87 DOODS ROAD RESIDENTS LTD
TRING

Hellopages » Hertfordshire » Dacorum » HP23 4BN
Company number 05872808
Status Active
Incorporation Date 11 July 2006
Company Type Private Limited Company
Address LANGFORD & CO CHARTERED ACCOUNTANTS, 93 WESTERN ROAD, TRING, HERTS, HP23 4BN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 8 ; Termination of appointment of Janusz Januszewski as a director on 1 May 2016. The most likely internet sites of 87 DOODS ROAD RESIDENTS LTD are www.87doodsroadresidents.co.uk, and www.87-doods-road-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Wendover Rail Station is 3.8 miles; to Berkhamsted Rail Station is 5 miles; to Leighton Buzzard Rail Station is 8.7 miles; to Chalfont and Latimer Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.87 Doods Road Residents Ltd is a Private Limited Company. The company registration number is 05872808. 87 Doods Road Residents Ltd has been working since 11 July 2006. The present status of the company is Active. The registered address of 87 Doods Road Residents Ltd is Langford Co Chartered Accountants 93 Western Road Tring Herts Hp23 4bn. . LANGFORD, Claire Alexandra is a Secretary of the company. BARON, Christopher is a Director of the company. COPLEY, Alistair is a Director of the company. CORDINER, Stuart is a Director of the company. DOVE, David William is a Director of the company. FOX, Jason John is a Director of the company. LANGFORD, Claire Alexandra is a Director of the company. THOMAS, Karen is a Director of the company. Secretary FOX, Jason John has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director DAVIS, Audrey Barbara has been resigned. Director HALL, Richard has been resigned. Director JANUSZEWSKI, Janusz has been resigned. Director MOCKFORD, Joanne Helen has been resigned. Director VERDEJO-CARRANTALA, Pablo has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Residents property management".


87 doods road residents Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LANGFORD, Claire Alexandra
Appointed Date: 11 July 2006

Director
BARON, Christopher
Appointed Date: 25 July 2014
43 years old

Director
COPLEY, Alistair
Appointed Date: 27 May 2007
66 years old

Director
CORDINER, Stuart
Appointed Date: 20 September 2007
51 years old

Director
DOVE, David William
Appointed Date: 11 July 2006
89 years old

Director
FOX, Jason John
Appointed Date: 11 July 2006
55 years old

Director
LANGFORD, Claire Alexandra
Appointed Date: 11 July 2006
51 years old

Director
THOMAS, Karen
Appointed Date: 01 May 2016
63 years old

Resigned Directors

Secretary
FOX, Jason John
Resigned: 07 November 2007
Appointed Date: 11 July 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 13 July 2006
Appointed Date: 11 July 2006

Director
DAVIS, Audrey Barbara
Resigned: 15 March 2011
Appointed Date: 11 July 2006
98 years old

Director
HALL, Richard
Resigned: 01 June 2007
Appointed Date: 11 July 2006
51 years old

Director
JANUSZEWSKI, Janusz
Resigned: 01 May 2016
Appointed Date: 11 July 2006
54 years old

Director
MOCKFORD, Joanne Helen
Resigned: 20 September 2007
Appointed Date: 11 July 2006
50 years old

Director
VERDEJO-CARRANTALA, Pablo
Resigned: 25 July 2014
Appointed Date: 22 July 2012
47 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 13 July 2006
Appointed Date: 11 July 2006

87 DOODS ROAD RESIDENTS LTD Events

01 Mar 2017
Accounts for a dormant company made up to 30 June 2016
08 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 8

08 Jun 2016
Termination of appointment of Janusz Januszewski as a director on 1 May 2016
08 Jun 2016
Termination of appointment of Janusz Januszewski as a director on 1 May 2016
08 Jun 2016
Appointment of Karen Thomas as a director on 1 May 2016
...
... and 43 more events
07 Sep 2006
New director appointed
23 Aug 2006
Registered office changed on 23/08/06 from: 93 western road tring hertfordshire HP23 4BN
20 Jul 2006
Director resigned
20 Jul 2006
Secretary resigned
11 Jul 2006
Incorporation