ENFIELD ISLAND VILLAGE AREA R2 MANAGEMENT COMPANY LIMITED
WARE

Hellopages » Hertfordshire » East Hertfordshire » SG12 9QL

Company number 04330271
Status Active
Incorporation Date 28 November 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
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 seventy-eight events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 November 2015 no member list. The most likely internet sites of ENFIELD ISLAND VILLAGE AREA R2 MANAGEMENT COMPANY LIMITED are www.enfieldislandvillagearear2managementcompany.co.uk, and www.enfield-island-village-area-r2-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten 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.Enfield Island Village Area R2 Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04330271. Enfield Island Village Area R2 Management Company Limited has been working since 28 November 2001. The present status of the company is Active. The registered address of Enfield Island Village Area R2 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. AKERS, Heidi is a Director of the company. AKPOJOVWO, Grace is a Director of the company. GRADOSIELSKI, Mark is a Director of the company. IFEONYE, Obiageli Nkeonyeasua is a Director of the company. JAIYEOBA, Bankole is a Director of the company. Secretary DAVIES, Robin Patrick has been resigned. Secretary HEMINGWAY, Richard has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director ANETO, Jennifer has been resigned. Director BALAM, Kim Robert has been resigned. Director BURWASH, Rupert Dominic has been resigned. Director DUFFY, John has been resigned. Director GRAY, Paula has been resigned. Director HEARNE, Samantha has been resigned. Director KNOWLES, Kiesten has been resigned. Director SAYANI, Zahir has been resigned. Director TAIT, Colin Robert has been resigned. Director VAKIL, Kumar has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
AMBER COMPANY SECRETARIES LIMITED
Appointed Date: 01 September 2007

Director
AKERS, Heidi
Appointed Date: 09 April 2015
62 years old

Director
AKPOJOVWO, Grace
Appointed Date: 16 January 2014
52 years old

Director
GRADOSIELSKI, Mark
Appointed Date: 09 April 2015
37 years old

Director
IFEONYE, Obiageli Nkeonyeasua
Appointed Date: 03 July 2015
47 years old

Director
JAIYEOBA, Bankole
Appointed Date: 02 August 2007
51 years old

Resigned Directors

Secretary
DAVIES, Robin Patrick
Resigned: 15 October 2003
Appointed Date: 18 February 2002

Secretary
HEMINGWAY, Richard
Resigned: 18 June 2003
Appointed Date: 28 November 2001

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 01 September 2007
Appointed Date: 15 October 2003

Director
ANETO, Jennifer
Resigned: 29 January 2015
Appointed Date: 21 April 2012
47 years old

Director
BALAM, Kim Robert
Resigned: 05 August 2005
Appointed Date: 18 June 2003
68 years old

Director
BURWASH, Rupert Dominic
Resigned: 25 March 2005
Appointed Date: 18 June 2003
52 years old

Director
DUFFY, John
Resigned: 18 June 2003
Appointed Date: 28 November 2001
57 years old

Director
GRAY, Paula
Resigned: 18 June 2003
Appointed Date: 28 November 2001
46 years old

Director
HEARNE, Samantha
Resigned: 23 August 2004
Appointed Date: 18 June 2003
58 years old

Director
KNOWLES, Kiesten
Resigned: 17 March 2010
Appointed Date: 23 August 2004
50 years old

Director
SAYANI, Zahir
Resigned: 23 August 2004
Appointed Date: 18 June 2003
49 years old

Director
TAIT, Colin Robert
Resigned: 29 June 2006
Appointed Date: 23 August 2004
51 years old

Director
VAKIL, Kumar
Resigned: 12 March 2008
Appointed Date: 13 October 2006
48 years old

ENFIELD ISLAND VILLAGE AREA R2 MANAGEMENT COMPANY LIMITED Events

07 Dec 2016
Confirmation statement made on 28 November 2016 with updates
20 Oct 2016
Total exemption small company accounts made up to 31 March 2016
30 Nov 2015
Annual return made up to 28 November 2015 no member list
20 Jul 2015
Appointment of Miss Obiageli Nkeonyeasua Ifeonye as a director on 3 July 2015
16 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 68 more events
14 Jun 2003
Full accounts made up to 31 August 2002
12 Feb 2003
Annual return made up to 28/11/02
  • 363(287) ‐ Registered office changed on 12/02/03

02 Nov 2002
Accounting reference date shortened from 30/11/02 to 31/08/02
03 May 2002
New secretary appointed
28 Nov 2001
Incorporation