RADIANCE MANAGEMENT COMPANY LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 7DN

Company number 04961831
Status Active
Incorporation Date 12 November 2003
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 fifty-three events have happened. The last three records are Appointment of Mr Andrew Charles Vickers as a director on 18 November 2016; Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of RADIANCE MANAGEMENT COMPANY LIMITED are www.radiancemanagementcompany.co.uk, and www.radiance-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Radiance Management Company Limited is a Private Limited Company. The company registration number is 04961831. Radiance Management Company Limited has been working since 12 November 2003. The present status of the company is Active. The registered address of Radiance 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. SMITH, Jonathan Paul is a Director of the company. VICKERS, Andrew Charles is a Director of the company. Secretary MCDONALD, David Stuart has been resigned. Secretary THE MCDONALD PARTNERSHIP has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BOLTON, David George has been resigned. Director MCDONALD, David Simon has been resigned. Director MCDONALD, David Stuart has been resigned. Director WREN, James Joseph has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES 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: 31 January 2015
68 years old

Director
SMITH, Jonathan Paul
Appointed Date: 31 January 2015
58 years old

Director
VICKERS, Andrew Charles
Appointed Date: 18 November 2016
58 years old

Resigned Directors

Secretary
MCDONALD, David Stuart
Resigned: 03 May 2005
Appointed Date: 12 November 2003

Secretary
THE MCDONALD PARTNERSHIP
Resigned: 05 January 2015
Appointed Date: 03 May 2005

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 12 November 2003
Appointed Date: 12 November 2003

Director
BOLTON, David George
Resigned: 18 July 2005
Appointed Date: 12 November 2003
75 years old

Director
MCDONALD, David Simon
Resigned: 31 January 2015
Appointed Date: 18 July 2005
51 years old

Director
MCDONALD, David Stuart
Resigned: 31 January 2015
Appointed Date: 18 July 2005
79 years old

Director
WREN, James Joseph
Resigned: 18 July 2005
Appointed Date: 12 November 2003
75 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 12 November 2003
Appointed Date: 12 November 2003

Persons With Significant Control

Mr Andrew Charles Vickers
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RADIANCE MANAGEMENT COMPANY LIMITED Events

23 Nov 2016
Appointment of Mr Andrew Charles Vickers as a director on 18 November 2016
16 Nov 2016
Confirmation statement made on 12 November 2016 with updates
25 Aug 2016
Total exemption small company accounts made up to 30 November 2015
12 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 6

26 Oct 2015
Appointment of Mr Jonathan Paul Smith as a director on 31 January 2015
...
... and 43 more events
22 Nov 2003
New director appointed
22 Nov 2003
Secretary resigned
22 Nov 2003
Director resigned
22 Nov 2003
Registered office changed on 22/11/03 from: 12 york place leeds west yorkshire LS1 2DS
12 Nov 2003
Incorporation