HEATHER DRIVE MANAGEMENT LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN2 8LQ

Company number 01862896
Status Active
Incorporation Date 12 November 1984
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 6 HEATHER DRIVE, ENFIELD, MIDDLESEX, EN2 8LQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 14 June 2016 no member list; Director's details changed for Joy Elizabeth Brown on 1 January 2016. The most likely internet sites of HEATHER DRIVE MANAGEMENT LIMITED are www.heatherdrivemanagement.co.uk, and www.heather-drive-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. Heather Drive Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01862896. Heather Drive Management Limited has been working since 12 November 1984. The present status of the company is Active. The registered address of Heather Drive Management Limited is 6 Heather Drive Enfield Middlesex En2 8lq. . BROWN, Joy Elizabeth is a Secretary of the company. BROWN, Joy Elizabeth is a Director of the company. NOTTON, Christopher John is a Director of the company. Secretary JONES, Katherine Margaret has been resigned. Secretary REGENCY REGISTRARS LIMITED has been resigned. Secretary THORNTON, Denis Rowland has been resigned. Director BOOTH, Yvonne has been resigned. Director JONES, Katherine Margaret has been resigned. Director RUBENSTEIN, Punam, Doctor has been resigned. Director SPAUL, Joyce Ann has been resigned. Director THORNTON, Denis Rowland has been resigned. Director WALLS, Jean Margaret has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BROWN, Joy Elizabeth
Appointed Date: 12 April 2008

Director
BROWN, Joy Elizabeth
Appointed Date: 12 April 2008
70 years old

Director
NOTTON, Christopher John
Appointed Date: 01 November 2012
50 years old

Resigned Directors

Secretary
JONES, Katherine Margaret
Resigned: 01 August 2002
Appointed Date: 15 November 1994

Secretary
REGENCY REGISTRARS LIMITED
Resigned: 02 November 1994

Secretary
THORNTON, Denis Rowland
Resigned: 12 April 2008
Appointed Date: 01 August 2002

Director
BOOTH, Yvonne
Resigned: 25 November 1994
70 years old

Director
JONES, Katherine Margaret
Resigned: 01 August 2002
Appointed Date: 25 November 1994
75 years old

Director
RUBENSTEIN, Punam, Doctor
Resigned: 25 November 1994
70 years old

Director
SPAUL, Joyce Ann
Resigned: 16 November 2012
Appointed Date: 15 December 2003
82 years old

Director
THORNTON, Denis Rowland
Resigned: 12 April 2008
Appointed Date: 01 August 2002
93 years old

Director
WALLS, Jean Margaret
Resigned: 15 December 2003
Appointed Date: 25 November 1994
94 years old

HEATHER DRIVE MANAGEMENT LIMITED Events

06 Dec 2016
Total exemption full accounts made up to 31 March 2016
22 Jun 2016
Annual return made up to 14 June 2016 no member list
22 Jun 2016
Director's details changed for Joy Elizabeth Brown on 1 January 2016
06 Dec 2015
Total exemption full accounts made up to 31 March 2015
24 Jun 2015
Annual return made up to 14 June 2015 no member list
...
... and 81 more events
28 Oct 1986
Secretary resigned;new secretary appointed

13 Aug 1986
Secretary resigned;new secretary appointed

13 Jun 1986
Registered office changed on 13/06/86 from: 36 the town enfield middlesex EN2 6LA

13 Jun 1986
Director resigned;new director appointed

12 Nov 1984
Incorporation