CONCORDIA WHARF MANAGEMENT LIMITED
HEMEL HEMPSTEAD DE FACTO 720 LIMITED

Hellopages » Hertfordshire » Dacorum » HP2 7DN

Company number 03573729
Status Active
Incorporation Date 2 June 1998
Company Type Private Limited Company
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 eighty-three events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 22 ; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of CONCORDIA WHARF MANAGEMENT LIMITED are www.concordiawharfmanagement.co.uk, and www.concordia-wharf-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Concordia Wharf Management Limited is a Private Limited Company. The company registration number is 03573729. Concordia Wharf Management Limited has been working since 02 June 1998. The present status of the company is Active. The registered address of Concordia Wharf Management Limited is Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire Hp2 7dn. . TRINITY NOMINEES (1) LIMITED is a Secretary of the company. CONSTANTINIDIS, Alex is a Director of the company. DOBBIN, James Brian is a Director of the company. WILLIAMS-ELLIS, Mark is a Director of the company. Secretary SOUTHAM, Roger James has been resigned. Secretary THOMPSON, James Nigel has been resigned. Nominee Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Secretary RENDALL AND RITTNER LIMITED has been resigned. Director BURGESS, James Watson has been resigned. Director HARRISON, Derek George Alexander has been resigned. Director KELHAM, Alexandra Joanne has been resigned. Nominee Director TRAVERS SMITH LIMITED has been resigned. Nominee Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director WARNES, Claire Emma has been resigned. The company operates in "Residents property management".


concordia wharf management Key Finiance

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

Current Directors

Secretary
TRINITY NOMINEES (1) LIMITED
Appointed Date: 26 January 2012

Director
CONSTANTINIDIS, Alex
Appointed Date: 09 February 2005
48 years old

Director
DOBBIN, James Brian
Appointed Date: 09 February 2005
51 years old

Director
WILLIAMS-ELLIS, Mark
Appointed Date: 09 February 2005
63 years old

Resigned Directors

Secretary
SOUTHAM, Roger James
Resigned: 26 January 2012
Appointed Date: 01 October 2007

Secretary
THOMPSON, James Nigel
Resigned: 27 July 2001
Appointed Date: 30 September 1998

Nominee Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 30 September 1998
Appointed Date: 02 June 1998

Secretary
RENDALL AND RITTNER LIMITED
Resigned: 01 October 2007
Appointed Date: 27 July 2001

Director
BURGESS, James Watson
Resigned: 09 February 2005
Appointed Date: 30 September 1998
81 years old

Director
HARRISON, Derek George Alexander
Resigned: 09 February 2005
Appointed Date: 30 September 1998
80 years old

Director
KELHAM, Alexandra Joanne
Resigned: 01 September 2008
Appointed Date: 09 February 2005
48 years old

Nominee Director
TRAVERS SMITH LIMITED
Resigned: 30 September 1998
Appointed Date: 02 June 1998

Nominee Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 30 September 1998
Appointed Date: 02 June 1998

Director
WARNES, Claire Emma
Resigned: 09 February 2009
Appointed Date: 09 February 2005
49 years old

CONCORDIA WHARF MANAGEMENT LIMITED Events

25 May 2017
Accounts for a dormant company made up to 30 September 2016
24 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 22

23 Jun 2016
Accounts for a dormant company made up to 30 September 2015
26 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 22

26 Jun 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 26 June 2015
...
... and 73 more events
16 Oct 1998
New secretary appointed
16 Oct 1998
New director appointed
16 Oct 1998
New director appointed
15 Oct 1998
Company name changed de facto 720 LIMITED\certificate issued on 15/10/98
02 Jun 1998
Incorporation