ST CLEMENTS WALK BLOCK S MANAGEMENT COMPANY LIMITED
HODDESDON

Hellopages » Hertfordshire » Broxbourne » EN11 0DR

Company number 02500848
Status Active
Incorporation Date 10 May 1990
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 ninety-six events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Director's details changed for Mrs Clare Corbett on 6 October 2016; Accounts for a dormant company made up to 31 May 2016. The most likely internet sites of ST CLEMENTS WALK BLOCK S MANAGEMENT COMPANY LIMITED are www.stclementswalkblocksmanagementcompany.co.uk, and www.st-clements-walk-block-s-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five 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.St Clements Walk Block S Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02500848. St Clements Walk Block S Management Company Limited has been working since 10 May 1990. The present status of the company is Active. The registered address of St Clements Walk Block S Management Company Limited is Rmg House Essex Road Hoddesdon Hertfordshire En11 0dr. . HERTFORD COMPANY SECRETARIES LIMITED is a Nominee Secretary of the company. CORBETT, Clare is a Director of the company. Secretary ARNATT, Richard Anthony has been resigned. Secretary BUCKLEY, Michael Dennis has been resigned. Secretary EQUITY CO SECRETARIES LIMITED has been resigned. Secretary EQUITY CO SECRETARIES LIMITED has been resigned. Secretary OLIVE, Grahame has been resigned. Secretary RMC (CORPORATE) SECRETARIES LIMITED has been resigned. Secretary JOHNSON COOPER LIMITED has been resigned. Director ARNATT, Richard Anthony has been resigned. Director ARNATT, Richard Anthony has been resigned. Director BRETT, Martin Thomas has been resigned. Director BUCKLEY, Michael Dennis has been resigned. Director EQUITY DIRECTORS LIMITED has been resigned. Director LORD, Steven has been resigned. Director LYNCH, Wendy Pauline has been resigned. Director R M C (CORPORATE) DIRECTORS LIMITED has been resigned. Director WYATT, Mitchell has been resigned. The company operates in "Residents property management".


st clements walk block s 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: 10 May 2008

Director
CORBETT, Clare
Appointed Date: 09 April 2014
64 years old

Resigned Directors

Secretary
ARNATT, Richard Anthony
Resigned: 10 May 2000
Appointed Date: 28 February 1995

Secretary
BUCKLEY, Michael Dennis
Resigned: 24 February 1995
Appointed Date: 12 October 1993

Secretary
EQUITY CO SECRETARIES LIMITED
Resigned: 18 February 2005
Appointed Date: 01 December 2001

Secretary
EQUITY CO SECRETARIES LIMITED
Resigned: 01 December 2001
Appointed Date: 10 May 2000

Secretary
OLIVE, Grahame
Resigned: 12 October 1993

Secretary
RMC (CORPORATE) SECRETARIES LIMITED
Resigned: 06 December 2005
Appointed Date: 16 February 2005

Secretary
JOHNSON COOPER LIMITED
Resigned: 10 May 2008
Appointed Date: 06 December 2005

Director
ARNATT, Richard Anthony
Resigned: 23 February 2009
Appointed Date: 27 March 2007
60 years old

Director
ARNATT, Richard Anthony
Resigned: 19 March 2003
Appointed Date: 28 February 1995
60 years old

Director
BRETT, Martin Thomas
Resigned: 20 February 2007
Appointed Date: 09 June 2005
52 years old

Director
BUCKLEY, Michael Dennis
Resigned: 24 February 1995
57 years old

Director
EQUITY DIRECTORS LIMITED
Resigned: 25 February 2005
Appointed Date: 19 March 2003

Director
LORD, Steven
Resigned: 09 April 2014
Appointed Date: 14 May 2012
72 years old

Director
LYNCH, Wendy Pauline
Resigned: 10 May 2000
Appointed Date: 25 March 1997
74 years old

Director
R M C (CORPORATE) DIRECTORS LIMITED
Resigned: 09 June 2005
Appointed Date: 25 February 2005

Director
WYATT, Mitchell
Resigned: 28 March 2012
Appointed Date: 29 November 2007
43 years old

ST CLEMENTS WALK BLOCK S MANAGEMENT COMPANY LIMITED Events

10 Jan 2017
Confirmation statement made on 10 January 2017 with updates
06 Oct 2016
Director's details changed for Mrs Clare Corbett on 6 October 2016
08 Jun 2016
Accounts for a dormant company made up to 31 May 2016
15 Jan 2016
Annual return made up to 12 January 2016 no member list
17 Jun 2015
Accounts for a dormant company made up to 31 May 2015
...
... and 86 more events
04 Mar 1991
New director appointed

04 Feb 1991
Registered office changed on 04/02/91 from: 50 lancaster road enfield middx EN2 0BY

15 Jan 1991
Director resigned;new director appointed

29 Jun 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 May 1990
Incorporation