FIRST OCTAGON MANAGEMENT COMPANY LIMITED
STANSTEAD ABBOTTS

Hellopages » Hertfordshire » East Hertfordshire » SG12 8HG

Company number 02923500
Status Active
Incorporation Date 27 April 1994
Company Type Private Limited Company
Address 55 THE MALTINGS, ROYDON ROAD, STANSTEAD ABBOTTS, HERTFORDSHIRE, SG12 8HG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 270 ; Director's details changed for Dr Andrew Hele Payne on 1 July 2015. The most likely internet sites of FIRST OCTAGON MANAGEMENT COMPANY LIMITED are www.firstoctagonmanagementcompany.co.uk, and www.first-octagon-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Waltham Cross Rail Station is 7.2 miles; to Turkey Street Rail Station is 8.3 miles; to Gordon Hill Rail Station is 9.6 miles; to Southbury Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.First Octagon Management Company Limited is a Private Limited Company. The company registration number is 02923500. First Octagon Management Company Limited has been working since 27 April 1994. The present status of the company is Active. The registered address of First Octagon Management Company Limited is 55 The Maltings Roydon Road Stanstead Abbotts Hertfordshire Sg12 8hg. . GIBBS, George Francis is a Secretary of the company. BEATON, Ian Robert is a Director of the company. GIBBS, George Francis is a Director of the company. GRAYLING, Stuart is a Director of the company. PAYNE, Andrew Hele, Dr is a Director of the company. Secretary MALYON, James Robert has been resigned. Secretary REYNOLDS, Patrick John has been resigned. Secretary SIMMONS, Robert Kenneth has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CLARK, Stephen Charles has been resigned. Director CURTIS, Kerri Anne has been resigned. Director FUNNELL, Vera Phyllis has been resigned. Director HUGHES, David Glyn has been resigned. Director JUDD, Aaron Howard has been resigned. Director LARGE, Jason David has been resigned. Director PERRY, Ann Maureen has been resigned. Director POOLE, Simon James has been resigned. Director REYNOLDS, Patrick John has been resigned. Director REYNOLDS, Pauline Claire has been resigned. Director STOPS, Nigel Edward has been resigned. Director TURPIN, John has been resigned. Director WHITEHOUSE, Karen Elsie has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GIBBS, George Francis
Appointed Date: 13 November 2007

Director
BEATON, Ian Robert
Appointed Date: 11 December 2012
66 years old

Director
GIBBS, George Francis
Appointed Date: 11 May 1999
81 years old

Director
GRAYLING, Stuart
Appointed Date: 25 July 2000
54 years old

Director
PAYNE, Andrew Hele, Dr
Appointed Date: 11 December 2002
53 years old

Resigned Directors

Secretary
MALYON, James Robert
Resigned: 13 November 2007
Appointed Date: 08 November 2005

Secretary
REYNOLDS, Patrick John
Resigned: 24 April 1997
Appointed Date: 27 April 1994

Secretary
SIMMONS, Robert Kenneth
Resigned: 08 November 2005
Appointed Date: 01 May 2001

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 31 December 2000
Appointed Date: 12 May 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 April 1994
Appointed Date: 27 April 1994

Director
CLARK, Stephen Charles
Resigned: 06 February 1998
Appointed Date: 13 June 1997
72 years old

Director
CURTIS, Kerri Anne
Resigned: 13 November 2007
Appointed Date: 13 December 2005
51 years old

Director
FUNNELL, Vera Phyllis
Resigned: 11 May 1999
Appointed Date: 20 May 1998
96 years old

Director
HUGHES, David Glyn
Resigned: 10 February 1998
Appointed Date: 24 April 1997
56 years old

Director
JUDD, Aaron Howard
Resigned: 30 November 2005
Appointed Date: 11 December 2002
57 years old

Director
LARGE, Jason David
Resigned: 26 September 2000
Appointed Date: 12 May 1997
58 years old

Director
PERRY, Ann Maureen
Resigned: 31 August 1999
Appointed Date: 12 May 1997
66 years old

Director
POOLE, Simon James
Resigned: 24 April 1997
Appointed Date: 27 April 1994
83 years old

Director
REYNOLDS, Patrick John
Resigned: 24 April 1997
Appointed Date: 27 April 1994
96 years old

Director
REYNOLDS, Pauline Claire
Resigned: 24 April 1997
Appointed Date: 27 April 1994
89 years old

Director
STOPS, Nigel Edward
Resigned: 06 October 2015
Appointed Date: 12 December 2007
62 years old

Director
TURPIN, John
Resigned: 06 December 2005
Appointed Date: 25 July 2000
71 years old

Director
WHITEHOUSE, Karen Elsie
Resigned: 11 May 1999
Appointed Date: 24 April 1997
54 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 April 1994
Appointed Date: 27 April 1994

FIRST OCTAGON MANAGEMENT COMPANY LIMITED Events

09 Aug 2016
Accounts for a small company made up to 31 December 2015
18 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 270

18 May 2016
Director's details changed for Dr Andrew Hele Payne on 1 July 2015
22 Dec 2015
Termination of appointment of Nigel Edward Stops as a director on 6 October 2015
06 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 93 more events
01 Jun 1994
Ad 24/05/94--------- £ si 2@10=20 £ ic 20/40

17 May 1994
New director appointed

17 May 1994
Secretary resigned;new secretary appointed;new director appointed

17 May 1994
Director resigned;new director appointed

27 Apr 1994
Incorporation