THURSO HOUSE (DUNSTON RIVERSIDE) MANAGEMENT NO 1 LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 7DN
Company number 04799099
Status Active
Incorporation Date 13 June 2003
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-four events have happened. The last three records are Appointment of Mr Stephen Spratt as a director on 12 April 2017; Accounts for a dormant company made up to 31 May 2016; Annual return made up to 13 June 2016 no member list. The most likely internet sites of THURSO HOUSE (DUNSTON RIVERSIDE) MANAGEMENT NO 1 LIMITED are www.thursohousedunstonriversidemanagementno1.co.uk, and www.thurso-house-dunston-riverside-management-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Thurso House Dunston Riverside Management No 1 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04799099. Thurso House Dunston Riverside Management No 1 Limited has been working since 13 June 2003. The present status of the company is Active. The registered address of Thurso House Dunston Riverside Management No 1 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. RAEBURN, Elaine Kathryn is a Director of the company. SPRATT, Stephen is a Director of the company. Secretary HALLIWELL, Peter Andrew has been resigned. Secretary POXTON, Michael has been resigned. Director DEVONALD, Simon John Michael has been resigned. Director JAMESON, John Anthony has been resigned. Director TAYLOR, John Philip Macdonald has been resigned. Director TRINITY NOMINEES (2) LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TRINITY NOMINEES (1) LIMITED
Appointed Date: 30 January 2009

Director
DEVONALD, Simon John Michael
Appointed Date: 20 September 2010
68 years old

Director
RAEBURN, Elaine Kathryn
Appointed Date: 23 October 2015
80 years old

Director
SPRATT, Stephen
Appointed Date: 12 April 2017
67 years old

Resigned Directors

Secretary
HALLIWELL, Peter Andrew
Resigned: 15 June 2009
Appointed Date: 07 September 2004

Secretary
POXTON, Michael
Resigned: 07 September 2004
Appointed Date: 13 June 2003

Director
DEVONALD, Simon John Michael
Resigned: 15 June 2009
Appointed Date: 07 September 2004
68 years old

Director
JAMESON, John Anthony
Resigned: 07 September 2004
Appointed Date: 10 October 2003
70 years old

Director
TAYLOR, John Philip Macdonald
Resigned: 10 October 2003
Appointed Date: 13 June 2003
63 years old

Director
TRINITY NOMINEES (2) LIMITED
Resigned: 13 June 2011
Appointed Date: 30 January 2009

THURSO HOUSE (DUNSTON RIVERSIDE) MANAGEMENT NO 1 LIMITED Events

12 Apr 2017
Appointment of Mr Stephen Spratt as a director on 12 April 2017
29 Nov 2016
Accounts for a dormant company made up to 31 May 2016
14 Jun 2016
Annual return made up to 13 June 2016 no member list
14 Jun 2016
Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2016
11 Nov 2015
Accounts for a dormant company made up to 31 May 2015
...
... and 44 more events
07 Oct 2004
Director resigned
07 Jul 2004
Registered office changed on 07/07/04 from: nautilus house redburn court earl grey way royal quays north shields tyne & wear NE29 6AR
17 Oct 2003
Director resigned
17 Oct 2003
New director appointed
13 Jun 2003
Incorporation