BELVEDERE CLOSE MANAGEMENT COMPANY LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » Chiltern » HP6 6BA
Company number 04580666
Status Active
Incorporation Date 4 November 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 5 BELVEDERE CLOSE, AMERSHAM, BUCKINGHAMSHIRE, HP6 6BA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES01 ‐ Resolution of adoption of Articles of Association ; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of BELVEDERE CLOSE MANAGEMENT COMPANY LIMITED are www.belvedereclosemanagementcompany.co.uk, and www.belvedere-close-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Belvedere Close Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04580666. Belvedere Close Management Company Limited has been working since 04 November 2002. The present status of the company is Active. The registered address of Belvedere Close Management Company Limited is 5 Belvedere Close Amersham Buckinghamshire Hp6 6ba. . TAME, Louisa Charlotte is a Secretary of the company. DESAI, Subir is a Director of the company. HAINES, Mark Craig is a Director of the company. JOHNSTON, Stuart Kane is a Director of the company. MCNEILLE, John Lindsay is a Director of the company. TAME, Louisa Charlotte is a Director of the company. Secretary HENRY, Kevin George has been resigned. Secretary TAME, Kevin has been resigned. Nominee Secretary PITSEC LIMITED has been resigned. Director BANFIELD, Geoffrey Piers has been resigned. Director BRESCIANI, Renzo has been resigned. Nominee Director CASTLE NOTORNIS LIMITED has been resigned. Director DHESI, Rosemary Alice has been resigned. Director EAST, Stuart Richard has been resigned. Director HENRY, Katherine Ann has been resigned. Director MCCANN, Paul Joseph has been resigned. Nominee Director PITSEC LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TAME, Louisa Charlotte
Appointed Date: 28 August 2005

Director
DESAI, Subir
Appointed Date: 20 November 2014
47 years old

Director
HAINES, Mark Craig
Appointed Date: 15 September 2004
63 years old

Director
JOHNSTON, Stuart Kane
Appointed Date: 10 November 2007
77 years old

Director
MCNEILLE, John Lindsay
Appointed Date: 23 January 2005
70 years old

Director
TAME, Louisa Charlotte
Appointed Date: 23 January 2005
59 years old

Resigned Directors

Secretary
HENRY, Kevin George
Resigned: 28 August 2005
Appointed Date: 23 January 2005

Secretary
TAME, Kevin
Resigned: 12 November 2004
Appointed Date: 15 September 2004

Nominee Secretary
PITSEC LIMITED
Resigned: 15 September 2004
Appointed Date: 04 November 2002

Director
BANFIELD, Geoffrey Piers
Resigned: 15 September 2004
Appointed Date: 04 November 2002
57 years old

Director
BRESCIANI, Renzo
Resigned: 01 August 2006
Appointed Date: 23 January 2005
66 years old

Nominee Director
CASTLE NOTORNIS LIMITED
Resigned: 04 November 2002
Appointed Date: 04 November 2002
36 years old

Director
DHESI, Rosemary Alice
Resigned: 04 April 2011
Appointed Date: 26 November 2006
55 years old

Director
EAST, Stuart Richard
Resigned: 28 August 2014
Appointed Date: 26 June 2011
58 years old

Director
HENRY, Katherine Ann
Resigned: 10 November 2007
Appointed Date: 15 September 2004
59 years old

Director
MCCANN, Paul Joseph
Resigned: 15 September 2004
Appointed Date: 04 November 2002
73 years old

Nominee Director
PITSEC LIMITED
Resigned: 04 November 2002
Appointed Date: 04 November 2002
36 years old

BELVEDERE CLOSE MANAGEMENT COMPANY LIMITED Events

01 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Mar 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

29 Feb 2016
Total exemption full accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 31 December 2015 no member list
24 Jul 2015
Total exemption full accounts made up to 31 December 2014
...
... and 56 more events
08 Nov 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Nov 2002
Resolutions
  • ELRES ‐ Elective resolution

08 Nov 2002
New director appointed
08 Nov 2002
New director appointed
04 Nov 2002
Incorporation