27 ALEXANDRA ROAD HEMEL HEMPSTEAD LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA5 1LQ

Company number 02506574
Status Active
Incorporation Date 30 May 1990
Company Type Private Limited Company
Address 25 GLOVER ROAD, PINNER, MIDDLESEX, HA5 1LQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 15 ; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of 27 ALEXANDRA ROAD HEMEL HEMPSTEAD LIMITED are www.27alexandraroadhemelhempstead.co.uk, and www.27-alexandra-road-hemel-hempstead.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. 27 Alexandra Road Hemel Hempstead Limited is a Private Limited Company. The company registration number is 02506574. 27 Alexandra Road Hemel Hempstead Limited has been working since 30 May 1990. The present status of the company is Active. The registered address of 27 Alexandra Road Hemel Hempstead Limited is 25 Glover Road Pinner Middlesex Ha5 1lq. . ANDERSON, Robert is a Secretary of the company. ALLEN, Julie is a Director of the company. ANDERSON, Robert is a Director of the company. Secretary BRADSHAW, Alison has been resigned. Secretary LEVER, Frank Peter has been resigned. Secretary PHIPPIN, Michael has been resigned. Secretary SPENCER, Malcolm has been resigned. Secretary WRIGHT, Nicola has been resigned. Director ANDERSON, Rikki has been resigned. Director BRADSHAW, Alison has been resigned. Director BROWN, Timothy has been resigned. Director DEAN, Lindsay, Doctor has been resigned. Director EVANS, Catherine has been resigned. Director EVANS, Catherine has been resigned. Director GOUGH, John Roderick has been resigned. Director LEVER, Frank Peter has been resigned. Director MCKELVEY, Sharon has been resigned. Director PALMER, Nigel John has been resigned. Director PHIPPIN, Michael has been resigned. Director PICKETT, Fiona Catherine has been resigned. Director RAYMOND, Ian Stuart has been resigned. Director RE, Aviseppe Peter has been resigned. Director SMITH, Joyce Irene has been resigned. Director SPENCER, Mary has been resigned. Director SREEVES, Graham has been resigned. Director THEOBALD, Bertha has been resigned. Director THOMPSON, Jeffrey has been resigned. Director WHEELER, Julie has been resigned. Director WISHART, Mark James has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ANDERSON, Robert
Appointed Date: 21 March 2002

Director
ALLEN, Julie
Appointed Date: 30 March 2005
56 years old

Director
ANDERSON, Robert
Appointed Date: 21 March 2002
54 years old

Resigned Directors

Secretary
BRADSHAW, Alison
Resigned: 09 February 1998
Appointed Date: 02 March 1995

Secretary
LEVER, Frank Peter
Resigned: 15 September 1993

Secretary
PHIPPIN, Michael
Resigned: 02 March 1995
Appointed Date: 31 March 1992

Secretary
SPENCER, Malcolm
Resigned: 01 September 1999
Appointed Date: 09 February 1998

Secretary
WRIGHT, Nicola
Resigned: 21 March 2002
Appointed Date: 19 March 2001

Director
ANDERSON, Rikki
Resigned: 09 February 1998
Appointed Date: 02 March 1995
67 years old

Director
BRADSHAW, Alison
Resigned: 09 February 1998
Appointed Date: 02 March 1995
55 years old

Director
BROWN, Timothy
Resigned: 02 March 1995
Appointed Date: 25 May 1993
62 years old

Director
DEAN, Lindsay, Doctor
Resigned: 23 February 1994
Appointed Date: 31 March 1992
60 years old

Director
EVANS, Catherine
Resigned: 08 May 2012
Appointed Date: 27 July 2010
58 years old

Director
EVANS, Catherine
Resigned: 15 May 2006
Appointed Date: 30 March 2005
58 years old

Director
GOUGH, John Roderick
Resigned: 15 September 1993
80 years old

Director
LEVER, Frank Peter
Resigned: 15 September 1993
85 years old

Director
MCKELVEY, Sharon
Resigned: 20 March 2000
Appointed Date: 09 February 1998
56 years old

Director
PALMER, Nigel John
Resigned: 31 August 2004
Appointed Date: 09 February 1998
74 years old

Director
PHIPPIN, Michael
Resigned: 02 March 1995
Appointed Date: 31 March 1992
60 years old

Director
PICKETT, Fiona Catherine
Resigned: 19 March 2001
Appointed Date: 30 April 1992
65 years old

Director
RAYMOND, Ian Stuart
Resigned: 09 February 1998
Appointed Date: 02 March 1995
56 years old

Director
RE, Aviseppe Peter
Resigned: 23 February 1994
Appointed Date: 31 March 1992
57 years old

Director
SMITH, Joyce Irene
Resigned: 09 February 1998
Appointed Date: 29 February 1996
95 years old

Director
SPENCER, Mary
Resigned: 01 September 1999
Appointed Date: 04 March 1997
104 years old

Director
SREEVES, Graham
Resigned: 29 February 2000
Appointed Date: 17 March 1999
83 years old

Director
THEOBALD, Bertha
Resigned: 07 January 1998
Appointed Date: 23 February 1994
110 years old

Director
THOMPSON, Jeffrey
Resigned: 04 March 2009
Appointed Date: 19 March 2001
83 years old

Director
WHEELER, Julie
Resigned: 27 July 2010
Appointed Date: 07 August 2003
61 years old

Director
WISHART, Mark James
Resigned: 19 February 2004
Appointed Date: 19 March 2001
50 years old

27 ALEXANDRA ROAD HEMEL HEMPSTEAD LIMITED Events

08 Aug 2016
Total exemption full accounts made up to 31 December 2015
15 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 15

13 Jul 2015
Total exemption full accounts made up to 31 December 2014
25 Jun 2015
Previous accounting period extended from 31 October 2014 to 31 December 2014
10 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 15

...
... and 93 more events
11 May 1992
New director appointed

08 May 1992
Full accounts made up to 31 October 1991

14 Jun 1991
Return made up to 31/03/91; full list of members

25 Jan 1991
Accounting reference date notified as 30/04

30 May 1990
Incorporation