BEECHWOOD (BLOCK S) MANAGEMENT COMPANY LIMITED
WARE

Hellopages » Hertfordshire » East Hertfordshire » SG12 9QL

Company number 02467483
Status Active
Incorporation Date 6 February 1990
Company Type Private Limited Company
Address 1ST FLOOR ARNEL HOUSE, PEERGLOW BUSINESS CENTRE MARSH LANE, WARE, HERTFORDSHIRE, SG12 9QL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 24 . The most likely internet sites of BEECHWOOD (BLOCK S) MANAGEMENT COMPANY LIMITED are www.beechwoodblocksmanagementcompany.co.uk, and www.beechwood-block-s-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. The distance to to Bayford Rail Station is 4.5 miles; to Waltham Cross Rail Station is 8.3 miles; to Turkey Street Rail Station is 9.3 miles; to Gordon Hill Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beechwood Block S Management Company Limited is a Private Limited Company. The company registration number is 02467483. Beechwood Block S Management Company Limited has been working since 06 February 1990. The present status of the company is Active. The registered address of Beechwood Block S Management Company Limited is 1st Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire Sg12 9ql. . AMBER COMPANY SECRETARIES LIMITED is a Secretary of the company. AMA, Tracey Anthea is a Director of the company. BLACK, Richard is a Director of the company. Secretary BURBRIDGE, Christopher Laurence has been resigned. Secretary INGRAM, Karen Jane has been resigned. Secretary PASSAFIUME, Salvatore has been resigned. Secretary COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED has been resigned. Director HALL, Robert John has been resigned. Director PASSAFIUME, Josephine has been resigned. Director RAYDEN, Paul has been resigned. Director WALES, Bernard David has been resigned. Director COUNTY ESTATE DIRECTORS SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
AMBER COMPANY SECRETARIES LIMITED
Appointed Date: 19 March 2008

Director
AMA, Tracey Anthea
Appointed Date: 20 December 2006
55 years old

Director
BLACK, Richard
Appointed Date: 15 November 2006
58 years old

Resigned Directors

Secretary
BURBRIDGE, Christopher Laurence
Resigned: 02 August 2005
Appointed Date: 16 June 2003

Secretary
INGRAM, Karen Jane
Resigned: 04 May 1993

Secretary
PASSAFIUME, Salvatore
Resigned: 03 October 2002
Appointed Date: 04 May 1993

Secretary
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Resigned: 19 March 2008
Appointed Date: 01 August 2005

Director
HALL, Robert John
Resigned: 30 September 1994
Appointed Date: 01 August 1994
72 years old

Director
PASSAFIUME, Josephine
Resigned: 03 October 2002
61 years old

Director
RAYDEN, Paul
Resigned: 26 February 2007
Appointed Date: 16 June 2003
62 years old

Director
WALES, Bernard David
Resigned: 31 March 1994
66 years old

Director
COUNTY ESTATE DIRECTORS SERVICES LIMITED
Resigned: 19 March 2008
Appointed Date: 20 February 2008

BEECHWOOD (BLOCK S) MANAGEMENT COMPANY LIMITED Events

04 Oct 2016
Confirmation statement made on 30 September 2016 with updates
07 Jul 2016
Total exemption small company accounts made up to 31 March 2016
02 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 24

25 Jun 2015
Total exemption small company accounts made up to 31 March 2015
03 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 24

...
... and 82 more events
28 Apr 1991
Secretary resigned;new secretary appointed

16 Mar 1990
Director resigned;new director appointed

20 Feb 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Feb 1990
Registered office changed on 20/02/90 from: classic house 174-180 old street london EC1V 9BP

06 Feb 1990
Incorporation