Appointed Date: 19 January 2012
76 years old

Director
TROGAL, Steven
Appointed Date: 07 July 1992
69 years old

Resigned Directors

Secretary
EQUITY CO SECRETARIES LIMITED
Resigned: 24 June 2004
Appointed Date: 19 November 2003

Secretary
GIBBS, Ian
Resigned: 15 October 2003

Secretary
REID, Susan Diana
Resigned: 10 June 2008
Appointed Date: 01 October 2007

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 30 September 2007
Appointed Date: 24 June 2004

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 19 November 2003
Appointed Date: 15 October 2003

Director
BROADWAY, Lindsey
Resigned: 20 October 2005
Appointed Date: 07 November 1997
63 years old

Director
COLLINS, Bryan Paul James
Resigned: 08 July 2002
Appointed Date: 07 November 1997
62 years old

Director
DUDRENEC, Steve
Resigned: 07 November 1997
66 years old

Director
FOSSALUZZA, Carlo
Resigned: 07 July 1992
64 years old

Director
MULLINS, Terence
Resigned: 07 November 1997
Appointed Date: 15 November 1994
65 years old

Director
REID, Susan Diana
Resigned: 10 June 2008
Appointed Date: 01 April 2003
72 years old

POSTERN GREEN MANAGEMENT COMPANY LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Aug 2016
Accounts for a dormant company made up to 31 March 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 18

03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 18

...
... and 97 more events
09 May 1986
Accounts for a small company made up to 31 March 1985

09 May 1986
Return made up to 22/05/84; full list of members

09 May 1986
Director resigned;new director appointed

08 Jul 1980
Memorandum of association
25 Apr 1980
Incorporation