TRUMPINGTON (PHASE 6 & 7) MANAGEMENT COMPANY LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 7DN
Company number 09612096
Status Active
Incorporation Date 28 May 2015
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address VANTAGE POINT, 23 MARK ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP2 7DN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Appointment of Mr Simon John Michael Devonald as a director on 16 February 2017; Appointment of Jonathan Paul Smith as a director on 16 February 2017. The most likely internet sites of TRUMPINGTON (PHASE 6 & 7) MANAGEMENT COMPANY LIMITED are www.trumpingtonphase67managementcompany.co.uk, and www.trumpington-phase-6-7-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and nine months. Trumpington Phase 6 7 Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 09612096. Trumpington Phase 6 7 Management Company Limited has been working since 28 May 2015. The present status of the company is Active. The registered address of Trumpington Phase 6 7 Management Company Limited is Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire United Kingdom Hp2 7dn. . DEVONALD, Simon John Michael is a Director of the company. SMITH, Jonathan Paul is a Director of the company. Director EARDLEY, David Stewart has been resigned. Director ENNIS, Gary Martin has been resigned. Director HODDER, Julian Paul has been resigned. Director HOLBROOK, Robert John has been resigned. Director KEMMANN-LANE, Peter James has been resigned. Director OVAL NOMINEES LIMITED has been resigned. Director OVALSEC LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
DEVONALD, Simon John Michael
Appointed Date: 16 February 2017
68 years old

Director
SMITH, Jonathan Paul
Appointed Date: 16 February 2017
58 years old

Resigned Directors

Director
EARDLEY, David Stewart
Resigned: 01 December 2015
Appointed Date: 28 May 2015
57 years old

Director
ENNIS, Gary Martin
Resigned: 16 February 2017
Appointed Date: 28 May 2015
56 years old

Director
HODDER, Julian Paul
Resigned: 16 February 2017
Appointed Date: 01 December 2015
54 years old

Director
HOLBROOK, Robert John
Resigned: 16 February 2017
Appointed Date: 28 January 2016
60 years old

Director
KEMMANN-LANE, Peter James
Resigned: 01 December 2015
Appointed Date: 28 May 2015
56 years old

Director
OVAL NOMINEES LIMITED
Resigned: 28 May 2015
Appointed Date: 28 May 2015

Director
OVALSEC LIMITED
Resigned: 28 May 2015
Appointed Date: 28 May 2015

TRUMPINGTON (PHASE 6 & 7) MANAGEMENT COMPANY LIMITED Events

17 Feb 2017
Accounts for a dormant company made up to 31 May 2016
16 Feb 2017
Appointment of Mr Simon John Michael Devonald as a director on 16 February 2017
16 Feb 2017
Appointment of Jonathan Paul Smith as a director on 16 February 2017
16 Feb 2017
Register(s) moved to registered office address Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
16 Feb 2017
Registered office address changed from 7 Springfield Lyons Approach Chelmsford CM2 5EY United Kingdom to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 16 February 2017
...
... and 13 more events
10 Jun 2015
Statement of company's objects
10 Jun 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

28 May 2015
Termination of appointment of Oval Nominees Limited as a director on 28 May 2015
28 May 2015
Termination of appointment of Ovalsec Limited as a director on 28 May 2015
28 May 2015
Incorporation