ST. EVROUL COURT MANAGEMENT COMPANY LIMITED
WARE

Hellopages » Hertfordshire » East Hertfordshire » SG12 9EB

Company number 01988737
Status Active
Incorporation Date 12 February 1986
Company Type Private Limited Company
Address 3 ST EVROUL COURT, CRIB STREET, WARE, HERTS, SG12 9EB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 18 ; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 11 May 2015 with full list of shareholders Statement of capital on 2015-05-24 GBP 18 . The most likely internet sites of ST. EVROUL COURT MANAGEMENT COMPANY LIMITED are www.stevroulcourtmanagementcompany.co.uk, and www.st-evroul-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Bayford Rail Station is 4.7 miles; to Waltham Cross Rail Station is 8.8 miles; to Turkey Street Rail Station is 9.7 miles; to Gordon Hill Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Evroul Court Management Company Limited is a Private Limited Company. The company registration number is 01988737. St Evroul Court Management Company Limited has been working since 12 February 1986. The present status of the company is Active. The registered address of St Evroul Court Management Company Limited is 3 St Evroul Court Crib Street Ware Herts Sg12 9eb. . HARDING, Rachel Christina is a Secretary of the company. WATSON, Andrew Douglas is a Director of the company. WREN, Ian David is a Director of the company. Secretary HILES, Paul Jack has been resigned. Secretary PORTER, Anna Louise has been resigned. Secretary SMITH, Doris Rosina has been resigned. Secretary SUTTON, Jacqueline Ann has been resigned. Secretary TOM, Lynn has been resigned. Secretary WATSON, Andy Douglas has been resigned. Director FISHER, Graham James, Mr Treasurer has been resigned. Director PORTER, Anna Louise has been resigned. Director SMITH, Doris Rosina has been resigned. Director SMITH, Ronald Arthur, Mr Chairman has been resigned. Director WATSON, Andrew Douglas has been resigned. Director WATSON, Nicola Louise has been resigned. Director WREN, Ian David has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HARDING, Rachel Christina
Appointed Date: 14 May 2009

Director
WATSON, Andrew Douglas
Appointed Date: 02 July 2012
53 years old

Director
WREN, Ian David
Appointed Date: 01 July 2010
66 years old

Resigned Directors

Secretary
HILES, Paul Jack
Resigned: 14 October 2002
Appointed Date: 12 April 1999

Secretary
PORTER, Anna Louise
Resigned: 12 April 1999
Appointed Date: 31 March 1996

Secretary
SMITH, Doris Rosina
Resigned: 31 March 1996

Secretary
SUTTON, Jacqueline Ann
Resigned: 01 January 2006
Appointed Date: 04 September 2004

Secretary
TOM, Lynn
Resigned: 14 May 2009
Appointed Date: 01 January 2006

Secretary
WATSON, Andy Douglas
Resigned: 04 September 2004
Appointed Date: 21 October 2002

Director
FISHER, Graham James, Mr Treasurer
Resigned: 01 April 1995
67 years old

Director
PORTER, Anna Louise
Resigned: 12 April 1999
Appointed Date: 01 April 1995
59 years old

Director
SMITH, Doris Rosina
Resigned: 04 September 2004
Appointed Date: 12 April 1999

Director
SMITH, Ronald Arthur, Mr Chairman
Resigned: 21 July 1995
96 years old

Director
WATSON, Andrew Douglas
Resigned: 01 July 2010
Appointed Date: 04 September 2004
53 years old

Director
WATSON, Nicola Louise
Resigned: 03 July 2012
Appointed Date: 18 January 2007
45 years old

Director
WREN, Ian David
Resigned: 18 January 2007
Appointed Date: 14 November 2002
66 years old

ST. EVROUL COURT MANAGEMENT COMPANY LIMITED Events

11 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 18

05 May 2016
Accounts for a dormant company made up to 31 March 2016
24 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-24
  • GBP 18

27 Apr 2015
Accounts for a dormant company made up to 31 March 2015
11 May 2014
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-11
  • GBP 18

...
... and 78 more events
17 May 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

12 Feb 1988
Return made up to 31/12/87; full list of members

11 Jan 1988
Registered office changed on 11/01/88 from: the manor house church street ware hertfordshire

24 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Feb 1986
Incorporation