SILVERDALE COURT FREEHOLD LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP3 9SD

Company number 04043145
Status Active
Incorporation Date 28 July 2000
Company Type Private Limited Company
Address AVALAND HOUSE, 110 LONDON ROAD APSLEY, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 9SD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 July 2016 with updates; Termination of appointment of Ad Financial Services Limited as a secretary on 15 February 2016. The most likely internet sites of SILVERDALE COURT FREEHOLD LIMITED are www.silverdalecourtfreehold.co.uk, and www.silverdale-court-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Silverdale Court Freehold Limited is a Private Limited Company. The company registration number is 04043145. Silverdale Court Freehold Limited has been working since 28 July 2000. The present status of the company is Active. The registered address of Silverdale Court Freehold Limited is Avaland House 110 London Road Apsley Hemel Hempstead Hertfordshire Hp3 9sd. . HICKS DE PENA, Elizabeth Anne is a Director of the company. MICKLEWRIGHT, Elisabetta Marta is a Director of the company. STEIN, Richard Stenton is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary GALLANT, Lucinda Hope has been resigned. Secretary MASSIE, Dale Michelle has been resigned. Secretary SAHOTA, Deepak Kumar has been resigned. Secretary AD FINANCIAL SERVICES LIMITED has been resigned. Director BRADY, Lisa Jane has been resigned. Director CURTIS, Paul David has been resigned. Director DUNLOP, Peter has been resigned. Director DWYER, Daniel John has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director GALLANT, Lucinda Hope has been resigned. Director HAWKES, Owen has been resigned. Director MORRIS, Jane has been resigned. Director PATEL, Sapna has been resigned. Director TOPLISS, David John has been resigned. Director WICKS, Jonathan has been resigned. The company operates in "Non-trading company".


Current Directors

Director
HICKS DE PENA, Elizabeth Anne
Appointed Date: 05 October 2005
57 years old

Director
MICKLEWRIGHT, Elisabetta Marta
Appointed Date: 06 December 2002
68 years old

Director
STEIN, Richard Stenton
Appointed Date: 28 September 2012
70 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 28 July 2000
Appointed Date: 28 July 2000

Secretary
GALLANT, Lucinda Hope
Resigned: 12 February 2001
Appointed Date: 28 July 2000

Secretary
MASSIE, Dale Michelle
Resigned: 31 July 2002
Appointed Date: 12 February 2001

Secretary
SAHOTA, Deepak Kumar
Resigned: 16 July 2004
Appointed Date: 01 August 2002

Secretary
AD FINANCIAL SERVICES LIMITED
Resigned: 15 February 2016
Appointed Date: 16 July 2004

Director
BRADY, Lisa Jane
Resigned: 18 October 2009
Appointed Date: 28 July 2000
52 years old

Director
CURTIS, Paul David
Resigned: 17 November 2014
Appointed Date: 15 August 2007
64 years old

Director
DUNLOP, Peter
Resigned: 23 July 2001
Appointed Date: 28 July 2000
76 years old

Director
DWYER, Daniel John
Resigned: 28 July 2000
Appointed Date: 28 July 2000
84 years old

Nominee Director
DWYER, Daniel James
Resigned: 28 July 2000
Appointed Date: 28 July 2000
50 years old

Director
GALLANT, Lucinda Hope
Resigned: 18 March 2002
Appointed Date: 28 July 2000
58 years old

Director
HAWKES, Owen
Resigned: 22 November 2007
Appointed Date: 12 January 2007
48 years old

Director
MORRIS, Jane
Resigned: 23 December 2004
Appointed Date: 16 July 2004
67 years old

Director
PATEL, Sapna
Resigned: 18 October 2005
Appointed Date: 16 July 2004
53 years old

Director
TOPLISS, David John
Resigned: 06 December 2002
Appointed Date: 22 August 2001
75 years old

Director
WICKS, Jonathan
Resigned: 30 November 2012
Appointed Date: 20 September 2005
77 years old

SILVERDALE COURT FREEHOLD LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Aug 2016
Confirmation statement made on 28 July 2016 with updates
15 Feb 2016
Termination of appointment of Ad Financial Services Limited as a secretary on 15 February 2016
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 28

...
... and 62 more events
22 Aug 2000
New director appointed
22 Aug 2000
New director appointed
22 Aug 2000
New secretary appointed;new director appointed
03 Aug 2000
Registered office changed on 03/08/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP
28 Jul 2000
Incorporation