ST. ANDREW'S COURT (WARE) LIMITED
HERTS

Hellopages » Hertfordshire » East Hertfordshire » SG12 9UT

Company number 03253468
Status Active
Incorporation Date 23 September 1996
Company Type Private Limited Company
Address 7 STATION COURT, WARE, HERTS, SG12 9UT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Confirmation statement made on 23 September 2016 with updates; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of ST. ANDREW'S COURT (WARE) LIMITED are www.standrewscourtware.co.uk, and www.st-andrew-s-court-ware.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Bayford Rail Station is 4.5 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.St Andrew S Court Ware Limited is a Private Limited Company. The company registration number is 03253468. St Andrew S Court Ware Limited has been working since 23 September 1996. The present status of the company is Active. The registered address of St Andrew S Court Ware Limited is 7 Station Court Ware Herts Sg12 9ut. . GLADWIN, Hilary Marilyn is a Secretary of the company. FOWLER, Paul Geoffrey is a Director of the company. GLADWIN, Hilary Marilyn is a Director of the company. Secretary BULL, Colin has been resigned. Secretary CARR, Kevin Raymond has been resigned. Secretary LIVINGSTONE, Jane has been resigned. Secretary SMALE, Susan Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BULL, Colin has been resigned. Director CARR, Kevin Raymond has been resigned. Director CORBETT, Lynn has been resigned. Director DAVIES, Peter Anthony has been resigned. Director FRESHWATER, Robert has been resigned. Director LEEDHAM, Michael has been resigned. Director LIVINGSTONE, Jane has been resigned. Director MYNARD, Lorna has been resigned. Director SMALE, Susan Anne has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GLADWIN, Hilary Marilyn
Appointed Date: 07 October 2002

Director
FOWLER, Paul Geoffrey
Appointed Date: 07 October 2002
59 years old

Director
GLADWIN, Hilary Marilyn
Appointed Date: 20 November 2006
72 years old

Resigned Directors

Secretary
BULL, Colin
Resigned: 01 July 2002
Appointed Date: 19 March 2001

Secretary
CARR, Kevin Raymond
Resigned: 20 December 1997
Appointed Date: 23 September 1996

Secretary
LIVINGSTONE, Jane
Resigned: 19 March 2001
Appointed Date: 29 November 1998

Secretary
SMALE, Susan Anne
Resigned: 29 November 1998
Appointed Date: 16 December 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 September 1996
Appointed Date: 23 September 1996

Director
BULL, Colin
Resigned: 01 July 2002
Appointed Date: 19 March 2001
74 years old

Director
CARR, Kevin Raymond
Resigned: 20 December 1997
Appointed Date: 23 September 1996
70 years old

Director
CORBETT, Lynn
Resigned: 31 July 2002
Appointed Date: 10 October 1999
69 years old

Director
DAVIES, Peter Anthony
Resigned: 20 December 1997
Appointed Date: 23 September 1996
69 years old

Director
FRESHWATER, Robert
Resigned: 09 July 2002
Appointed Date: 29 November 1998
57 years old

Director
LEEDHAM, Michael
Resigned: 19 March 2001
Appointed Date: 16 December 1997
53 years old

Director
LIVINGSTONE, Jane
Resigned: 19 March 2001
Appointed Date: 16 December 1997
51 years old

Director
MYNARD, Lorna
Resigned: 30 September 2006
Appointed Date: 07 October 2002
79 years old

Director
SMALE, Susan Anne
Resigned: 29 November 1998
Appointed Date: 16 December 1997
67 years old

ST. ANDREW'S COURT (WARE) LIMITED Events

30 Jan 2017
Total exemption full accounts made up to 30 September 2016
02 Nov 2016
Confirmation statement made on 23 September 2016 with updates
13 Feb 2016
Total exemption full accounts made up to 30 September 2015
25 Nov 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 11

17 Feb 2015
Total exemption full accounts made up to 30 September 2014
...
... and 54 more events
30 Dec 1997
New director appointed
17 Nov 1997
Full accounts made up to 30 September 1997
14 Nov 1997
Return made up to 23/09/97; full list of members
26 Sep 1996
Secretary resigned
23 Sep 1996
Incorporation