RESIDENT ASSOCIATION MANAGEMENT LIMITED
HODDESDON CREDALE LIMITED

Hellopages » Hertfordshire » Broxbourne » EN11 0DR

Company number 03141720
Status Active
Incorporation Date 27 December 1995
Company Type Private Limited Company
Address RMG HOUSE, ESSEX ROAD, HODDESDON, HERTFORDSHIRE, EN11 0DR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016. The most likely internet sites of RESIDENT ASSOCIATION MANAGEMENT LIMITED are www.residentassociationmanagement.co.uk, and www.resident-association-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine 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.Resident Association Management Limited is a Private Limited Company. The company registration number is 03141720. Resident Association Management Limited has been working since 27 December 1995. The present status of the company is Active. The registered address of Resident Association Management Limited is Rmg House Essex Road Hoddesdon Hertfordshire En11 0dr. . MARTIN, Christopher Paul is a Secretary of the company. COWANS, David is a Director of the company. INGLIS, Alan James is a Director of the company. MCGEEVER, Hugh Jordan is a Director of the company. Secretary ANDREWS, William Joseph has been resigned. Secretary BELLIS, Juliet Mary Susan has been resigned. Secretary BRISTOW, John Brian William has been resigned. Secretary DAVIS, Nigel Peter has been resigned. Secretary DAVIS, Paul Malcolm has been resigned. Secretary HICKIE, Richard Ashley has been resigned. Secretary JOHNSON, Robin Simon has been resigned. Secretary YE, Christina Hong has been resigned. Nominee Secretary ST JAMES'S SECRETARIES LIMITED has been resigned. Director ANDREWS, William Joseph has been resigned. Director DAVIS, Nigel Peter has been resigned. Director DAVIS, Paul Malcolm has been resigned. Director HICKIE, Richard Ashley has been resigned. Director JENKINSON, Andrew Timothy has been resigned. Director LAVELLE, Dominic Joseph has been resigned. Director PARSONS, Anthony John Germain has been resigned. Director PHILLIPS, Christopher Robin Leslie has been resigned. Director PICKERING, James Roger has been resigned. Nominee Director ST JAMES'S DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MARTIN, Christopher Paul
Appointed Date: 20 May 2013

Director
COWANS, David
Appointed Date: 20 May 2013
68 years old

Director
INGLIS, Alan James
Appointed Date: 01 October 2008
67 years old

Director
MCGEEVER, Hugh Jordan
Appointed Date: 16 June 2008
65 years old

Resigned Directors

Secretary
ANDREWS, William Joseph
Resigned: 31 March 2001
Appointed Date: 12 January 1996

Secretary
BELLIS, Juliet Mary Susan
Resigned: 24 July 2008
Appointed Date: 26 November 2004

Secretary
BRISTOW, John Brian William
Resigned: 19 January 1996
Appointed Date: 12 January 1996

Secretary
DAVIS, Nigel Peter
Resigned: 26 November 2004
Appointed Date: 22 October 2004

Secretary
DAVIS, Paul Malcolm
Resigned: 22 October 2004
Appointed Date: 15 July 2002

Secretary
HICKIE, Richard Ashley
Resigned: 15 July 2002
Appointed Date: 19 March 2001

Secretary
JOHNSON, Robin Simon
Resigned: 01 October 2008
Appointed Date: 31 January 2008

Secretary
YE, Christina Hong
Resigned: 20 May 2013
Appointed Date: 01 October 2008

Nominee Secretary
ST JAMES'S SECRETARIES LIMITED
Resigned: 12 January 1996
Appointed Date: 27 December 1995

Director
ANDREWS, William Joseph
Resigned: 31 March 2001
Appointed Date: 12 January 1996
80 years old

Director
DAVIS, Nigel Peter
Resigned: 31 May 2008
Appointed Date: 15 July 2002
71 years old

Director
DAVIS, Paul Malcolm
Resigned: 22 October 2004
Appointed Date: 15 July 2002
72 years old

Director
HICKIE, Richard Ashley
Resigned: 15 July 2002
Appointed Date: 19 March 2001
77 years old

Director
JENKINSON, Andrew Timothy
Resigned: 07 April 2011
Appointed Date: 01 October 2008
72 years old

Director
LAVELLE, Dominic Joseph
Resigned: 30 September 2008
Appointed Date: 14 November 2007
62 years old

Director
PARSONS, Anthony John Germain
Resigned: 15 July 2002
Appointed Date: 12 January 1996
77 years old

Director
PHILLIPS, Christopher Robin Leslie
Resigned: 14 March 2016
Appointed Date: 20 May 2013
75 years old

Director
PICKERING, James Roger
Resigned: 15 July 2002
Appointed Date: 19 March 2001
54 years old

Nominee Director
ST JAMES'S DIRECTORS LIMITED
Resigned: 12 January 1996
Appointed Date: 27 December 1995

Persons With Significant Control

David Glass Associates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RESIDENT ASSOCIATION MANAGEMENT LIMITED Events

03 Jan 2017
Confirmation statement made on 27 December 2016 with updates
24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
16 Mar 2016
Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016
11 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

11 Jan 2016
Director's details changed for Hugh Jordan Mcgeever on 27 December 2015
...
... and 96 more events
18 Jan 1996
Director resigned
18 Jan 1996
New secretary appointed
18 Jan 1996
New director appointed
18 Jan 1996
Registered office changed on 18/01/96 from: 88 kingsway holborn london WC2B 6AA
27 Dec 1995
Incorporation

RESIDENT ASSOCIATION MANAGEMENT LIMITED Charges

14 November 2007
The security agreement
Delivered: 21 November 2007
Status: Satisfied on 29 May 2013
Persons entitled: Bank of Scotland PLC (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…