THIRTY-NINE HANS PLACE LIMITED
BERKHAMSTED

Hellopages » Hertfordshire » Dacorum » HP4 1EF

Company number 00567153
Status Active
Incorporation Date 6 June 1956
Company Type Private Limited Company
Address HARDY HOUSE, NORTHBRIDGE ROAD, BERKHAMSTED, HERTFORDSHIRE, HP4 1EF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 750 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 15 May 2015 with full list of shareholders Statement of capital on 2015-06-09 GBP 750 . The most likely internet sites of THIRTY-NINE HANS PLACE LIMITED are www.thirtyninehansplace.co.uk, and www.thirty-nine-hans-place.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and four months. Thirty Nine Hans Place Limited is a Private Limited Company. The company registration number is 00567153. Thirty Nine Hans Place Limited has been working since 06 June 1956. The present status of the company is Active. The registered address of Thirty Nine Hans Place Limited is Hardy House Northbridge Road Berkhamsted Hertfordshire Hp4 1ef. . GRAY, Colin is a Secretary of the company. MAJID, Khawaja Abdul Ghani is a Director of the company. PRAGNELL, Susan Bridget is a Director of the company. Secretary BEAUMONT, Robert has been resigned. Secretary CRAWFORD, Gabrielle Mary has been resigned. Secretary GRAY, Colin has been resigned. Secretary JAMES, Jenny has been resigned. Secretary JONES, Morgan has been resigned. Secretary KYRIAZI, Sara Jane has been resigned. Secretary SULLIVAN, Barry has been resigned. Director ARGANO, Giorgia Maria has been resigned. Director ARGANO, Isabella has been resigned. Director BEAUMONT, Caroline Herbert has been resigned. Director BEAUMONT, Robert has been resigned. Director BLOOD, Janet Edward has been resigned. Director DU PONT DE BHIE, Patricia has been resigned. Director JAMES, Jenny has been resigned. Director JONES, Morgan has been resigned. Director KYRIAZI, Adrian Alexander Iphestion has been resigned. Director KYRIAZI, Sara Jane has been resigned. Director MARVIN, Pamela Anne has been resigned. Director MARVIN, Seymour has been resigned. Director ROBLEDO, Luis has been resigned. Director SULLIVAN, Barry has been resigned. Director TAGLIAVIA, Giacomo has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GRAY, Colin
Appointed Date: 14 March 2011

Director
MAJID, Khawaja Abdul Ghani
Appointed Date: 12 May 2014
52 years old

Director
PRAGNELL, Susan Bridget
Appointed Date: 10 April 2012
80 years old

Resigned Directors

Secretary
BEAUMONT, Robert
Resigned: 18 June 1993

Secretary
CRAWFORD, Gabrielle Mary
Resigned: 22 June 2000
Appointed Date: 24 June 1996

Secretary
GRAY, Colin
Resigned: 26 August 2004
Appointed Date: 01 October 2002

Secretary
JAMES, Jenny
Resigned: 01 October 2002
Appointed Date: 10 November 2000

Secretary
JONES, Morgan
Resigned: 14 March 2011
Appointed Date: 20 January 2011

Secretary
KYRIAZI, Sara Jane
Resigned: 24 June 1996
Appointed Date: 18 June 1993

Secretary
SULLIVAN, Barry
Resigned: 20 January 2011
Appointed Date: 25 August 2004

Director
ARGANO, Giorgia Maria
Resigned: 29 April 2014
Appointed Date: 24 April 2014
38 years old

Director
ARGANO, Isabella
Resigned: 16 March 2000
Appointed Date: 19 September 1996
67 years old

Director
BEAUMONT, Caroline Herbert
Resigned: 12 September 1991
115 years old

Director
BEAUMONT, Robert
Resigned: 18 June 1993
110 years old

Director
BLOOD, Janet Edward
Resigned: 30 April 1993
112 years old

Director
DU PONT DE BHIE, Patricia
Resigned: 18 June 1993
Appointed Date: 30 September 1991
91 years old

Director
JAMES, Jenny
Resigned: 22 June 2003
Appointed Date: 16 March 2000
74 years old

Director
JONES, Morgan
Resigned: 15 July 2011
Appointed Date: 24 December 2010
67 years old

Director
KYRIAZI, Adrian Alexander Iphestion
Resigned: 24 June 1996
Appointed Date: 18 June 1993
65 years old

Director
KYRIAZI, Sara Jane
Resigned: 24 June 1996
Appointed Date: 18 June 1993
63 years old

Director
MARVIN, Pamela Anne
Resigned: 05 June 1997
Appointed Date: 18 June 1993
97 years old

Director
MARVIN, Seymour
Resigned: 05 June 1997
109 years old

Director
ROBLEDO, Luis
Resigned: 21 June 2013
Appointed Date: 12 August 2004
53 years old

Director
SULLIVAN, Barry
Resigned: 20 January 2011
Appointed Date: 19 August 2004
77 years old

Director
TAGLIAVIA, Giacomo
Resigned: 20 September 2004
Appointed Date: 19 September 1996
57 years old

THIRTY-NINE HANS PLACE LIMITED Events

19 Jul 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 750

23 Mar 2016
Total exemption small company accounts made up to 30 September 2015
09 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 750

01 May 2015
Total exemption small company accounts made up to 30 September 2014
03 Jun 2014
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 750

...
... and 101 more events
18 Jul 1986
Return made up to 05/06/85; full list of members

05 Jul 1986
Full accounts made up to 30 September 1985

05 Jul 1986
Return made up to 05/06/86; full list of members

06 Dec 1969
Memorandum of association
29 Jul 1969
Articles of association