TUSBAR FLAT MANAGEMENT COMPANY LIMITED
WARE

Hellopages » Hertfordshire » East Hertfordshire » SG12 9QL

Company number 01622480
Status Active
Incorporation Date 16 March 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1ST FLOOR ARNEL HOUSE, PEERGLOW BUSINESS CENTRE MARSH LANE, WARE, HERTFORDSHIRE, SG12 9QL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mrs Josephine Simons as a director on 19 July 2016. The most likely internet sites of TUSBAR FLAT MANAGEMENT COMPANY LIMITED are www.tusbarflatmanagementcompany.co.uk, and www.tusbar-flat-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. The distance to to Bayford Rail Station is 4.5 miles; to Waltham Cross Rail Station is 8.3 miles; to Turkey Street Rail Station is 9.3 miles; to Gordon Hill Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tusbar Flat Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01622480. Tusbar Flat Management Company Limited has been working since 16 March 1982. The present status of the company is Active. The registered address of Tusbar Flat Management Company Limited is 1st Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire Sg12 9ql. . AMBER COMPANY SECRETARIES LIMITED is a Secretary of the company. SIMONS, Josephine is a Director of the company. TEPLIZKI, Anthony Jack is a Director of the company. Secretary BERRY, Karen Joy has been resigned. Secretary COLLEY, Ricky has been resigned. Secretary EQUITY ASSET MANAGEMENT COMPANY SECRETARIAL LIMITED has been resigned. Secretary EQUITY CO SECRETARIES LIMITED has been resigned. Secretary JOHNSON COOPER has been resigned. Secretary MCLOUGHLIN, Christine has been resigned. Secretary READ, Stephen has been resigned. Secretary RMC (CORPORATE) SECRETARIES LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Secretary JOHNSON COOPER LIMITED has been resigned. Secretary PROPERTY SECRETARIAL SERVICES LIMITED has been resigned. Director BERRY, Karen Joy has been resigned. Director BUSHELL, David Paul Lewis has been resigned. Director CHRISTOPHER, Lance Russell has been resigned. Director EQUITY DIRECTORS LIMITED has been resigned. Director GRAHAM, Debra has been resigned. Director JACOBS, Jane has been resigned. Director MANDEMAN, Angela Kim has been resigned. Director MCILROY, Andrew has been resigned. Director MCLOUGHLIN, Christine has been resigned. Director O'DRISCOLL, Tony has been resigned. Director JOHNSON COOPER LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
AMBER COMPANY SECRETARIES LIMITED
Appointed Date: 19 March 2015

Director
SIMONS, Josephine
Appointed Date: 19 July 2016
70 years old

Director
TEPLIZKI, Anthony Jack
Appointed Date: 01 June 2010
42 years old

Resigned Directors

Secretary
BERRY, Karen Joy
Resigned: 01 June 1997
Appointed Date: 15 November 1995

Secretary
COLLEY, Ricky
Resigned: 15 March 2007
Appointed Date: 21 July 2006

Secretary
EQUITY ASSET MANAGEMENT COMPANY SECRETARIAL LIMITED
Resigned: 10 April 2003
Appointed Date: 20 February 2003

Secretary
EQUITY CO SECRETARIES LIMITED
Resigned: 18 February 2005
Appointed Date: 10 April 2003

Secretary
JOHNSON COOPER
Resigned: 04 June 2008
Appointed Date: 15 March 2007

Secretary
MCLOUGHLIN, Christine
Resigned: 11 January 2003
Appointed Date: 16 July 1997

Secretary
READ, Stephen
Resigned: 15 November 1995

Secretary
RMC (CORPORATE) SECRETARIES LIMITED
Resigned: 06 December 2005
Appointed Date: 16 February 2005

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 12 November 2010
Appointed Date: 04 June 2008

Secretary
JOHNSON COOPER LIMITED
Resigned: 21 July 2006
Appointed Date: 06 December 2005

Secretary
PROPERTY SECRETARIAL SERVICES LIMITED
Resigned: 19 March 2015
Appointed Date: 27 May 2011

Director
BERRY, Karen Joy
Resigned: 01 June 1997
Appointed Date: 15 November 1995
64 years old

Director
BUSHELL, David Paul Lewis
Resigned: 21 July 2006
Appointed Date: 20 May 2003
63 years old

Director
CHRISTOPHER, Lance Russell
Resigned: 19 October 1994
65 years old

Director
EQUITY DIRECTORS LIMITED
Resigned: 12 June 2003
Appointed Date: 20 February 2003

Director
GRAHAM, Debra
Resigned: 27 December 2001
Appointed Date: 16 February 1999
60 years old

Director
JACOBS, Jane
Resigned: 15 October 2010
Appointed Date: 14 February 2007
55 years old

Director
MANDEMAN, Angela Kim
Resigned: 12 August 2003
Appointed Date: 29 May 2003
51 years old

Director
MCILROY, Andrew
Resigned: 21 February 2003
Appointed Date: 07 September 1997
63 years old

Director
MCLOUGHLIN, Christine
Resigned: 11 January 2003
Appointed Date: 15 November 1995
65 years old

Director
O'DRISCOLL, Tony
Resigned: 07 February 2002
73 years old

Director
JOHNSON COOPER LIMITED
Resigned: 15 March 2007
Appointed Date: 21 July 2006

TUSBAR FLAT MANAGEMENT COMPANY LIMITED Events

20 Mar 2017
Confirmation statement made on 18 March 2017 with updates
09 Aug 2016
Total exemption small company accounts made up to 31 March 2016
19 Jul 2016
Appointment of Mrs Josephine Simons as a director on 19 July 2016
24 Mar 2016
Annual return made up to 18 March 2016 no member list
22 Oct 2015
Termination of appointment of Property Secretarial Services Limited as a secretary on 19 March 2015
...
... and 109 more events
09 Jan 1989
Accounts for a small company made up to 31 March 1988

09 Jan 1989
Annual return made up to 10/10/88

10 Dec 1986
Accounts for a small company made up to 31 March 1986

16 Mar 1982
Certificate of incorporation
16 Mar 1982
Incorporation