ST ANNE'S COURT (BURLINGTON) LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP3 9DQ
Company number 07424397
Status Active
Incorporation Date 29 October 2010
Company Type Private Limited Company
Address 27 SWAN MEAD, HEMEL HEMPSTEAD, ENGLAND, HP3 9DQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Director's details changed for Mr Laurence Scott Mackay on 10 October 2016; Registered office address changed from Ridgeland House 165 Dyke Road Hove BN3 1TL England to 27 Swan Mead Hemel Hempstead HP3 9DQ on 24 August 2016. The most likely internet sites of ST ANNE'S COURT (BURLINGTON) LIMITED are www.stannescourtburlington.co.uk, and www.st-anne-s-court-burlington.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. St Anne S Court Burlington Limited is a Private Limited Company. The company registration number is 07424397. St Anne S Court Burlington Limited has been working since 29 October 2010. The present status of the company is Active. The registered address of St Anne S Court Burlington Limited is 27 Swan Mead Hemel Hempstead England Hp3 9dq. . JACKSON, David Andrew is a Secretary of the company. BROOKS, John is a Director of the company. JOHNSTON, Paul Andrew is a Director of the company. KING, Joseph William, Dr is a Director of the company. MACKAY, Laurence Scott is a Director of the company. Secretary AGOREYO, Dorrett Rose has been resigned. Director EGAN, Maura has been resigned. Director EVANS, David Laurence has been resigned. Director EVANS, David Laurence has been resigned. Director HUGHES, Lynn has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JACKSON, David Andrew
Appointed Date: 12 December 2015

Director
BROOKS, John
Appointed Date: 25 April 2015
59 years old

Director
JOHNSTON, Paul Andrew
Appointed Date: 12 December 2015
64 years old

Director
KING, Joseph William, Dr
Appointed Date: 25 April 2015
68 years old

Director
MACKAY, Laurence Scott
Appointed Date: 29 October 2010
59 years old

Resigned Directors

Secretary
AGOREYO, Dorrett Rose
Resigned: 12 December 2015
Appointed Date: 25 April 2015

Director
EGAN, Maura
Resigned: 12 December 2015
Appointed Date: 01 June 2011
78 years old

Director
EVANS, David Laurence
Resigned: 25 April 2015
Appointed Date: 15 August 2012
60 years old

Director
EVANS, David Laurence
Resigned: 01 June 2011
Appointed Date: 29 October 2010
60 years old

Director
HUGHES, Lynn
Resigned: 29 October 2010
Appointed Date: 29 October 2010
66 years old

ST ANNE'S COURT (BURLINGTON) LIMITED Events

06 Nov 2016
Confirmation statement made on 29 October 2016 with updates
01 Nov 2016
Director's details changed for Mr Laurence Scott Mackay on 10 October 2016
24 Aug 2016
Registered office address changed from Ridgeland House 165 Dyke Road Hove BN3 1TL England to 27 Swan Mead Hemel Hempstead HP3 9DQ on 24 August 2016
24 Aug 2016
Registered office address changed from 96 Church Street Brighton East Sussex BN1 1UJ to Ridgeland House 165 Dyke Road Hove BN3 1TL on 24 August 2016
26 May 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 23 more events
20 Jun 2011
Termination of appointment of David Evans as a director
05 Apr 2011
Appointment of David Laurence Evans as a director
05 Apr 2011
Appointment of Laurence Scott Mackay as a director
05 Apr 2011
Termination of appointment of Lynn Hughes as a director
29 Oct 2010
Incorporation