73 BARTON ROAD MANAGEMENT LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR4 0AU

Company number 04642914
Status Active
Incorporation Date 21 January 2003
Company Type Private Limited Company
Address APARTMENT 1 BARTON WEST BARTON ROAD, APARTMENT 1, HEREFORD, ENGLAND, HR4 0AU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Termination of appointment of Susan Langford as a director on 10 September 2016; Termination of appointment of Susan Langford as a director on 10 September 2016; Confirmation statement made on 5 August 2016 with updates. The most likely internet sites of 73 BARTON ROAD MANAGEMENT LIMITED are www.73bartonroadmanagement.co.uk, and www.73-barton-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. 73 Barton Road Management Limited is a Private Limited Company. The company registration number is 04642914. 73 Barton Road Management Limited has been working since 21 January 2003. The present status of the company is Active. The registered address of 73 Barton Road Management Limited is Apartment 1 Barton West Barton Road Apartment 1 Hereford England Hr4 0au. . TUDOR, Coleen Marie is a Director of the company. Secretary BAGLEY, Caroline Rose has been resigned. Secretary HANKINS, David Thomas has been resigned. Secretary HANKINS, David Thomas has been resigned. Secretary SPEIGHT, Stuart Richard has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director EVANS, Timothy James has been resigned. Director FANCOURT, John has been resigned. Director GILL, Deverson John has been resigned. Director HANKINS, David Thomas has been resigned. Director LANGFORD, Susan has been resigned. Director MUDGE, Ronald Frederick has been resigned. Director TUDOR, Maurice has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
TUDOR, Coleen Marie
Appointed Date: 17 September 2014
85 years old

Resigned Directors

Secretary
BAGLEY, Caroline Rose
Resigned: 01 January 2008
Appointed Date: 05 August 2005

Secretary
HANKINS, David Thomas
Resigned: 03 October 2015
Appointed Date: 01 January 2008

Secretary
HANKINS, David Thomas
Resigned: 05 August 2005
Appointed Date: 24 July 2004

Secretary
SPEIGHT, Stuart Richard
Resigned: 23 July 2004
Appointed Date: 21 January 2003

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 21 January 2003
Appointed Date: 21 January 2003

Director
EVANS, Timothy James
Resigned: 23 July 2004
Appointed Date: 21 January 2003
61 years old

Director
FANCOURT, John
Resigned: 01 January 2008
Appointed Date: 05 August 2005
87 years old

Director
GILL, Deverson John
Resigned: 17 September 2014
Appointed Date: 19 September 2012
90 years old

Director
HANKINS, David Thomas
Resigned: 03 October 2015
Appointed Date: 01 January 2008
81 years old

Director
LANGFORD, Susan
Resigned: 10 September 2016
Appointed Date: 17 September 2014
68 years old

Director
MUDGE, Ronald Frederick
Resigned: 17 September 2014
Appointed Date: 27 September 2006
91 years old

Director
TUDOR, Maurice
Resigned: 05 August 2005
Appointed Date: 24 July 2004
87 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 21 January 2003
Appointed Date: 21 January 2003

Persons With Significant Control

Mrs Coleene Tudor
Notified on: 1 August 2016
85 years old
Nature of control: Has significant influence or control

73 BARTON ROAD MANAGEMENT LIMITED Events

22 Sep 2016
Termination of appointment of Susan Langford as a director on 10 September 2016
22 Sep 2016
Termination of appointment of Susan Langford as a director on 10 September 2016
05 Aug 2016
Confirmation statement made on 5 August 2016 with updates
05 Aug 2016
Total exemption small company accounts made up to 31 July 2016
07 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-07
  • GBP 12

...
... and 57 more events
06 Feb 2003
Director resigned
06 Feb 2003
Secretary resigned
06 Feb 2003
New secretary appointed
06 Feb 2003
Registered office changed on 06/02/03 from: 31 corsham street london N1 6DR
21 Jan 2003
Incorporation