INDIGO (BATH LANE) MANAGEMENT COMPANY LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 7DN

Company number 05971643
Status Active
Incorporation Date 18 October 2006
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 thirty-six events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Termination of appointment of James Joseph Wren as a director on 15 July 2016. The most likely internet sites of INDIGO (BATH LANE) MANAGEMENT COMPANY LIMITED are www.indigobathlanemanagementcompany.co.uk, and www.indigo-bath-lane-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Indigo Bath Lane Management Company Limited is a Private Limited Company. The company registration number is 05971643. Indigo Bath Lane Management Company Limited has been working since 18 October 2006. The present status of the company is Active. The registered address of Indigo Bath Lane Management Company 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 MCDONALD, David Simon has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BOLTON, David George has been resigned. Director WREN, James Joseph has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TRINITY NOMINEES (1) LIMITED
Appointed Date: 05 January 2015

Director
DEVONALD, Simon John Michael
Appointed Date: 15 July 2016
68 years old

Resigned Directors

Secretary
MCDONALD, David Simon
Resigned: 31 January 2015
Appointed Date: 18 October 2006

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 18 October 2006
Appointed Date: 18 October 2006

Director
BOLTON, David George
Resigned: 15 July 2016
Appointed Date: 18 October 2006
75 years old

Director
WREN, James Joseph
Resigned: 15 July 2016
Appointed Date: 18 October 2006
75 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 18 October 2006
Appointed Date: 18 October 2006

Nominee Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 18 October 2006
Appointed Date: 18 October 2006

INDIGO (BATH LANE) MANAGEMENT COMPANY LIMITED Events

19 Oct 2016
Confirmation statement made on 18 October 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 October 2015
15 Jul 2016
Termination of appointment of James Joseph Wren as a director on 15 July 2016
15 Jul 2016
Termination of appointment of David George Bolton as a director on 15 July 2016
15 Jul 2016
Appointment of Mr Simon John Michael Devonald as a director on 15 July 2016
...
... and 26 more events
09 Nov 2006
New secretary appointed
09 Nov 2006
Registered office changed on 09/11/06 from: 12 york place, leeds, west yorkshire, LS1 2DS
09 Nov 2006
Secretary resigned;director resigned
09 Nov 2006
Director resigned
18 Oct 2006
Incorporation