THE POINT (HEREFORD) MANAGEMENT LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR1 1GW

Company number 05860227
Status Active
Incorporation Date 28 June 2006
Company Type Private Limited Company
Address FLAT 4,, THE POINT AYLESTONE HILL, HEREFORD, HEREFORDSHIRE, HR1 1GW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Micro company accounts made up to 30 June 2016; Termination of appointment of Trevor James Swindells as a director on 10 September 2015; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 14 . The most likely internet sites of THE POINT (HEREFORD) MANAGEMENT LIMITED are www.thepointherefordmanagement.co.uk, and www.the-point-hereford-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The Point Hereford Management Limited is a Private Limited Company. The company registration number is 05860227. The Point Hereford Management Limited has been working since 28 June 2006. The present status of the company is Active. The registered address of The Point Hereford Management Limited is Flat 4 The Point Aylestone Hill Hereford Herefordshire Hr1 1gw. . FAULKNER, John Brian Law is a Secretary of the company. COX, Ian Jeremy is a Director of the company. FAULKNER, John Brian Law is a Director of the company. SWIFT, Philip Francis is a Director of the company. Secretary SPEIGHT, Stuart Richard has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BEAVAN, Stephen John has been resigned. Director BISHOP, June Patricia has been resigned. Director COX, Ian Jeremy has been resigned. Director EVANS, Timothy James has been resigned. Director SWINDELLS, Trevor James has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FAULKNER, John Brian Law
Appointed Date: 26 January 2009

Director
COX, Ian Jeremy
Appointed Date: 13 July 2014
77 years old

Director
FAULKNER, John Brian Law
Appointed Date: 26 January 2009
98 years old

Director
SWIFT, Philip Francis
Appointed Date: 13 August 2014
74 years old

Resigned Directors

Secretary
SPEIGHT, Stuart Richard
Resigned: 26 January 2009
Appointed Date: 28 June 2006

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 28 June 2006
Appointed Date: 28 June 2006

Director
BEAVAN, Stephen John
Resigned: 08 May 2009
Appointed Date: 26 January 2009
69 years old

Director
BISHOP, June Patricia
Resigned: 13 August 2014
Appointed Date: 24 July 2009
95 years old

Director
COX, Ian Jeremy
Resigned: 27 July 2015
Appointed Date: 13 August 2014
77 years old

Director
EVANS, Timothy James
Resigned: 26 January 2009
Appointed Date: 28 June 2006
61 years old

Director
SWINDELLS, Trevor James
Resigned: 10 September 2015
Appointed Date: 13 May 2009
94 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 28 June 2006
Appointed Date: 28 June 2006

THE POINT (HEREFORD) MANAGEMENT LIMITED Events

28 Aug 2016
Micro company accounts made up to 30 June 2016
05 Jul 2016
Termination of appointment of Trevor James Swindells as a director on 10 September 2015
04 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 14

04 Jul 2016
Termination of appointment of Trevor James Swindells as a director on 10 September 2015
14 Sep 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 46 more events
28 Jul 2006
Registered office changed on 28/07/06 from: 31 corsham street, london, N1 6DR
28 Jul 2006
Registered office changed on 28/07/06 from: 31 corsham street london N1 6DR
28 Jul 2006
Memorandum and Articles of Association
28 Jul 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Jun 2006
Incorporation