RIBSTON HALL MANAGEMENT COMPANY LIMITED
HARLOW

Hellopages » Essex » Harlow » CM20 2BN

Company number 04970922
Status Active
Incorporation Date 20 November 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNIT 7, ASTRA CENTRE, EDINBURGH WAY, HARLOW, ESSEX, ENGLAND, CM20 2BN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Appointment of Mr Scott Garrett as a director on 16 February 2017; Appointment of Miss Amelia Clarke as a director on 16 February 2017; Appointment of Mr Paul Anstee as a director on 16 February 2017. The most likely internet sites of RIBSTON HALL MANAGEMENT COMPANY LIMITED are www.ribstonhallmanagementcompany.co.uk, and www.ribston-hall-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Ware Rail Station is 6.3 miles; to Waltham Cross Rail Station is 9.1 miles; to Stansted Airport Rail Station is 9.6 miles; to Brimsdown Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ribston Hall Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04970922. Ribston Hall Management Company Limited has been working since 20 November 2003. The present status of the company is Active. The registered address of Ribston Hall Management Company Limited is Unit 7 Astra Centre Edinburgh Way Harlow Essex England Cm20 2bn. . WARWICK ESTATES PROPERTY MANAGEMENT LIMITED is a Secretary of the company. ANSTEE, Paul is a Director of the company. CLARKE, Amelia is a Director of the company. GARRETT, Scott is a Director of the company. HALFORD, Kevin Andrew is a Director of the company. LEACH, Michael is a Director of the company. O'BRIEN, Paul is a Director of the company. Secretary IRONMONGER, Christopher has been resigned. Secretary MCDOUGALL, Elizabeth has been resigned. Secretary SIMONDS, Robert has been resigned. Secretary BIGWOOD ASSOCIATES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary UNITED COMPANY SECRETARIES has been resigned. Director BATT, Steven has been resigned. Director GAYLER, David Richard has been resigned. Director HAWTHORNE, Mark Damian has been resigned. Director LEACH, Michael has been resigned. Director STINCHCOMBE, Owen has been resigned. Director STINCHCOMBE, Owen John has been resigned. Director TAYLOR ELLIOT, Vivien has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WARWICK ESTATES PROPERTY MANAGEMENT LIMITED
Appointed Date: 01 January 2016

Director
ANSTEE, Paul
Appointed Date: 16 February 2017
56 years old

Director
CLARKE, Amelia
Appointed Date: 16 February 2017
43 years old

Director
GARRETT, Scott
Appointed Date: 16 February 2017
46 years old

Director
HALFORD, Kevin Andrew
Appointed Date: 01 April 2015
58 years old

Director
LEACH, Michael
Appointed Date: 26 August 2015
41 years old

Director
O'BRIEN, Paul
Appointed Date: 16 February 2016
49 years old

Resigned Directors

Secretary
IRONMONGER, Christopher
Resigned: 29 April 2006
Appointed Date: 20 November 2003

Secretary
MCDOUGALL, Elizabeth
Resigned: 01 January 2015
Appointed Date: 01 April 2013

Secretary
SIMONDS, Robert
Resigned: 10 April 2013
Appointed Date: 17 December 2008

Secretary
BIGWOOD ASSOCIATES LIMITED
Resigned: 01 October 2008
Appointed Date: 29 April 2006

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 November 2003
Appointed Date: 20 November 2003

Secretary
UNITED COMPANY SECRETARIES
Resigned: 01 January 2016
Appointed Date: 01 January 2015

Director
BATT, Steven
Resigned: 26 February 2013
Appointed Date: 11 June 2005
48 years old

Director
GAYLER, David Richard
Resigned: 28 June 2016
Appointed Date: 20 October 2011
85 years old

Director
HAWTHORNE, Mark Damian
Resigned: 20 August 2015
Appointed Date: 19 November 2012
50 years old

Director
LEACH, Michael
Resigned: 16 June 2013
Appointed Date: 21 November 2012
41 years old

Director
STINCHCOMBE, Owen
Resigned: 05 September 2016
Appointed Date: 19 November 2011
45 years old

Director
STINCHCOMBE, Owen John
Resigned: 11 July 2011
Appointed Date: 11 June 2005
45 years old

Director
TAYLOR ELLIOT, Vivien
Resigned: 11 November 2005
Appointed Date: 20 November 2003
71 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 November 2003
Appointed Date: 20 November 2003

RIBSTON HALL MANAGEMENT COMPANY LIMITED Events

03 Mar 2017
Appointment of Mr Scott Garrett as a director on 16 February 2017
01 Mar 2017
Appointment of Miss Amelia Clarke as a director on 16 February 2017
01 Mar 2017
Appointment of Mr Paul Anstee as a director on 16 February 2017
21 Nov 2016
Confirmation statement made on 20 November 2016 with updates
23 Sep 2016
Accounts for a dormant company made up to 28 February 2016
...
... and 67 more events
19 Dec 2003
New secretary appointed
19 Dec 2003
Registered office changed on 19/12/03 from: marquess court 69 southampton row london WC1B 4ET
19 Dec 2003
Director resigned
19 Dec 2003
Secretary resigned
20 Nov 2003
Incorporation