BRINKBURN HOUSE (DUNSTON RIVERSIDE) MANAGEMENT NO 2 LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 7DN
Company number 04622169
Status Active
Incorporation Date 19 December 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address VANTAGE POINT, 23 MARK ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7DN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Termination of appointment of Trinity Nominees (2) Limited as a director on 1 November 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of BRINKBURN HOUSE (DUNSTON RIVERSIDE) MANAGEMENT NO 2 LIMITED are www.brinkburnhousedunstonriversidemanagementno2.co.uk, and www.brinkburn-house-dunston-riverside-management-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Brinkburn House Dunston Riverside Management No 2 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04622169. Brinkburn House Dunston Riverside Management No 2 Limited has been working since 19 December 2002. The present status of the company is Active. The registered address of Brinkburn House Dunston Riverside Management No 2 Limited is Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire Hp2 7dn. . TRINITY NOMINEES (1) LIMITED is a Secretary of the company. DEVONALD, Simon John Michael is a Director of the company. Secretary HALLIWELL, Peter Andrew has been resigned. Secretary POXTON, Michael has been resigned. Director DEVONALD, Simon John Michael has been resigned. Director JAMESON, John Anthony has been resigned. Director TAYLOR, John Philip Macdonald has been resigned. Director TRINITY NOMINEES (2) LIMITED has been resigned. The company operates in "Residents property management".


brinkburn house (dunston riverside) management no 2 Key Finiance

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

Current Directors

Secretary
TRINITY NOMINEES (1) LIMITED
Appointed Date: 19 February 2009

Director
DEVONALD, Simon John Michael
Appointed Date: 22 September 2010
68 years old

Resigned Directors

Secretary
HALLIWELL, Peter Andrew
Resigned: 29 January 2010
Appointed Date: 15 December 2003

Secretary
POXTON, Michael
Resigned: 15 December 2003
Appointed Date: 19 December 2002

Director
DEVONALD, Simon John Michael
Resigned: 29 January 2010
Appointed Date: 06 February 2004
68 years old

Director
JAMESON, John Anthony
Resigned: 06 February 2004
Appointed Date: 10 October 2003
70 years old

Director
TAYLOR, John Philip Macdonald
Resigned: 10 October 2003
Appointed Date: 19 December 2002
63 years old

Director
TRINITY NOMINEES (2) LIMITED
Resigned: 01 November 2016
Appointed Date: 19 February 2009

BRINKBURN HOUSE (DUNSTON RIVERSIDE) MANAGEMENT NO 2 LIMITED Events

19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
19 Dec 2016
Termination of appointment of Trinity Nominees (2) Limited as a director on 1 November 2016
09 Jun 2016
Accounts for a dormant company made up to 31 December 2015
23 Dec 2015
Annual return made up to 19 December 2015 no member list
23 Dec 2015
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 23 December 2015
...
... and 45 more events
22 Dec 2003
New secretary appointed
22 Dec 2003
Secretary resigned
17 Oct 2003
Director resigned
17 Oct 2003
New director appointed
19 Dec 2002
Incorporation