TEMPLE GATE (ONE) DOLLIS HILL MANAGEMENT COMPANY LIMITED
STANSTEAD ABBOTTS

Hellopages » Hertfordshire » East Hertfordshire » SG12 8HE

Company number 02920893
Status Active
Incorporation Date 20 April 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O MCS, NETHERFIELD LANE, STANSTEAD ABBOTTS, HERTFORDSHIRE, SG12 8HE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Annual return made up to 20 April 2016 no member list; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Valter Piccinin as a director on 9 September 2015. The most likely internet sites of TEMPLE GATE (ONE) DOLLIS HILL MANAGEMENT COMPANY LIMITED are www.templegateonedollishillmanagementcompany.co.uk, and www.temple-gate-one-dollis-hill-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Waltham Cross Rail Station is 7.1 miles; to Turkey Street Rail Station is 8.1 miles; to Gordon Hill Rail Station is 9.5 miles; to Southbury Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Temple Gate One Dollis Hill Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02920893. Temple Gate One Dollis Hill Management Company Limited has been working since 20 April 1994. The present status of the company is Active. The registered address of Temple Gate One Dollis Hill Management Company Limited is C O Mcs Netherfield Lane Stanstead Abbotts Hertfordshire Sg12 8he. . MOLLOY, Ann Patricia is a Secretary of the company. FITZPATRICK, Bernie Philip is a Director of the company. MOLLOY, Ann Patricia is a Director of the company. O'CONNOR, Colin Thomas is a Director of the company. PICCININ, Valter is a Director of the company. Secretary DOUGLAS, Nigel William has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BARNES, Adrian Duncan Delano has been resigned. Director BESIN, Linda Kristine has been resigned. Director BRADY, Frederick has been resigned. Director BRADY, Frederick has been resigned. Director CARNIE, Nick has been resigned. Director CLOUGH, Alan has been resigned. Director COLLENS, Jason John has been resigned. Director DILNOT, Judith Rachel has been resigned. Director DOUGLAS, Nigel William has been resigned. Director FITZPATRICK, Anita has been resigned. Director GIBSON, Carl Matthew Sean has been resigned. Director HARRISON, Patricia Ann has been resigned. Director HEARTY, John Pius has been resigned. Director JONES, Louise Abigail has been resigned. Director LANDAU, Daniel has been resigned. Director LEE, Florence has been resigned. Director OELSCHLAEGER, Charlotte has been resigned. Director PARMAR, Asha has been resigned. Director PIETERS, Margaret has been resigned. Director SKINNER, Julie Christine has been resigned. Director SMITH, Marie has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MOLLOY, Ann Patricia
Appointed Date: 29 January 2002

Director
FITZPATRICK, Bernie Philip
Appointed Date: 09 October 2003
60 years old

Director
MOLLOY, Ann Patricia
Appointed Date: 21 May 2001
67 years old

Director
O'CONNOR, Colin Thomas
Appointed Date: 17 September 2014
50 years old

Director
PICCININ, Valter
Appointed Date: 09 September 2015
58 years old

Resigned Directors

Secretary
DOUGLAS, Nigel William
Resigned: 29 January 2002
Appointed Date: 06 August 1996

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 15 May 1996
Appointed Date: 20 April 1994

Director
BARNES, Adrian Duncan Delano
Resigned: 17 October 2007
Appointed Date: 26 October 2005
58 years old

Director
BESIN, Linda Kristine
Resigned: 05 July 1999
Appointed Date: 15 May 1996
57 years old

Director
BRADY, Frederick
Resigned: 17 October 2007
Appointed Date: 24 October 2005
78 years old

Director
BRADY, Frederick
Resigned: 17 February 1999
Appointed Date: 15 May 1996
78 years old

Director
CARNIE, Nick
Resigned: 17 October 2000
Appointed Date: 07 July 1999
65 years old

Director
CLOUGH, Alan
Resigned: 20 October 2014
Appointed Date: 01 February 2004
64 years old

Director
COLLENS, Jason John
Resigned: 17 October 2000
Appointed Date: 07 July 1999
53 years old

Director
DILNOT, Judith Rachel
Resigned: 17 October 2007
Appointed Date: 24 October 2005
51 years old

Director
DOUGLAS, Nigel William
Resigned: 29 January 2002
Appointed Date: 06 August 1996
58 years old

Director
FITZPATRICK, Anita
Resigned: 27 February 2008
Appointed Date: 05 June 2001
60 years old

Director
GIBSON, Carl Matthew Sean
Resigned: 23 June 2000
Appointed Date: 12 July 1999
59 years old

Director
HARRISON, Patricia Ann
Resigned: 17 October 2007
Appointed Date: 01 February 2004
69 years old

Director
HEARTY, John Pius
Resigned: 08 August 2001
Appointed Date: 15 May 1996
66 years old

Director
JONES, Louise Abigail
Resigned: 17 October 2007
Appointed Date: 21 October 2005
61 years old

Director
LANDAU, Daniel
Resigned: 09 September 2015
Appointed Date: 31 August 2006
53 years old

Director
LEE, Florence
Resigned: 30 March 2010
Appointed Date: 20 January 2004
64 years old

Director
OELSCHLAEGER, Charlotte
Resigned: 02 July 2001
Appointed Date: 15 May 1996
71 years old

Director
PARMAR, Asha
Resigned: 17 October 2007
Appointed Date: 26 October 2005
53 years old

Director
PIETERS, Margaret
Resigned: 17 October 2007
Appointed Date: 31 August 2006
82 years old

Director
SKINNER, Julie Christine
Resigned: 17 October 2000
Appointed Date: 15 May 1996
60 years old

Director
SMITH, Marie
Resigned: 11 August 2006
Appointed Date: 18 June 2001
66 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 15 May 1996
Appointed Date: 20 April 1994

TEMPLE GATE (ONE) DOLLIS HILL MANAGEMENT COMPANY LIMITED Events

04 May 2016
Annual return made up to 20 April 2016 no member list
20 Apr 2016
Accounts for a dormant company made up to 31 December 2015
25 Sep 2015
Appointment of Mr Valter Piccinin as a director on 9 September 2015
10 Sep 2015
Termination of appointment of Daniel Landau as a director on 9 September 2015
22 Jun 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 98 more events
04 May 1995
Accounts for a dormant company made up to 31 December 1994
04 May 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

28 Apr 1995
Annual return made up to 20/04/95
  • 363(353) ‐ Location of register of members address changed

28 Apr 1994
Accounting reference date notified as 31/12

20 Apr 1994
Incorporation