MEADFIELD COURT MANAGEMENT COMPANY LIMITED
STANSTEAD ABBOTTS

Hellopages » Hertfordshire » East Hertfordshire » SG12 8HE

Company number 02720315
Status Active
Incorporation Date 4 June 1992
Company Type Private Limited Company
Address C/O MCS, NETHERFIELD LANE, STANSTEAD ABBOTTS, HERTFORDSHIRE, SG12 8HE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 24 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of MEADFIELD COURT MANAGEMENT COMPANY LIMITED are www.meadfieldcourtmanagementcompany.co.uk, and www.meadfield-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four 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.Meadfield Court Management Company Limited is a Private Limited Company. The company registration number is 02720315. Meadfield Court Management Company Limited has been working since 04 June 1992. The present status of the company is Active. The registered address of Meadfield Court Management Company Limited is C O Mcs Netherfield Lane Stanstead Abbotts Hertfordshire Sg12 8he. . MANAGEMENT SECRETARIES LIMITED is a Secretary of the company. GAGE, Hilary Clare is a Director of the company. JENKINS, Sylvia Muriel is a Director of the company. WESSON, Janine Elaine is a Director of the company. Secretary FLEMMING, Peter Anthony has been resigned. Secretary STEELE, Bryan Christopher has been resigned. Secretary WARD, Gail has been resigned. Nominee Secretary WINSEC LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director ANETT, Susan Jane has been resigned. Director EYLES, Eric John has been resigned. Director GAGE, Richard Charles Henry has been resigned. Director HARRIS, Richard Steven has been resigned. Director JENKINS, Sylvia Muriel has been resigned. Director STEELE, Bryan Christopher has been resigned. Director THAMESWEY HOMES LIMITED has been resigned. Nominee Director WINDSOR HOUSE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MANAGEMENT SECRETARIES LIMITED
Appointed Date: 01 April 2005

Director
GAGE, Hilary Clare
Appointed Date: 26 January 2009
76 years old

Director
JENKINS, Sylvia Muriel
Appointed Date: 22 September 2008
69 years old

Director
WESSON, Janine Elaine
Appointed Date: 08 July 1999
72 years old

Resigned Directors

Secretary
FLEMMING, Peter Anthony
Resigned: 15 February 1993
Appointed Date: 15 June 1992

Secretary
STEELE, Bryan Christopher
Resigned: 09 January 1997
Appointed Date: 17 May 1994

Secretary
WARD, Gail
Resigned: 17 May 1994
Appointed Date: 15 February 1993

Nominee Secretary
WINSEC LIMITED
Resigned: 15 June 1992
Appointed Date: 04 June 1992

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 31 March 2005
Appointed Date: 01 February 1997

Director
ANETT, Susan Jane
Resigned: 28 January 2002
Appointed Date: 07 July 1999
57 years old

Director
EYLES, Eric John
Resigned: 12 June 1995
Appointed Date: 17 May 1994
98 years old

Director
GAGE, Richard Charles Henry
Resigned: 26 January 2009
Appointed Date: 17 May 1994
81 years old

Director
HARRIS, Richard Steven
Resigned: 24 November 1994
Appointed Date: 17 May 1994
56 years old

Director
JENKINS, Sylvia Muriel
Resigned: 02 February 2005
Appointed Date: 06 April 1998
69 years old

Director
STEELE, Bryan Christopher
Resigned: 09 January 1997
Appointed Date: 17 May 1994
71 years old

Director
THAMESWEY HOMES LIMITED
Resigned: 17 May 1994
Appointed Date: 15 June 1992
67 years old

Nominee Director
WINDSOR HOUSE NOMINEES LIMITED
Resigned: 15 June 1992
Appointed Date: 04 June 1992
41 years old

MEADFIELD COURT MANAGEMENT COMPANY LIMITED Events

08 Dec 2016
Accounts for a dormant company made up to 31 March 2016
21 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 24

31 Dec 2015
Accounts for a dormant company made up to 31 March 2015
08 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 24

01 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 78 more events
20 Jun 1992
Registered office changed on 20/06/92 from: c/o needham & james windsor house, temple row birmingham west midlands B2 5LF

20 Jun 1992
Accounting reference date notified as 31/03

20 Jun 1992
Director resigned;new director appointed

20 Jun 1992
Secretary resigned;new secretary appointed;director resigned

04 Jun 1992
Incorporation