GAINSBOROUGH PLACE RESIDENTS COMPANY (NO.2) LIMITED
WARE

Hellopages » Hertfordshire » East Hertfordshire » SG12 8HE

Company number 03106176
Status Active
Incorporation Date 25 September 1995
Company Type Private Limited Company
Address UNIT 2 NETHERFIELD LANE, STANSTEAD ABBOTTS, WARE, HERTS, SG12 8HE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 25 September 2015 with full list of shareholders Statement of capital on 2015-09-28 GBP 66 . The most likely internet sites of GAINSBOROUGH PLACE RESIDENTS COMPANY (NO.2) LIMITED are www.gainsboroughplaceresidentscompanyno2.co.uk, and www.gainsborough-place-residents-company-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Waltham Cross Rail Station is 7.1 miles; to Turkey Street Rail Station is 8.1 miles; to Gordon Hill Rail Station is 9.5 miles; to Southbury Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gainsborough Place Residents Company No 2 Limited is a Private Limited Company. The company registration number is 03106176. Gainsborough Place Residents Company No 2 Limited has been working since 25 September 1995. The present status of the company is Active. The registered address of Gainsborough Place Residents Company No 2 Limited is Unit 2 Netherfield Lane Stanstead Abbotts Ware Herts Sg12 8he. . MANAGEMENT SECRETARIES LIMITED is a Secretary of the company. CUADRIELLO RODRIGUEZ, Javier is a Director of the company. Secretary FALCONER, Alastair Iain has been resigned. Secretary NORMAN & HUGGINS has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director CHESTER, Jane has been resigned. Director CHOW, Khee Meow has been resigned. Director FAIRCLOUGH HOMES LIMITED has been resigned. Director GLENDAY, Candice has been resigned. Director GORDON, Emilia has been resigned. Director GORDON, Vidal has been resigned. Director HALL, Bary John has been resigned. Director HARVEY, David Nicholas has been resigned. Director IAN, Jing Yong has been resigned. Director INGLIS, Gary, Doctor has been resigned. Director KING, Victoria Louise has been resigned. Director LANIADO ROSA, Natacha Sylvie has been resigned. Director LATHULLE, Sebastien has been resigned. Director MATHER, Lisa Anne has been resigned. Director PURDY, Timothy Malcolm has been resigned. Director WHITTLE, Jeremy Lyndon Spencer has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MANAGEMENT SECRETARIES LIMITED
Appointed Date: 20 January 2009

Director
CUADRIELLO RODRIGUEZ, Javier
Appointed Date: 04 July 2011
47 years old

Resigned Directors

Secretary
FALCONER, Alastair Iain
Resigned: 11 November 1997
Appointed Date: 25 September 1995

Secretary
NORMAN & HUGGINS
Resigned: 06 March 1998
Appointed Date: 11 November 1997

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 09 February 2009
Appointed Date: 06 March 1998

Director
CHESTER, Jane
Resigned: 11 April 2010
Appointed Date: 12 June 2002
61 years old

Director
CHOW, Khee Meow
Resigned: 12 May 2003
Appointed Date: 28 May 2002
47 years old

Director
FAIRCLOUGH HOMES LIMITED
Resigned: 11 November 1997
Appointed Date: 25 September 1995

Director
GLENDAY, Candice
Resigned: 12 June 2006
Appointed Date: 31 August 2004
52 years old

Director
GORDON, Emilia
Resigned: 25 June 2004
Appointed Date: 10 June 2001
75 years old

Director
GORDON, Vidal
Resigned: 25 June 2004
Appointed Date: 10 June 2001
48 years old

Director
HALL, Bary John
Resigned: 31 May 2001
Appointed Date: 24 November 1998
58 years old

Director
HARVEY, David Nicholas
Resigned: 06 March 1998
Appointed Date: 11 November 1997
72 years old

Director
IAN, Jing Yong
Resigned: 14 September 2001
Appointed Date: 24 November 1998
53 years old

Director
INGLIS, Gary, Doctor
Resigned: 25 November 1998
Appointed Date: 05 March 1998
55 years old

Director
KING, Victoria Louise
Resigned: 18 April 2001
Appointed Date: 05 March 1998
66 years old

Director
LANIADO ROSA, Natacha Sylvie
Resigned: 20 January 2009
Appointed Date: 21 June 2006
58 years old

Director
LATHULLE, Sebastien
Resigned: 15 April 2004
Appointed Date: 22 April 2002
51 years old

Director
MATHER, Lisa Anne
Resigned: 15 July 2010
Appointed Date: 06 July 2006
50 years old

Director
PURDY, Timothy Malcolm
Resigned: 30 June 2011
Appointed Date: 21 June 2006
48 years old

Director
WHITTLE, Jeremy Lyndon Spencer
Resigned: 12 March 2002
Appointed Date: 28 June 2001
63 years old

GAINSBOROUGH PLACE RESIDENTS COMPANY (NO.2) LIMITED Events

28 Sep 2016
Confirmation statement made on 25 September 2016 with updates
21 Jul 2016
Accounts for a dormant company made up to 31 December 2015
28 Sep 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 66

22 Jun 2015
Accounts for a dormant company made up to 31 December 2014
29 Sep 2014
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 66

...
... and 107 more events
20 Oct 1995
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 29/09/95

20 Oct 1995
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/09/95

20 Oct 1995
Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 29/09/95

11 Oct 1995
Accounting reference date notified as 31/12
25 Sep 1995
Incorporation