DE HAVILLAND STUDIOS LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 7DN

Company number 03848812
Status Active
Incorporation Date 27 September 1999
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 ninety-eight events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Total exemption full accounts made up to 31 December 2015; Termination of appointment of Julian Alexander Cornish-Trestrail as a director on 27 May 2016. The most likely internet sites of DE HAVILLAND STUDIOS LIMITED are www.dehavillandstudios.co.uk, and www.de-havilland-studios.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. De Havilland Studios Limited is a Private Limited Company. The company registration number is 03848812. De Havilland Studios Limited has been working since 27 September 1999. The present status of the company is Active. The registered address of De Havilland Studios Limited is Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire Hp2 7dn. . TRINITY NOMINEES (1) LIMITED is a Secretary of the company. BAINBRIDGE-HICKIE, Melanie is a Director of the company. D'ORAZIO, Francesco, Dr is a Director of the company. LOADSMAN, Jason Gerald is a Director of the company. O'SULLIVAN, Anthony Donnell is a Director of the company. PASHAZADEH, Ali Reza is a Director of the company. POVEY, Helen Katharine is a Director of the company. WONG, Valentine is a Director of the company. Secretary HOBBS, Kelly has been resigned. Secretary JEFFREY, John Ellis has been resigned. Secretary PERIES, Cecilia Colleen has been resigned. Secretary WHITE, Terence Robert has been resigned. Secretary CRABTREE PM LIMITED has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director ASHFORTH, Emma Jane Victoria has been resigned. Director BEARD, Nicholas has been resigned. Director BRANSON, Vivian Mary Chimmo has been resigned. Director CORNISH-TRESTRAIL, Julian Alexander has been resigned. Director FISHER JONES, Norman has been resigned. Director JEFFREY, John Ellis has been resigned. Director KINDNESS, John has been resigned. Director LENOIR, Jimmy Jean Georges has been resigned. Director NIBLOCK, David Michael has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director PERIES, Cecilia Colleen has been resigned. Director PERIES, Cecilia Colleen has been resigned. Director ROWLEY, Christopher John has been resigned. Director TAYLOR, Lachlan Edward has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TRINITY NOMINEES (1) LIMITED
Appointed Date: 30 September 2014

Director
BAINBRIDGE-HICKIE, Melanie
Appointed Date: 21 June 2013
48 years old

Director
D'ORAZIO, Francesco, Dr
Appointed Date: 28 May 2013
46 years old

Director
LOADSMAN, Jason Gerald
Appointed Date: 10 September 2013
56 years old

Director
O'SULLIVAN, Anthony Donnell
Appointed Date: 22 August 2013
46 years old

Director
PASHAZADEH, Ali Reza
Appointed Date: 12 February 2014
54 years old

Director
POVEY, Helen Katharine
Appointed Date: 13 June 2013
48 years old

Director
WONG, Valentine
Appointed Date: 10 June 2013
69 years old

Resigned Directors

Secretary
HOBBS, Kelly
Resigned: 31 March 2014
Appointed Date: 02 February 2011

Secretary
JEFFREY, John Ellis
Resigned: 31 October 2004
Appointed Date: 26 July 2002

Secretary
PERIES, Cecilia Colleen
Resigned: 06 March 2001
Appointed Date: 27 September 1999

Secretary
WHITE, Terence Robert
Resigned: 01 February 2011
Appointed Date: 21 December 2004

Secretary
CRABTREE PM LIMITED
Resigned: 31 March 2014
Appointed Date: 01 November 2004

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 27 September 1999
Appointed Date: 27 September 1999

Director
ASHFORTH, Emma Jane Victoria
Resigned: 30 April 2004
Appointed Date: 11 June 2003
49 years old

Director
BEARD, Nicholas
Resigned: 20 December 2012
Appointed Date: 07 June 2010
57 years old

Director
BRANSON, Vivian Mary Chimmo
Resigned: 30 November 2005
Appointed Date: 07 April 2003
81 years old

Director
CORNISH-TRESTRAIL, Julian Alexander
Resigned: 27 May 2016
Appointed Date: 28 October 2014
59 years old

Director
FISHER JONES, Norman
Resigned: 01 September 2013
Appointed Date: 11 January 2006
63 years old

Director
JEFFREY, John Ellis
Resigned: 30 November 2005
Appointed Date: 06 March 2001
61 years old

Director
KINDNESS, John
Resigned: 04 May 2012
Appointed Date: 09 June 2004
74 years old

Director
LENOIR, Jimmy Jean Georges
Resigned: 14 June 2013
Appointed Date: 18 December 2006
52 years old

Director
NIBLOCK, David Michael
Resigned: 29 August 2008
Appointed Date: 11 June 2003
63 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 27 September 1999
Appointed Date: 27 September 1999

Director
PERIES, Cecilia Colleen
Resigned: 04 September 2013
Appointed Date: 20 July 2003
61 years old

Director
PERIES, Cecilia Colleen
Resigned: 06 March 2001
Appointed Date: 27 September 1999
61 years old

Director
ROWLEY, Christopher John
Resigned: 07 April 2003
Appointed Date: 22 November 2000
65 years old

Director
TAYLOR, Lachlan Edward
Resigned: 05 March 2002
Appointed Date: 27 September 1999
55 years old

DE HAVILLAND STUDIOS LIMITED Events

04 Oct 2016
Confirmation statement made on 27 September 2016 with updates
28 Sep 2016
Total exemption full accounts made up to 31 December 2015
01 Jun 2016
Termination of appointment of Julian Alexander Cornish-Trestrail as a director on 27 May 2016
29 Jan 2016
Appointment of Trinity Nominees (1) Limited as a secretary on 30 September 2014
29 Sep 2015
Total exemption full accounts made up to 31 December 2014
...
... and 88 more events
08 Nov 1999
New director appointed
08 Nov 1999
New director appointed
08 Nov 1999
Secretary resigned
08 Nov 1999
Director resigned
27 Sep 1999
Incorporation