ARDENTINNY MANAGEMENT COMPANY LIMITED(THE)
HERTFORDSHIRE

Hellopages » Hertfordshire » Hertsmere » WD6 1AH

Company number 01006479
Status Active
Incorporation Date 31 March 1971
Company Type Private Limited Company
Address 149A SHENLEY ROAD, BOREHAMWOOD, HERTFORDSHIRE, WD6 1AH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 2,220 ; Termination of appointment of Mariela Adjad Gracia as a director on 31 May 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ARDENTINNY MANAGEMENT COMPANY LIMITED(THE) are www.ardentinnymanagementcompany.co.uk, and www.ardentinny-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and six months. Ardentinny Management Company Limited The is a Private Limited Company. The company registration number is 01006479. Ardentinny Management Company Limited The has been working since 31 March 1971. The present status of the company is Active. The registered address of Ardentinny Management Company Limited The is 149a Shenley Road Borehamwood Hertfordshire Wd6 1ah. The company`s financial liabilities are £3.57k. It is £0.1k against last year. And the total assets are £7.27k, which is £0.34k against last year. PRICE, David John is a Secretary of the company. BERGMAN, John is a Director of the company. CATTELL, Roger Lynton is a Director of the company. PRICE, David John is a Director of the company. Secretary COTTRELL, Jennifer Hillary has been resigned. Secretary HALL, Ian Geoffrey has been resigned. Secretary REYNOLDS, Karen Lesley has been resigned. Secretary SAVILLE, Janette has been resigned. Director ADJAD GRACIA, Mariela has been resigned. Director BUGLAR, Helen has been resigned. Director BUGLAR, Nicola has been resigned. Director CLARK, Keith Alan has been resigned. Director COTTRELL, Jennifer Hillary has been resigned. Director EATON, Adrian has been resigned. Director GORDON, Zara-Jane has been resigned. Director HALL, Michael David has been resigned. Director HARRIS, Lewis Henry Wilson has been resigned. Director HOLMES, Cythia has been resigned. Director HOLMES, Greg Michael has been resigned. Director MILLAR, Deirdre May has been resigned. Director PARKER, Enid has been resigned. Director REYNOLDS, Karen Lesley has been resigned. Director SHEEHAN, Isabel Jane has been resigned. Director YOXALL, David John has been resigned. The company operates in "Management of real estate on a fee or contract basis".


ardentinny management company Key Finiance

LIABILITIES £3.57k
+2%
CASH n/a
TOTAL ASSETS £7.27k
+4%
All Financial Figures

Current Directors

Secretary
PRICE, David John
Appointed Date: 20 May 2004

Director
BERGMAN, John
Appointed Date: 08 March 2005
62 years old

Director
CATTELL, Roger Lynton
Appointed Date: 26 November 2003
71 years old

Director
PRICE, David John
Appointed Date: 20 March 1998
75 years old

Resigned Directors

Secretary
COTTRELL, Jennifer Hillary
Resigned: 19 May 1995

Secretary
HALL, Ian Geoffrey
Resigned: 20 May 2004
Appointed Date: 02 March 1998

Secretary
REYNOLDS, Karen Lesley
Resigned: 09 October 1996
Appointed Date: 19 May 1995

Secretary
SAVILLE, Janette
Resigned: 02 March 1998
Appointed Date: 09 October 1996

Director
ADJAD GRACIA, Mariela
Resigned: 31 May 2016
Appointed Date: 28 January 2009
48 years old

Director
BUGLAR, Helen
Resigned: 18 April 1997
59 years old

Director
BUGLAR, Nicola
Resigned: 18 April 1997
33 years old

Director
CLARK, Keith Alan
Resigned: 29 May 2015
78 years old

Director
COTTRELL, Jennifer Hillary
Resigned: 19 May 1995

Director
EATON, Adrian
Resigned: 01 August 1998
Appointed Date: 27 June 1994
69 years old

Director
GORDON, Zara-Jane
Resigned: 10 December 1992
61 years old

Director
HALL, Michael David
Resigned: 30 May 1997
59 years old

Director
HARRIS, Lewis Henry Wilson
Resigned: 30 December 1995
99 years old

Director
HOLMES, Cythia
Resigned: 29 May 2015
59 years old

Director
HOLMES, Greg Michael
Resigned: 29 April 2015
61 years old

Director
MILLAR, Deirdre May
Resigned: 27 June 1994
89 years old

Director
PARKER, Enid
Resigned: 15 November 1994
121 years old

Director
REYNOLDS, Karen Lesley
Resigned: 19 February 1999
60 years old

Director
SHEEHAN, Isabel Jane
Resigned: 30 January 2006
Appointed Date: 27 November 2004
60 years old

Director
YOXALL, David John
Resigned: 31 December 2007
85 years old

ARDENTINNY MANAGEMENT COMPANY LIMITED(THE) Events

01 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2,220

01 Jun 2016
Termination of appointment of Mariela Adjad Gracia as a director on 31 May 2016
23 May 2016
Total exemption small company accounts made up to 30 September 2015
03 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2,220

03 Jun 2015
Termination of appointment of Keith Alan Clark as a director on 29 May 2015
...
... and 91 more events
15 Jul 1986
Full accounts made up to 30 September 1985

15 Jul 1986
Return made up to 07/04/86; full list of members

15 Jul 1986
Registered office changed on 15/07/86 from: flat 6 ardentinny grosvenor road st albans herts AL1 3BZ

15 Jul 1986
Secretary resigned;new secretary appointed;new director appointed

31 Mar 1971
Certificate of incorporation