LANCASTER GATE WEST (HENDON) MANAGEMENT COMPANY LIMITED
HARLOW

Hellopages » Essex » Harlow » CM19 5FP

Company number 02394466
Status Active
Incorporation Date 13 June 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CARRINGTONS RML THE LODGE, STADIUM WAY, HARLOW, ESSEX, ENGLAND, CM19 5FP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Appointment of Mrs Joyce Massey as a director on 27 November 2016; Secretary's details changed for Carringtons Secretarial Services Limited on 30 September 2016. The most likely internet sites of LANCASTER GATE WEST (HENDON) MANAGEMENT COMPANY LIMITED are www.lancastergatewesthendonmanagementcompany.co.uk, and www.lancaster-gate-west-hendon-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. The distance to to Waltham Cross Rail Station is 7.1 miles; to Bishops Stortford Rail Station is 7.9 miles; to Turkey Street Rail Station is 8.3 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.Lancaster Gate West Hendon Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02394466. Lancaster Gate West Hendon Management Company Limited has been working since 13 June 1989. The present status of the company is Active. The registered address of Lancaster Gate West Hendon Management Company Limited is Carringtons Rml The Lodge Stadium Way Harlow Essex England Cm19 5fp. . CARRINGTONS SECRETARIAL SERVICES LIMITED is a Secretary of the company. HAROON, Shireen is a Director of the company. IRVING, Barrie Maine Arthur is a Director of the company. MASSEY, Joyce is a Director of the company. SILVER, Leonard is a Director of the company. STARKL, Manfred Leo Michael is a Director of the company. Secretary CHAPPELL, Michael David has been resigned. Secretary FALCONER-BANNON, Danusia has been resigned. Secretary FULLBROOK, Eleanor has been resigned. Secretary FULLBROOK, Eleanor has been resigned. Secretary TABERNER, Charles Arthur has been resigned. Secretary MANAGEMENT SECRETARIES LIMITED has been resigned. Secretary SOLITAIRE SECRETARIES LTD has been resigned. Director BLOOMFIELD, Neil has been resigned. Director BUTT, Beau John has been resigned. Director BUTT, Beau John has been resigned. Director CHAPPELL, Michael David has been resigned. Director CHILD, Jonathan David has been resigned. Director DE SILVA, Mohan Francis has been resigned. Director FALCONER-BANNON, Danusia has been resigned. Director FULLBROOK, Eleanor has been resigned. Director FULLBROOK, Eleanor has been resigned. Director FULLER, Mark has been resigned. Director FURLONG, John Matthew has been resigned. Director LAU, Alan has been resigned. Director MANN, Michael John has been resigned. Director SILVER, Leonard has been resigned. Director SUTTON, Edwin Robert has been resigned. Director VAN DYCK, Frederick has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CARRINGTONS SECRETARIAL SERVICES LIMITED
Appointed Date: 31 May 2011

Director
HAROON, Shireen
Appointed Date: 20 May 2006
61 years old

Director
IRVING, Barrie Maine Arthur
Appointed Date: 18 June 1997
81 years old

Director
MASSEY, Joyce
Appointed Date: 27 November 2016
57 years old

Director
SILVER, Leonard
Appointed Date: 28 February 2009
82 years old

Director
STARKL, Manfred Leo Michael
Appointed Date: 14 January 2006
61 years old

Resigned Directors

Secretary
CHAPPELL, Michael David
Resigned: 04 April 1997
Appointed Date: 04 August 1994

Secretary
FALCONER-BANNON, Danusia
Resigned: 18 February 2000
Appointed Date: 09 April 1999

Secretary
FULLBROOK, Eleanor
Resigned: 07 February 2006
Appointed Date: 12 March 2000

Secretary
FULLBROOK, Eleanor
Resigned: 09 September 1999
Appointed Date: 07 April 1997

Secretary
TABERNER, Charles Arthur
Resigned: 04 August 1994

Secretary
MANAGEMENT SECRETARIES LIMITED
Resigned: 28 February 2009
Appointed Date: 01 February 2006

Secretary
SOLITAIRE SECRETARIES LTD
Resigned: 10 September 2010
Appointed Date: 06 August 2009

Director
BLOOMFIELD, Neil
Resigned: 04 August 1994
77 years old

Director
BUTT, Beau John
Resigned: 01 July 2004
Appointed Date: 06 September 2000
77 years old

Director
BUTT, Beau John
Resigned: 26 March 1998
Appointed Date: 07 April 1997
77 years old

Director
CHAPPELL, Michael David
Resigned: 04 April 1997
Appointed Date: 04 August 1994
64 years old

Director
CHILD, Jonathan David
Resigned: 04 August 1994
68 years old

Director
DE SILVA, Mohan Francis
Resigned: 09 September 2002
Appointed Date: 23 November 2000
81 years old

Director
FALCONER-BANNON, Danusia
Resigned: 18 February 2000
Appointed Date: 10 September 1997
75 years old

Director
FULLBROOK, Eleanor
Resigned: 01 December 2005
Appointed Date: 12 March 2000
76 years old

Director
FULLBROOK, Eleanor
Resigned: 09 September 1999
Appointed Date: 04 August 1994
76 years old

Director
FULLER, Mark
Resigned: 04 May 2000
Appointed Date: 09 September 1999
65 years old

Director
FURLONG, John Matthew
Resigned: 20 June 1996
Appointed Date: 04 August 1994
57 years old

Director
LAU, Alan
Resigned: 28 July 2004
Appointed Date: 23 November 2000
52 years old

Director
MANN, Michael John
Resigned: 04 August 1994
83 years old

Director
SILVER, Leonard
Resigned: 14 November 2007
Appointed Date: 01 June 2006
82 years old

Director
SUTTON, Edwin Robert
Resigned: 26 September 1996
Appointed Date: 04 August 1994
55 years old

Director
VAN DYCK, Frederick
Resigned: 02 June 1997
Appointed Date: 04 August 1994
62 years old

LANCASTER GATE WEST (HENDON) MANAGEMENT COMPANY LIMITED Events

21 Feb 2017
Accounts for a dormant company made up to 31 December 2016
06 Dec 2016
Appointment of Mrs Joyce Massey as a director on 27 November 2016
13 Oct 2016
Secretary's details changed for Carringtons Secretarial Services Limited on 30 September 2016
12 Sep 2016
Confirmation statement made on 12 September 2016 with updates
02 Aug 2016
Registered office address changed from The Lodge Stadium Way Harlow Essex CM19 5FP England to Carringtons Rml the Lodge Stadium Way Harlow Essex CM19 5FP on 2 August 2016
...
... and 115 more events
28 Jul 1991
Accounts for a small company made up to 30 September 1990

28 Jul 1991
Accounting reference date shortened from 31/12 to 30/09

23 Jul 1991
Annual return made up to 13/06/90

25 Jul 1989
Accounting reference date notified as 31/12

13 Jun 1989
Incorporation