MILLERS COURT (STALYBRIDGE) MANAGEMENT COMPANY LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 7DN
Company number 05866635
Status Active
Incorporation Date 5 July 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 forty-four events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 5 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of MILLERS COURT (STALYBRIDGE) MANAGEMENT COMPANY LIMITED are www.millerscourtstalybridgemanagementcompany.co.uk, and www.millers-court-stalybridge-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Millers Court Stalybridge Management Company Limited is a Private Limited Company. The company registration number is 05866635. Millers Court Stalybridge Management Company Limited has been working since 05 July 2006. The present status of the company is Active. The registered address of Millers Court Stalybridge 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 GREGORY, Andrew Mark has been resigned. Secretary HALLIWELL, Peter Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DEVONALD, Simon John Michael has been resigned. Director GREGORY, Andrew Mark has been resigned. Director GREGORY, Michael has been resigned. Director TRINITY NOMINEES (2) LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TRINITY NOMINEES (1) LIMITED
Appointed Date: 30 January 2009

Director
DEVONALD, Simon John Michael
Appointed Date: 24 September 2010
68 years old

Resigned Directors

Secretary
GREGORY, Andrew Mark
Resigned: 14 December 2006
Appointed Date: 05 July 2006

Secretary
HALLIWELL, Peter Andrew
Resigned: 06 July 2009
Appointed Date: 14 December 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 July 2006
Appointed Date: 05 July 2006

Director
DEVONALD, Simon John Michael
Resigned: 06 July 2009
Appointed Date: 14 December 2006
68 years old

Director
GREGORY, Andrew Mark
Resigned: 14 December 2006
Appointed Date: 05 July 2006
59 years old

Director
GREGORY, Michael
Resigned: 14 December 2006
Appointed Date: 05 July 2006
68 years old

Director
TRINITY NOMINEES (2) LIMITED
Resigned: 07 July 2011
Appointed Date: 30 January 2009

MILLERS COURT (STALYBRIDGE) MANAGEMENT COMPANY LIMITED Events

11 Jan 2017
Accounts for a dormant company made up to 31 July 2016
11 Jul 2016
Confirmation statement made on 5 July 2016 with updates
13 Jan 2016
Accounts for a dormant company made up to 31 July 2015
07 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 19

07 Jul 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 7 July 2015
...
... and 34 more events
27 Jan 2007
Director resigned
27 Jan 2007
Secretary resigned;director resigned
27 Jan 2007
New director appointed
13 Jul 2006
Secretary resigned
05 Jul 2006
Incorporation