FOCAL POINT (WARE) MANAGEMENT COMPANY LIMITED
WARE

Hellopages » Hertfordshire » East Hertfordshire » SG12 9UN

Company number 05539559
Status Active
Incorporation Date 18 August 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 29 STEWART PLACE, STATION ROAD, WARE, HERTS, ENGLAND, SG12 9UN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 29 Stewart Place Station Road Ware Herts SG12 9UN on 18 October 2016; Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 17 October 2016; Confirmation statement made on 18 August 2016 with updates. The most likely internet sites of FOCAL POINT (WARE) MANAGEMENT COMPANY LIMITED are www.focalpointwaremanagementcompany.co.uk, and www.focal-point-ware-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Bayford Rail Station is 4.6 miles; to Waltham Cross Rail Station is 8.5 miles; to Turkey Street Rail Station is 9.4 miles; to Gordon Hill Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Focal Point Ware Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05539559. Focal Point Ware Management Company Limited has been working since 18 August 2005. The present status of the company is Active. The registered address of Focal Point Ware Management Company Limited is 29 Stewart Place Station Road Ware Herts England Sg12 9un. . SANDO, Jodie Elizabeth is a Director of the company. SANDO, Perry Stephen is a Director of the company. Secretary DAY, Sheena Yvette has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DAY, Sheena Yvette has been resigned. Director HARDING, Claire has been resigned. Director HEDLEY, Emma has been resigned. Director JURADO, Angela Jane has been resigned. Director MANNERING, Rachel Jane has been resigned. Director WATERS, Terence has been resigned. Director WEBB, Christopher has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Director SINCLAIR PROPERTY LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
SANDO, Jodie Elizabeth
Appointed Date: 24 June 2016
39 years old

Director
SANDO, Perry Stephen
Appointed Date: 17 June 2016
45 years old

Resigned Directors

Secretary
DAY, Sheena Yvette
Resigned: 31 March 2015
Appointed Date: 18 August 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 August 2005
Appointed Date: 18 August 2005

Director
DAY, Sheena Yvette
Resigned: 31 March 2015
Appointed Date: 23 September 2009
73 years old

Director
HARDING, Claire
Resigned: 07 August 2015
Appointed Date: 07 May 2014
39 years old

Director
HEDLEY, Emma
Resigned: 21 April 2016
Appointed Date: 14 May 2014
52 years old

Director
JURADO, Angela Jane
Resigned: 01 July 2016
Appointed Date: 15 April 2016
55 years old

Director
MANNERING, Rachel Jane
Resigned: 01 July 2016
Appointed Date: 20 April 2016
50 years old

Director
WATERS, Terence
Resigned: 21 April 2016
Appointed Date: 21 October 2015
75 years old

Director
WEBB, Christopher
Resigned: 18 December 2015
Appointed Date: 07 May 2014
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 August 2005
Appointed Date: 18 August 2005

Director
SINCLAIR PROPERTY LIMITED
Resigned: 15 October 2015
Appointed Date: 18 August 2005

Persons With Significant Control

Mr Perry Stephen Sando
Notified on: 17 June 2016
45 years old
Nature of control: Has significant influence or control

FOCAL POINT (WARE) MANAGEMENT COMPANY LIMITED Events

18 Oct 2016
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 29 Stewart Place Station Road Ware Herts SG12 9UN on 18 October 2016
17 Oct 2016
Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 17 October 2016
20 Sep 2016
Confirmation statement made on 18 August 2016 with updates
01 Jul 2016
Director's details changed for Mr Perry Stephen Sando on 1 July 2016
01 Jul 2016
Termination of appointment of Angela Jane Jurado as a director on 1 July 2016
...
... and 43 more events
01 Sep 2005
Secretary resigned
01 Sep 2005
New secretary appointed
01 Sep 2005
Director resigned
01 Sep 2005
New director appointed
18 Aug 2005
Incorporation