WELLINGTONIA HOUSE (ADDLESTONE) MANAGEMENT COMPANY LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 7DN

Company number 01867712
Status Active
Incorporation Date 30 November 1984
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address VANTAGE POINT, 23 MARK ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, ENGLAND, HP2 7DN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 May 2016 no member list; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of WELLINGTONIA HOUSE (ADDLESTONE) MANAGEMENT COMPANY LIMITED are www.wellingtoniahouseaddlestonemanagementcompany.co.uk, and www.wellingtonia-house-addlestone-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. Wellingtonia House Addlestone Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01867712. Wellingtonia House Addlestone Management Company Limited has been working since 30 November 1984. The present status of the company is Active. The registered address of Wellingtonia House Addlestone Management Company Limited is Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire England Hp2 7dn. . TRINITY NOMINEES (1) LIMITED is a Secretary of the company. HARRISON, Steven is a Director of the company. RENDALL, Jennifer Elizabeth is a Director of the company. Secretary EDWARDS, Gary has been resigned. Secretary GOWANS, Sarah has been resigned. Secretary G C S PROPERTY MANAGEMENT LIMITED has been resigned. Director EDWARDS, Gary has been resigned. Director GODFREY, Dylis has been resigned. Director GOWANS, Sarah has been resigned. Director GOWANS, Sarah has been resigned. Director HARRISON, Steven has been resigned. Director HARRISON, Steven has been resigned. Director MCMASTER, Renny has been resigned. Director PASFIELD, Terry has been resigned. Director TEDDER, Jean has been resigned. The company operates in "Residents property management".


wellingtonia house (addlestone) management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TRINITY NOMINEES (1) LIMITED
Appointed Date: 25 August 2015

Director
HARRISON, Steven
Appointed Date: 14 July 2009
67 years old

Director
RENDALL, Jennifer Elizabeth
Appointed Date: 25 March 2014
46 years old

Resigned Directors

Secretary
EDWARDS, Gary
Resigned: 24 June 1999
Appointed Date: 16 July 1998

Secretary
GOWANS, Sarah
Resigned: 24 June 1999

Secretary
G C S PROPERTY MANAGEMENT LIMITED
Resigned: 25 August 2015
Appointed Date: 12 April 1999

Director
EDWARDS, Gary
Resigned: 24 June 1999
Appointed Date: 16 July 1998
67 years old

Director
GODFREY, Dylis
Resigned: 20 May 1993
62 years old

Director
GOWANS, Sarah
Resigned: 04 August 2014
Appointed Date: 15 November 2007
86 years old

Director
GOWANS, Sarah
Resigned: 24 June 1999
Appointed Date: 16 January 1999
86 years old

Director
HARRISON, Steven
Resigned: 15 November 2007
Appointed Date: 02 July 2001
67 years old

Director
HARRISON, Steven
Resigned: 02 October 1997
67 years old

Director
MCMASTER, Renny
Resigned: 14 July 2009
Appointed Date: 16 January 1999
71 years old

Director
PASFIELD, Terry
Resigned: 02 July 2001
Appointed Date: 16 January 1999
61 years old

Director
TEDDER, Jean
Resigned: 24 June 1999
Appointed Date: 20 May 1993
93 years old

WELLINGTONIA HOUSE (ADDLESTONE) MANAGEMENT COMPANY LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 May 2016
Annual return made up to 23 May 2016 no member list
21 Dec 2015
Accounts for a dormant company made up to 31 March 2015
16 Oct 2015
Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 16 October 2015
15 Oct 2015
Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015
...
... and 89 more events
05 Jun 1987
08/04/87 nsc

11 Jul 1986
Secretary resigned;director resigned;new director appointed

10 Jul 1986
Registered office changed on 10/07/86 from: 2 clarendon road ashford middlesex TW15 2QE

18 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Nov 1984
Incorporation