THE WATERGARDEN RTM COMPANY LIMITED
HERTFORD THE WATERGARDEN (NARROW STREET) LIMITED

Hellopages » Hertfordshire » East Hertfordshire » SG14 1HD

Company number 05481131
Status Active
Incorporation Date 14 June 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 3 CASTLE GATE, CASTLE STREET, HERTFORD, HERTFORDSHIRE, UNITED KINGDOM, SG14 1HD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Registered office address changed from Hurford Salvi Carr Property Management Limited Castle Gate Castle Street Hertford SG14 1HD England to 3 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD on 8 December 2016; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 15 April 2016 no member list. The most likely internet sites of THE WATERGARDEN RTM COMPANY LIMITED are www.thewatergardenrtmcompany.co.uk, and www.the-watergarden-rtm-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Potters Bar Rail Station is 8.3 miles; to Gordon Hill Rail Station is 9.1 miles; to Stevenage Rail Station is 9.2 miles; to Southbury Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Watergarden Rtm Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05481131. The Watergarden Rtm Company Limited has been working since 14 June 2005. The present status of the company is Active. The registered address of The Watergarden Rtm Company Limited is 3 Castle Gate Castle Street Hertford Hertfordshire United Kingdom Sg14 1hd. . HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED is a Secretary of the company. BOXALL, Alexander James is a Director of the company. DODMAN, Jacqueline Frances is a Director of the company. FLEMING, James Robert is a Director of the company. HEMMES, Hemmo is a Director of the company. IBENDAHL, Ralph Patrick is a Director of the company. MARIN, Moira is a Director of the company. MOEBIUS, Yvonne Janin is a Director of the company. Secretary MASSENHOVE, Alan has been resigned. Secretary THORNTON, James Douglas has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CLEWES, Nasreen Khadaroo has been resigned. Director DEALY, Nicholas John has been resigned. Director FALCO, David Anthony has been resigned. Director FOX, Christopher Charles has been resigned. Director JAMES, Simon Edward has been resigned. Director LIGHTOWLER, Michael has been resigned. Director MORALES CORTES, Juan Carlos has been resigned. Director O'MALLEY, Gerard Patrick has been resigned. Director RAY, Raj Tilak has been resigned. Director SELL, Michael David has been resigned. Director SOUTHALL, Naomi Jane has been resigned. Director THOMAS, Brendan has been resigned. Director WILLIAMS, Charlotte Joy has been resigned. Director WINGATE, Philippa Anne has been resigned. Director ZANGHELLINI, Anna has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED
Appointed Date: 02 November 2015

Director
BOXALL, Alexander James
Appointed Date: 20 March 2014
45 years old

Director
DODMAN, Jacqueline Frances
Appointed Date: 20 August 2012
63 years old

Director
FLEMING, James Robert
Appointed Date: 27 October 2006
83 years old

Director
HEMMES, Hemmo
Appointed Date: 10 July 2009
52 years old

Director
IBENDAHL, Ralph Patrick
Appointed Date: 12 September 2012
44 years old

Director
MARIN, Moira
Appointed Date: 28 April 2014
52 years old

Director
MOEBIUS, Yvonne Janin
Appointed Date: 15 July 2014
47 years old

Resigned Directors

Secretary
MASSENHOVE, Alan
Resigned: 05 April 2007
Appointed Date: 14 June 2005

Secretary
THORNTON, James Douglas
Resigned: 07 January 2015
Appointed Date: 05 April 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 June 2005
Appointed Date: 14 June 2005

Director
CLEWES, Nasreen Khadaroo
Resigned: 24 May 2012
Appointed Date: 15 January 2008
58 years old

Director
DEALY, Nicholas John
Resigned: 26 November 2007
Appointed Date: 21 June 2005
52 years old

Director
FALCO, David Anthony
Resigned: 08 July 2014
Appointed Date: 11 April 2008
45 years old

Director
FOX, Christopher Charles
Resigned: 04 April 2007
Appointed Date: 10 August 2005
53 years old

Director
JAMES, Simon Edward
Resigned: 01 October 2006
Appointed Date: 20 February 2006
54 years old

Director
LIGHTOWLER, Michael
Resigned: 03 April 2007
Appointed Date: 14 June 2005
72 years old

Director
MORALES CORTES, Juan Carlos
Resigned: 11 February 2014
Appointed Date: 29 November 2010
57 years old

Director
O'MALLEY, Gerard Patrick
Resigned: 08 February 2011
Appointed Date: 01 March 2006
74 years old

Director
RAY, Raj Tilak
Resigned: 15 December 2006
Appointed Date: 20 May 2006
53 years old

Director
SELL, Michael David
Resigned: 12 July 2010
Appointed Date: 01 October 2006
52 years old

Director
SOUTHALL, Naomi Jane
Resigned: 07 May 2010
Appointed Date: 10 August 2005
56 years old

Director
THOMAS, Brendan
Resigned: 10 November 2008
Appointed Date: 16 February 2006
45 years old

Director
WILLIAMS, Charlotte Joy
Resigned: 05 October 2007
Appointed Date: 31 January 2006
49 years old

Director
WINGATE, Philippa Anne
Resigned: 12 February 2010
Appointed Date: 14 January 2009
61 years old

Director
ZANGHELLINI, Anna
Resigned: 04 April 2007
Appointed Date: 16 February 2006
49 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 June 2005
Appointed Date: 14 June 2005

Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 14 June 2005
Appointed Date: 14 June 2005

THE WATERGARDEN RTM COMPANY LIMITED Events

08 Dec 2016
Registered office address changed from Hurford Salvi Carr Property Management Limited Castle Gate Castle Street Hertford SG14 1HD England to 3 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD on 8 December 2016
06 Sep 2016
Accounts for a dormant company made up to 31 December 2015
15 Apr 2016
Annual return made up to 15 April 2016 no member list
07 Dec 2015
Appointment of Hurford Salvi Carr Property Management Limited as a secretary on 2 November 2015
07 Dec 2015
Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to Hurford Salvi Carr Property Management Limited Castle Gate Castle Street Hertford SG14 1HD on 7 December 2015
...
... and 76 more events
22 Jun 2005
New secretary appointed
22 Jun 2005
New director appointed
21 Jun 2005
Secretary resigned;director resigned
21 Jun 2005
Director resigned
14 Jun 2005
Incorporation