WESTON VIEW MANAGEMENT LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 7DN

Company number 05606243
Status Active
Incorporation Date 28 October 2005
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 forty-two events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Appointment of Mr Keith David Warren as a director on 4 July 2016. The most likely internet sites of WESTON VIEW MANAGEMENT LIMITED are www.westonviewmanagement.co.uk, and www.weston-view-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Weston View Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05606243. Weston View Management Limited has been working since 28 October 2005. The present status of the company is Active. The registered address of Weston View Management Limited is Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire Hp2 7dn. . TRINITY NOMINEES (1) LIMITED is a Secretary of the company. HUSSAIN, Ibrahim is a Director of the company. WARREN, Keith David is a Director of the company. Secretary THE MCDONALD PARTNERSHIP has been resigned. Director DUDLEY, David Michael has been resigned. Director MCDONALD, David Simon has been resigned. Director PARKIN, Linda Theresa has been resigned. Director WHITEWAY, Mark Jonathan has been resigned. Director YOULL, Matthew John has been resigned. The company operates in "Residents property management".


weston view management Key Finiance

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

Current Directors

Secretary
TRINITY NOMINEES (1) LIMITED
Appointed Date: 31 December 2014

Director
HUSSAIN, Ibrahim
Appointed Date: 15 December 2008
49 years old

Director
WARREN, Keith David
Appointed Date: 04 July 2016
64 years old

Resigned Directors

Secretary
THE MCDONALD PARTNERSHIP
Resigned: 05 January 2015
Appointed Date: 28 October 2005

Director
DUDLEY, David Michael
Resigned: 28 January 2016
Appointed Date: 17 September 2007
50 years old

Director
MCDONALD, David Simon
Resigned: 17 September 2007
Appointed Date: 28 October 2005
51 years old

Director
PARKIN, Linda Theresa
Resigned: 17 January 2014
Appointed Date: 15 December 2008
62 years old

Director
WHITEWAY, Mark Jonathan
Resigned: 15 April 2016
Appointed Date: 26 September 2014
65 years old

Director
YOULL, Matthew John
Resigned: 15 December 2008
Appointed Date: 17 September 2007
40 years old

WESTON VIEW MANAGEMENT LIMITED Events

02 Nov 2016
Confirmation statement made on 28 October 2016 with updates
11 Jul 2016
Accounts for a dormant company made up to 31 October 2015
06 Jul 2016
Appointment of Mr Keith David Warren as a director on 4 July 2016
15 Apr 2016
Termination of appointment of Mark Jonathan Whiteway as a director on 15 April 2016
28 Jan 2016
Termination of appointment of David Michael Dudley as a director on 28 January 2016
...
... and 32 more events
09 Nov 2007
New director appointed
08 Nov 2007
Annual return made up to 28/10/07
31 Jul 2007
Total exemption small company accounts made up to 31 October 2006
23 Nov 2006
Annual return made up to 28/10/06
28 Oct 2005
Incorporation