SANDY LANE (2) RESIDENTS ASSOCIATION LIMITED
WARE

Hellopages » Hertfordshire » East Hertfordshire » SG12 9QL

Company number 02505180
Status Active
Incorporation Date 23 May 1990
Company Type Private Limited Company
Address 1ST FLOOR ARNEL HOUSE, PEERGLOW CENTRE MARSH LANE, WARE, HERTFORDSHIRE, SG12 9QL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 23 May 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 12 . The most likely internet sites of SANDY LANE (2) RESIDENTS ASSOCIATION LIMITED are www.sandylane2residentsassociation.co.uk, and www.sandy-lane-2-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. The distance to to Bayford Rail Station is 4.5 miles; to Waltham Cross Rail Station is 8.3 miles; to Turkey Street Rail Station is 9.3 miles; to Gordon Hill Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sandy Lane 2 Residents Association Limited is a Private Limited Company. The company registration number is 02505180. Sandy Lane 2 Residents Association Limited has been working since 23 May 1990. The present status of the company is Active. The registered address of Sandy Lane 2 Residents Association Limited is 1st Floor Arnel House Peerglow Centre Marsh Lane Ware Hertfordshire Sg12 9ql. . AMBER COMPANY SECRETARIES LIMITED is a Secretary of the company. JOHNSON, Stephen is a Director of the company. Secretary ALEXANDER, Gillian Sarah has been resigned. Secretary MUSALLAM, Nadia has been resigned. Secretary SEWELL, Jane Caroline has been resigned. Secretary SHARKEY, Mandy Claire has been resigned. Secretary SWEET, Mark Robert has been resigned. Secretary WIGNER, Stewart Ernest has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director ALEXANDER, Gillian Sarah has been resigned. Director BRADSHAW, Michelle has been resigned. Director DEVANEY, Liam Gerard has been resigned. Director FLURY, Catherine has been resigned. Director MONTAGUE, Roderick Malcolm has been resigned. Director MULLIGAN, Julie has been resigned. Director MUSALLAM, Nadia has been resigned. Director PALMIERI, Gary Keith has been resigned. Director SPINKS, George Patrick has been resigned. Director SUGGETT, Tracey has been resigned. Director SWEET, Mark Robert has been resigned. Director TICEHURST, Gerald has been resigned. Director TIMMS, Anthony John has been resigned. Director ZULIC, Samir has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
AMBER COMPANY SECRETARIES LIMITED
Appointed Date: 27 January 2008

Director
JOHNSON, Stephen
Appointed Date: 15 April 2010
67 years old

Resigned Directors

Secretary
ALEXANDER, Gillian Sarah
Resigned: 28 May 1998
Appointed Date: 23 February 1994

Secretary
MUSALLAM, Nadia
Resigned: 02 September 2003
Appointed Date: 18 May 1998

Secretary
SEWELL, Jane Caroline
Resigned: 06 July 1992

Secretary
SHARKEY, Mandy Claire
Resigned: 23 February 1994

Secretary
SWEET, Mark Robert
Resigned: 07 November 2005
Appointed Date: 02 September 2003

Secretary
WIGNER, Stewart Ernest
Resigned: 06 July 1992

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 27 January 2008
Appointed Date: 08 December 2005

Director
ALEXANDER, Gillian Sarah
Resigned: 18 May 1998
Appointed Date: 06 July 1992
60 years old

Director
BRADSHAW, Michelle
Resigned: 18 October 1994
Appointed Date: 06 July 1992
58 years old

Director
DEVANEY, Liam Gerard
Resigned: 01 August 2002
Appointed Date: 09 October 1999
55 years old

Director
FLURY, Catherine
Resigned: 16 September 2004
Appointed Date: 16 May 2003
81 years old

Director
MONTAGUE, Roderick Malcolm
Resigned: 23 May 1993
79 years old

Director
MULLIGAN, Julie
Resigned: 15 April 2010
Appointed Date: 24 November 2007
46 years old

Director
MUSALLAM, Nadia
Resigned: 02 September 2003
Appointed Date: 06 July 1992
58 years old

Director
PALMIERI, Gary Keith
Resigned: 29 August 2001
Appointed Date: 19 October 1999
57 years old

Director
SPINKS, George Patrick
Resigned: 06 July 1992
86 years old

Director
SUGGETT, Tracey
Resigned: 01 April 2005
Appointed Date: 23 September 2004
52 years old

Director
SWEET, Mark Robert
Resigned: 07 November 2005
Appointed Date: 02 September 2003
63 years old

Director
TICEHURST, Gerald
Resigned: 27 November 1991
89 years old

Director
TIMMS, Anthony John
Resigned: 06 July 1992
84 years old

Director
ZULIC, Samir
Resigned: 29 July 2008
Appointed Date: 11 May 2006
46 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 24 November 2007
Appointed Date: 08 December 2005

SANDY LANE (2) RESIDENTS ASSOCIATION LIMITED Events

25 May 2017
Confirmation statement made on 23 May 2017 with updates
09 Nov 2016
Total exemption small company accounts made up to 30 September 2016
25 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 12

30 Oct 2015
Total exemption small company accounts made up to 30 September 2015
26 May 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 12

...
... and 101 more events
25 Jul 1990
Company name changed pearce manor (5) residents assoc iation LIMITED\certificate issued on 26/07/90

01 Jun 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Jun 1990
Registered office changed on 01/06/90 from: 31 corsham street london N1 6DR

31 May 1990
Accounting reference date notified as 30/09

23 May 1990
Incorporation