THE OLD BREWERY (FURNEX PELHAM) MANAGEMENT LTD
BUNTINGFORD

Hellopages » Hertfordshire » East Hertfordshire » SG9 0TS

Company number 03820107
Status Active
Incorporation Date 5 August 1999
Company Type Private Limited Company
Address 12 THE OLD BREWERY, VIOLETS LANE, FURNEUX PELHAM, BUNTINGFORD, HERTFORDSHIRE, ENGLAND, SG9 0TS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Appointment of Mrs Carole Ann Lawson as a secretary on 25 January 2017; Termination of appointment of Jacqueline Susan Gibson as a secretary on 25 January 2017. The most likely internet sites of THE OLD BREWERY (FURNEX PELHAM) MANAGEMENT LTD are www.theoldbreweryfurnexpelhammanagement.co.uk, and www.the-old-brewery-furnex-pelham-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The Old Brewery Furnex Pelham Management Ltd is a Private Limited Company. The company registration number is 03820107. The Old Brewery Furnex Pelham Management Ltd has been working since 05 August 1999. The present status of the company is Active. The registered address of The Old Brewery Furnex Pelham Management Ltd is 12 The Old Brewery Violets Lane Furneux Pelham Buntingford Hertfordshire England Sg9 0ts. The company`s financial liabilities are £15.95k. It is £0.84k against last year. And the total assets are £20.03k, which is £0.44k against last year. LAWSON, Carole Ann is a Secretary of the company. GRAVESTOCK, Eleanor Mary is a Director of the company. LAWSON, Carole is a Director of the company. SICARD, Richard Vaughan is a Director of the company. Secretary 9600 SECRETARIES LTD has been resigned. Secretary CONNOR, Grahame Henry has been resigned. Secretary GIBSON, Jacqueline Susan has been resigned. Secretary REEVES, John Lionel has been resigned. Director 9600 DIRECTORS LTD has been resigned. Director 9600 SECRETARIES LTD has been resigned. Director CHARLISH-JACKSON, Penelope has been resigned. Director GIBSON, Jacqueline Susan has been resigned. Director JAMES, Edward Frederick has been resigned. Director LUKIES, Helen Elizabeth has been resigned. Director MCGREGOR LOVELL, Stuart Desmond has been resigned. Director REEVES, John Lionel has been resigned. Director ROBINSON, Karen Ann has been resigned. Director STEAD, Christopher Melvyn has been resigned. Director WESTON, Joanne Mary Elizabeth has been resigned. Director WESTON, Randolph Clive has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


the old brewery (furnex pelham) management Key Finiance

LIABILITIES £15.95k
+5%
CASH n/a
TOTAL ASSETS £20.03k
+2%
All Financial Figures

Current Directors

Secretary
LAWSON, Carole Ann
Appointed Date: 25 January 2017

Director
GRAVESTOCK, Eleanor Mary
Appointed Date: 08 February 2006
60 years old

Director
LAWSON, Carole
Appointed Date: 10 November 2014
66 years old

Director
SICARD, Richard Vaughan
Appointed Date: 30 April 2015
68 years old

Resigned Directors

Secretary
9600 SECRETARIES LTD
Resigned: 31 December 2002
Appointed Date: 05 August 1999

Secretary
CONNOR, Grahame Henry
Resigned: 07 September 2006
Appointed Date: 30 September 2002

Secretary
GIBSON, Jacqueline Susan
Resigned: 25 January 2017
Appointed Date: 09 December 2010

Secretary
REEVES, John Lionel
Resigned: 09 December 2010
Appointed Date: 21 September 2006

Director
9600 DIRECTORS LTD
Resigned: 31 December 2002
Appointed Date: 06 August 2001

Director
9600 SECRETARIES LTD
Resigned: 31 December 2002
Appointed Date: 05 August 1999

Director
CHARLISH-JACKSON, Penelope
Resigned: 06 November 2008
Appointed Date: 30 September 2002
60 years old

Director
GIBSON, Jacqueline Susan
Resigned: 11 January 2017
Appointed Date: 16 June 2010
60 years old

Director
JAMES, Edward Frederick
Resigned: 23 June 2004
Appointed Date: 30 September 2002
86 years old

Director
LUKIES, Helen Elizabeth
Resigned: 10 November 2014
Appointed Date: 07 October 2010
50 years old

Director
MCGREGOR LOVELL, Stuart Desmond
Resigned: 13 May 2005
Appointed Date: 30 September 2002
65 years old

Director
REEVES, John Lionel
Resigned: 09 December 2010
Appointed Date: 30 September 2002
75 years old

Director
ROBINSON, Karen Ann
Resigned: 05 November 2008
Appointed Date: 30 September 2002
58 years old

Director
STEAD, Christopher Melvyn
Resigned: 30 April 2015
Appointed Date: 08 February 2006
81 years old

Director
WESTON, Joanne Mary Elizabeth
Resigned: 31 August 2005
Appointed Date: 30 September 2002
55 years old

Director
WESTON, Randolph Clive
Resigned: 05 June 2010
Appointed Date: 08 February 2006
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 August 2000
Appointed Date: 05 August 1999

THE OLD BREWERY (FURNEX PELHAM) MANAGEMENT LTD Events

02 Mar 2017
Total exemption full accounts made up to 31 December 2016
05 Feb 2017
Appointment of Mrs Carole Ann Lawson as a secretary on 25 January 2017
05 Feb 2017
Termination of appointment of Jacqueline Susan Gibson as a secretary on 25 January 2017
19 Jan 2017
Registered office address changed from 13 the Old Brewery, Violets Lane Furneux Pelham Buntingford Hertfordshire SG9 0TS to 12 the Old Brewery, Violets Lane Furneux Pelham Buntingford Hertfordshire SG9 0TS on 19 January 2017
18 Jan 2017
Termination of appointment of Jacqueline Susan Gibson as a director on 11 January 2017
...
... and 71 more events
19 Jul 2001
Full accounts made up to 31 December 2000
31 Aug 2000
Return made up to 05/08/00; full list of members
31 Aug 2000
Director resigned
13 Aug 1999
Accounting reference date extended from 31/08/00 to 31/12/00
05 Aug 1999
Incorporation