DICKER MILL MANAGEMENT COMPANY LIMITED
HERTFORD

Hellopages » Hertfordshire » East Hertfordshire » SG14 1QN

Company number 02056679
Status Active
Incorporation Date 19 September 1986
Company Type Private Limited Company
Address JANELLE HOUSE, HARTHAM LANE, HERTFORD, HERTS, SG14 1QN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Darrell Hedge as a director on 1 June 2016; Termination of appointment of Peter William George Chisholm as a director on 1 June 2016. The most likely internet sites of DICKER MILL MANAGEMENT COMPANY LIMITED are www.dickermillmanagementcompany.co.uk, and www.dicker-mill-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Potters Bar Rail Station is 8.5 miles; to Turkey Street Rail Station is 8.8 miles; to Stevenage Rail Station is 8.9 miles; to Gordon Hill Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dicker Mill Management Company Limited is a Private Limited Company. The company registration number is 02056679. Dicker Mill Management Company Limited has been working since 19 September 1986. The present status of the company is Active. The registered address of Dicker Mill Management Company Limited is Janelle House Hartham Lane Hertford Herts Sg14 1qn. . MERRICK-SMITH, Charles is a Secretary of the company. GUNNING, Colin is a Director of the company. HEDGE, Darrell is a Director of the company. Secretary CLAYTON, Jennifer Anne has been resigned. Secretary HAYDEN, Anthony John has been resigned. Secretary WOOLNOUGH, Linda Margaret Ann has been resigned. Director ALDERSON, Alan John has been resigned. Director CHISHOLM, Peter William George has been resigned. Director CLEGG, Barry has been resigned. Director HAYDEN, Anthony John has been resigned. Director MAYNARD, Roy Charles has been resigned. Director MORRIS, David has been resigned. Director SHATTOCK, Peter Robert has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MERRICK-SMITH, Charles
Appointed Date: 20 November 2009

Director
GUNNING, Colin
Appointed Date: 17 May 2015
64 years old

Director
HEDGE, Darrell
Appointed Date: 01 June 2016
51 years old

Resigned Directors

Secretary
CLAYTON, Jennifer Anne
Resigned: 22 October 2003
Appointed Date: 30 March 1999

Secretary
HAYDEN, Anthony John
Resigned: 20 November 2009
Appointed Date: 01 December 2003

Secretary
WOOLNOUGH, Linda Margaret Ann
Resigned: 29 March 1999

Director
ALDERSON, Alan John
Resigned: 10 November 2003
Appointed Date: 23 October 1997
79 years old

Director
CHISHOLM, Peter William George
Resigned: 01 June 2016
Appointed Date: 01 December 2003
74 years old

Director
CLEGG, Barry
Resigned: 06 April 1993
89 years old

Director
HAYDEN, Anthony John
Resigned: 30 March 2010
Appointed Date: 01 December 2003
69 years old

Director
MAYNARD, Roy Charles
Resigned: 17 May 2015
85 years old

Director
MORRIS, David
Resigned: 23 October 1997
Appointed Date: 06 April 1993
82 years old

Director
SHATTOCK, Peter Robert
Resigned: 04 April 1991
82 years old

DICKER MILL MANAGEMENT COMPANY LIMITED Events

06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Jul 2016
Appointment of Mr Darrell Hedge as a director on 1 June 2016
11 Jul 2016
Termination of appointment of Peter William George Chisholm as a director on 1 June 2016
17 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 13

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 87 more events
15 Dec 1986
Company name changed geniusclose LIMITED\certificate issued on 15/12/86

05 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Dec 1986
Registered office changed on 05/12/86 from: 183-185 bermondsey street london SE1 3UW

19 Sep 1986
Certificate of Incorporation

19 Sep 1986
Incorporation