T.P. FLAT SERVICES (1) LIMITED
WARE

Hellopages » Hertfordshire » East Hertfordshire » SG11 1NN
Company number 01252189
Status Active
Incorporation Date 30 March 1976
Company Type Private Limited Company
Address THE OAKS WELLPOND GREEN, STANDON, WARE, HERTFORDSHIRE, SG11 1NN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of T.P. FLAT SERVICES (1) LIMITED are www.tpflatservices1.co.uk, and www.t-p-flat-services-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eleven months. The distance to to Ware Rail Station is 6.2 miles; to Harlow Mill Rail Station is 7.1 miles; to Hertford North Rail Station is 8.5 miles; to Broxbourne Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T P Flat Services 1 Limited is a Private Limited Company. The company registration number is 01252189. T P Flat Services 1 Limited has been working since 30 March 1976. The present status of the company is Active. The registered address of T P Flat Services 1 Limited is The Oaks Wellpond Green Standon Ware Hertfordshire Sg11 1nn. . LEAGE, Christopher David Hamilton is a Secretary of the company. LEAGE, Christopher David Hamilton is a Director of the company. REYNOLDS, David Kenneth is a Director of the company. Secretary ALLEN, Peter has been resigned. Secretary DUNCAN, Joan has been resigned. Secretary GIBSON, Mavis Ada has been resigned. Secretary TURNER, Nicky has been resigned. Director ALLEN, Peter has been resigned. Director BAMBRIDGE, Simon has been resigned. Director BATES, Ian has been resigned. Director BATES, Mary has been resigned. Director COOK, Arthur Ernest has been resigned. Director DELDERFIELD, Beryl has been resigned. Director DICHIARA, Elaine has been resigned. Director FROST, Kelly has been resigned. Director GIBSON, Mavis Ada has been resigned. Director HARVEY, Valerie Ann has been resigned. Director MORRIS, Richard John has been resigned. Director MUNSON, Linda has been resigned. Director MUNSON, Nicholas has been resigned. Director NORTH, Maria Louise has been resigned. Director SIMPSON, Malcolm Robert has been resigned. Director SIMPSON, Tracey has been resigned. Director TURNER, Nicky has been resigned. Director WAY, Florence has been resigned. Director WAY, Henry Ernest has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
LEAGE, Christopher David Hamilton
Appointed Date: 18 August 2015

Director
LEAGE, Christopher David Hamilton
Appointed Date: 18 August 2015
74 years old

Director
REYNOLDS, David Kenneth
Appointed Date: 26 July 2013
68 years old

Resigned Directors

Secretary
ALLEN, Peter
Resigned: 31 March 2003
Appointed Date: 01 September 1992

Secretary
DUNCAN, Joan
Resigned: 31 May 2004
Appointed Date: 01 March 2003

Secretary
GIBSON, Mavis Ada
Resigned: 01 September 1992

Secretary
TURNER, Nicky
Resigned: 17 August 2015
Appointed Date: 30 June 2004

Director
ALLEN, Peter
Resigned: 31 March 2003
69 years old

Director
BAMBRIDGE, Simon
Resigned: 20 August 1996
63 years old

Director
BATES, Ian
Resigned: 03 June 1991
61 years old

Director
BATES, Mary
Resigned: 03 June 1991
62 years old

Director
COOK, Arthur Ernest
Resigned: 30 July 1997
Appointed Date: 06 January 1994
110 years old

Director
DELDERFIELD, Beryl
Resigned: 05 November 2013
Appointed Date: 30 June 2004
88 years old

Director
DICHIARA, Elaine
Resigned: 01 February 1998
68 years old

Director
FROST, Kelly
Resigned: 13 August 2003
59 years old

Director
GIBSON, Mavis Ada
Resigned: 01 September 1992
83 years old

Director
HARVEY, Valerie Ann
Resigned: 31 May 2004
Appointed Date: 01 May 2003
79 years old

Director
MORRIS, Richard John
Resigned: 11 April 2006
Appointed Date: 01 April 2005
59 years old

Director
MUNSON, Linda
Resigned: 01 March 1992
68 years old

Director
MUNSON, Nicholas
Resigned: 01 March 1992
73 years old

Director
NORTH, Maria Louise
Resigned: 23 June 1999
Appointed Date: 06 January 1994
66 years old

Director
SIMPSON, Malcolm Robert
Resigned: 16 October 1991
66 years old

Director
SIMPSON, Tracey
Resigned: 16 October 1991
66 years old

Director
TURNER, Nicky
Resigned: 18 August 2015
Appointed Date: 01 May 2003
48 years old

Director
WAY, Florence
Resigned: 26 July 1999
106 years old

Director
WAY, Henry Ernest
Resigned: 26 July 1999
111 years old

T.P. FLAT SERVICES (1) LIMITED Events

12 Sep 2016
Confirmation statement made on 12 September 2016 with updates
06 May 2016
Total exemption small company accounts made up to 31 March 2016
04 Nov 2015
Total exemption small company accounts made up to 31 March 2015
06 Oct 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 420

23 Aug 2015
Appointment of Mr Christopher David Hamilton Leage as a director on 18 August 2015
...
... and 104 more events
18 Oct 1986
Secretary resigned;new secretary appointed

09 Oct 1986
Director resigned

16 Sep 1986
Registered office changed on 16/09/86 from: 73 pynchbek bishops stortford herts

08 Apr 1986
First gazette

30 Mar 1976
Incorporation