THE OLD STUDIOS RESIDENTS MANAGEMENT COMPANY LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 7DN

Company number 06510781
Status Active
Incorporation Date 20 February 2008
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
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 Confirmation statement made on 20 February 2017 with updates; Termination of appointment of Robert Paul Cohen as a director on 5 August 2016; Termination of appointment of Paul Blakeley as a director on 5 August 2016. The most likely internet sites of THE OLD STUDIOS RESIDENTS MANAGEMENT COMPANY LIMITED are www.theoldstudiosresidentsmanagementcompany.co.uk, and www.the-old-studios-residents-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The Old Studios Residents Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06510781. The Old Studios Residents Management Company Limited has been working since 20 February 2008. The present status of the company is Active. The registered address of The Old Studios Residents Management Company Limited is Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire Hp2 7dn. . TRINITY NOMINEES (1) LIMITED is a Secretary of the company. GBEDEMAH, Clare Emma is a Director of the company. PUDDEPHATT, Jason Michael is a Director of the company. TOMPKINS, Simon James is a Director of the company. Secretary SLOAN, Ian Thomas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLAKELEY, Paul has been resigned. Director BOWES-PHIPPS, Sarah has been resigned. Director COHEN, Robert Paul has been resigned. Director GOLDSMITH, Ian David has been resigned. Director MORGAN, Simon John has been resigned. Director SLOAN, Ian Thomas has been resigned. Director VANGEEN, Melissa Fiona has been resigned. Director WALLACE, Stuart James has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TRINITY NOMINEES (1) LIMITED
Appointed Date: 16 September 2011

Director
GBEDEMAH, Clare Emma
Appointed Date: 22 February 2012
52 years old

Director
PUDDEPHATT, Jason Michael
Appointed Date: 25 February 2016
52 years old

Director
TOMPKINS, Simon James
Appointed Date: 25 February 2016
57 years old

Resigned Directors

Secretary
SLOAN, Ian Thomas
Resigned: 16 September 2011
Appointed Date: 20 February 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 February 2008
Appointed Date: 20 February 2008

Director
BLAKELEY, Paul
Resigned: 05 August 2016
Appointed Date: 06 September 2012
81 years old

Director
BOWES-PHIPPS, Sarah
Resigned: 03 June 2016
Appointed Date: 03 September 2013
42 years old

Director
COHEN, Robert Paul
Resigned: 05 August 2016
Appointed Date: 18 October 2011
47 years old

Director
GOLDSMITH, Ian David
Resigned: 05 March 2013
Appointed Date: 18 October 2011
50 years old

Director
MORGAN, Simon John
Resigned: 16 September 2011
Appointed Date: 20 February 2008
65 years old

Director
SLOAN, Ian Thomas
Resigned: 16 September 2011
Appointed Date: 20 February 2008
59 years old

Director
VANGEEN, Melissa Fiona
Resigned: 17 December 2015
Appointed Date: 24 October 2011
48 years old

Director
WALLACE, Stuart James
Resigned: 16 September 2011
Appointed Date: 20 February 2008
68 years old

THE OLD STUDIOS RESIDENTS MANAGEMENT COMPANY LIMITED Events

06 Mar 2017
Confirmation statement made on 20 February 2017 with updates
05 Aug 2016
Termination of appointment of Robert Paul Cohen as a director on 5 August 2016
05 Aug 2016
Termination of appointment of Paul Blakeley as a director on 5 August 2016
13 Jun 2016
Accounts for a dormant company made up to 31 December 2015
10 Jun 2016
Termination of appointment of Sarah Bowes-Phipps as a director on 3 June 2016
...
... and 43 more events
18 Mar 2009
Annual return made up to 20/02/09
29 Apr 2008
Memorandum and Articles of Association
29 Apr 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

27 Feb 2008
Appointment terminated secretary swift incorporations LIMITED
20 Feb 2008
Incorporation