PROVIDENCE PLACE MANAGEMENT COMPANY LIMITED
HERTFORD

Hellopages » Hertfordshire » East Hertfordshire » SG14 1EH

Company number 04363196
Status Active
Incorporation Date 30 January 2002
Company Type Private Limited Company
Address 2 PROVIDENCE PLACE, RAILWAY STREET, HERTFORD, HERTFORDSHIRE, SG14 1EH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 10 . The most likely internet sites of PROVIDENCE PLACE MANAGEMENT COMPANY LIMITED are www.providenceplacemanagementcompany.co.uk, and www.providence-place-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Potters Bar Rail Station is 8.5 miles; to Stevenage Rail Station is 9.2 miles; to Gordon Hill Rail Station is 9.3 miles; to Southbury Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Providence Place Management Company Limited is a Private Limited Company. The company registration number is 04363196. Providence Place Management Company Limited has been working since 30 January 2002. The present status of the company is Active. The registered address of Providence Place Management Company Limited is 2 Providence Place Railway Street Hertford Hertfordshire Sg14 1eh. . COOK, Tarquin Adam is a Secretary of the company. COOK, Tarquin Adam is a Director of the company. ROGERS, Antony Terence is a Director of the company. Secretary ABRAHAM, Roger James Ashley has been resigned. Secretary KING, George Henry has been resigned. Secretary SHEEHAN, Stephen Matthew has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ABRAHAM, Roger James Ashley has been resigned. Director BRYANT, Raymond John has been resigned. Director DONALDSON, Amy Susan has been resigned. Director KING, George Henry has been resigned. Director SHEEHAN, Stephen Matthew has been resigned. Director WANT, Maureen Jane has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
COOK, Tarquin Adam
Appointed Date: 01 January 2009

Director
COOK, Tarquin Adam
Appointed Date: 14 September 2004
59 years old

Director
ROGERS, Antony Terence
Appointed Date: 22 October 2003
65 years old

Resigned Directors

Secretary
ABRAHAM, Roger James Ashley
Resigned: 23 October 2003
Appointed Date: 30 January 2002

Secretary
KING, George Henry
Resigned: 01 July 2008
Appointed Date: 14 September 2004

Secretary
SHEEHAN, Stephen Matthew
Resigned: 14 September 2004
Appointed Date: 22 October 2003

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 30 January 2002
Appointed Date: 30 January 2002

Director
ABRAHAM, Roger James Ashley
Resigned: 23 October 2003
Appointed Date: 30 January 2002
85 years old

Director
BRYANT, Raymond John
Resigned: 01 November 2002
Appointed Date: 30 January 2002
80 years old

Director
DONALDSON, Amy Susan
Resigned: 14 September 2004
Appointed Date: 22 October 2003
50 years old

Director
KING, George Henry
Resigned: 30 June 2008
Appointed Date: 22 October 2003
100 years old

Director
SHEEHAN, Stephen Matthew
Resigned: 14 September 2004
Appointed Date: 22 October 2003
43 years old

Director
WANT, Maureen Jane
Resigned: 14 September 2004
Appointed Date: 22 October 2003
72 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 30 January 2002
Appointed Date: 30 January 2002

Persons With Significant Control

Mr Tarquin Cook
Notified on: 8 April 2016
59 years old
Nature of control: Has significant influence or control

PROVIDENCE PLACE MANAGEMENT COMPANY LIMITED Events

19 Jan 2017
Confirmation statement made on 10 January 2017 with updates
19 Jan 2017
Total exemption small company accounts made up to 30 April 2016
18 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10

18 Jan 2016
Total exemption small company accounts made up to 30 April 2015
23 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 46 more events
03 Apr 2002
New secretary appointed;new director appointed
03 Apr 2002
Secretary resigned
03 Apr 2002
Director resigned
03 Apr 2002
Registered office changed on 03/04/02 from: 31 corsham street london N1 6DR
30 Jan 2002
Incorporation