32 TORRINGTON PARK (N12) LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 3DQ

Company number 03094664
Status Active
Incorporation Date 23 August 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNIT 46 THE ENTERPRISE CENTRE, CRANBORNE RD, POTTERS BAR, ENGLAND, EN6 3DQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Registered office address changed from 19 Red Road Borehamwood Hertfordshire WD6 4SR to Unit 46 the Enterprise Centre Cranborne Rd Potters Bar EN6 3DQ on 30 August 2016; Confirmation statement made on 23 August 2016 with updates; Micro company accounts made up to 31 December 2015. The most likely internet sites of 32 TORRINGTON PARK (N12) LIMITED are www.32torringtonparkn12.co.uk, and www.32-torrington-park-n12.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. 32 Torrington Park N12 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03094664. 32 Torrington Park N12 Limited has been working since 23 August 1995. The present status of the company is Active. The registered address of 32 Torrington Park N12 Limited is Unit 46 The Enterprise Centre Cranborne Rd Potters Bar England En6 3dq. The company`s financial liabilities are £1.34k. It is £-0.5k against last year. And the total assets are £0.66k, which is £-1.3k against last year. BENSON, Sheila Ruth is a Secretary of the company. ROSEN, Anne Elizabeth is a Director of the company. SMITH, Jane Elizabeth is a Director of the company. Secretary BURNETT, Lucy Katherine has been resigned. Secretary CHATTOPADYAY, Susmita has been resigned. Secretary DICARLO, Devina has been resigned. Secretary LEIGH, Lauraine has been resigned. Secretary OTA, Yuriko has been resigned. Secretary PEACH, Clare Louise has been resigned. Secretary STEPHENSON, Donna has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director BURNETT, Lucy Katherine has been resigned. Director CASSANOVA, Donna has been resigned. Director GOUGH, Carl Andrew has been resigned. Director LEIGH, Lauraine has been resigned. Director LESLAU, Miranda Sally Jayne has been resigned. Director NICE, Helene Louise has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director OTA, Yuriko has been resigned. Director PERERA, Joel has been resigned. Director SIMMS, Jeremy Robert has been resigned. Director SMITH, Jane Elizabeth has been resigned. The company operates in "Residents property management".


32 torrington park (n12) Key Finiance

LIABILITIES £1.34k
-28%
CASH n/a
TOTAL ASSETS £0.66k
-67%
All Financial Figures

Current Directors

Secretary
BENSON, Sheila Ruth
Appointed Date: 26 October 2011

Director
ROSEN, Anne Elizabeth
Appointed Date: 17 October 2012
58 years old

Director
SMITH, Jane Elizabeth
Appointed Date: 11 October 2011
60 years old

Resigned Directors

Secretary
BURNETT, Lucy Katherine
Resigned: 24 March 2002
Appointed Date: 12 August 2000

Secretary
CHATTOPADYAY, Susmita
Resigned: 04 August 2006
Appointed Date: 01 March 2005

Secretary
DICARLO, Devina
Resigned: 26 October 2011
Appointed Date: 26 August 2006

Secretary
LEIGH, Lauraine
Resigned: 28 April 1997
Appointed Date: 23 August 1995

Secretary
OTA, Yuriko
Resigned: 12 August 2000
Appointed Date: 28 April 1997

Secretary
PEACH, Clare Louise
Resigned: 01 March 2005
Appointed Date: 26 March 2002

Secretary
STEPHENSON, Donna
Resigned: 26 August 2006
Appointed Date: 04 August 2006

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 23 August 1995
Appointed Date: 23 August 1995

Director
BURNETT, Lucy Katherine
Resigned: 26 October 2001
Appointed Date: 12 August 2000
54 years old

Director
CASSANOVA, Donna
Resigned: 06 April 2009
Appointed Date: 01 March 2005
59 years old

Director
GOUGH, Carl Andrew
Resigned: 01 February 1998
Appointed Date: 28 April 1997
59 years old

Director
LEIGH, Lauraine
Resigned: 28 April 1997
Appointed Date: 23 August 1995
77 years old

Director
LESLAU, Miranda Sally Jayne
Resigned: 31 August 2003
Appointed Date: 28 April 1997
55 years old

Director
NICE, Helene Louise
Resigned: 03 May 2006
Appointed Date: 28 January 2001
54 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 23 August 1995
Appointed Date: 23 August 1995

Director
OTA, Yuriko
Resigned: 12 August 2000
Appointed Date: 28 April 1997
74 years old

Director
PERERA, Joel
Resigned: 11 October 2011
Appointed Date: 01 March 2005
48 years old

Director
SIMMS, Jeremy Robert
Resigned: 28 April 1997
Appointed Date: 23 August 1995
64 years old

Director
SMITH, Jane Elizabeth
Resigned: 01 March 2005
Appointed Date: 01 February 1998
60 years old

32 TORRINGTON PARK (N12) LIMITED Events

30 Aug 2016
Registered office address changed from 19 Red Road Borehamwood Hertfordshire WD6 4SR to Unit 46 the Enterprise Centre Cranborne Rd Potters Bar EN6 3DQ on 30 August 2016
26 Aug 2016
Confirmation statement made on 23 August 2016 with updates
07 May 2016
Micro company accounts made up to 31 December 2015
26 Aug 2015
Annual return made up to 23 August 2015 no member list
08 Jun 2015
Micro company accounts made up to 31 December 2014
...
... and 78 more events
29 Oct 1996
New secretary appointed;new director appointed
15 Feb 1996
Company name changed 32 tollington park (N12) LIMITED\certificate issued on 16/02/96
30 Aug 1995
Director resigned
30 Aug 1995
Secretary resigned
23 Aug 1995
Incorporation