BATTLEHOME LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1JH

Company number 02777739
Status Active
Incorporation Date 7 January 1993
Company Type Private Limited Company
Address FIRST FLOOR LUMIERE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, ENGLAND, WD6 1JH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Termination of appointment of Kieron Thomas Nicol as a director on 17 April 2017; Director's details changed for Rosamond Anne Elizabeth Moncuton Miskin on 17 April 2017; Appointment of Helen Mcmanners as a director on 5 January 2017. The most likely internet sites of BATTLEHOME LIMITED are www.battlehome.co.uk, and www.battlehome.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Battlehome Limited is a Private Limited Company. The company registration number is 02777739. Battlehome Limited has been working since 07 January 1993. The present status of the company is Active. The registered address of Battlehome Limited is First Floor Lumiere Elstree Way Borehamwood Hertfordshire England Wd6 1jh. . DEMETRIOU, Andreas is a Secretary of the company. MCMANNERS, Helen is a Director of the company. MELHUISH, Elizabeth Clare is a Director of the company. MISKIN, Rosamond Anne Elizabeth Monckton is a Director of the company. Secretary MAUNDER TAYLOR, Bruce Roderick has been resigned. Secretary MCMANNERS, Helen has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director AZIR, Mohammed has been resigned. Director BAKER, Josephine Mary has been resigned. Director EZZATI, Andrew Zak has been resigned. Director HOFFMANN, Bernadette Susanne has been resigned. Director JOHNSON, Neil Christopher Robert has been resigned. Director MALES, Tobyn James has been resigned. Director MANSBRIDGE, Carol Patricia has been resigned. Director MANSBRIDGE, Carol Patricia has been resigned. Director MCMANNERS, Helen has been resigned. Director MCMANNERS, Helen has been resigned. Director MELHUISH, Clare has been resigned. Director MUDERBACH-RAMISCH, Feke Gode Maria has been resigned. Director NICOL, Kieron Thomas has been resigned. Director OMNES, Armelie has been resigned. Director REICHEL, Ilan has been resigned. Director SADDLER, Louise Ann has been resigned. Director WALKER, Martin has been resigned. Director ZAVODY, Ani Zsuzsa Yvonne has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DEMETRIOU, Andreas
Appointed Date: 01 July 2016

Director
MCMANNERS, Helen
Appointed Date: 05 January 2017
70 years old

Director
MELHUISH, Elizabeth Clare
Appointed Date: 17 January 2011
61 years old

Director
MISKIN, Rosamond Anne Elizabeth Monckton
Appointed Date: 06 December 2005
70 years old

Resigned Directors

Secretary
MAUNDER TAYLOR, Bruce Roderick
Resigned: 01 July 2016
Appointed Date: 26 June 1995

Secretary
MCMANNERS, Helen
Resigned: 26 June 1995
Appointed Date: 20 January 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 January 1993
Appointed Date: 07 January 1993

Director
AZIR, Mohammed
Resigned: 09 January 2013
Appointed Date: 04 December 2011
40 years old

Director
BAKER, Josephine Mary
Resigned: 05 January 2017
Appointed Date: 28 March 2012
80 years old

Director
EZZATI, Andrew Zak
Resigned: 11 April 2003
Appointed Date: 05 July 2001
56 years old

Director
HOFFMANN, Bernadette Susanne
Resigned: 06 December 2005
Appointed Date: 26 November 2002
59 years old

Director
JOHNSON, Neil Christopher Robert
Resigned: 26 November 2002
Appointed Date: 05 July 2001
51 years old

Director
MALES, Tobyn James
Resigned: 31 January 2003
Appointed Date: 05 July 2001
53 years old

Director
MANSBRIDGE, Carol Patricia
Resigned: 16 December 2009
Appointed Date: 16 December 2003
72 years old

Director
MANSBRIDGE, Carol Patricia
Resigned: 26 November 2002
Appointed Date: 09 June 1997
72 years old

Director
MCMANNERS, Helen
Resigned: 11 May 2006
Appointed Date: 16 November 1999
70 years old

Director
MCMANNERS, Helen
Resigned: 05 June 1997
Appointed Date: 20 January 1993
70 years old

Director
MELHUISH, Clare
Resigned: 16 December 2003
Appointed Date: 05 July 2001
61 years old

Director
MUDERBACH-RAMISCH, Feke Gode Maria
Resigned: 30 March 2012
Appointed Date: 17 January 2011
84 years old

Director
NICOL, Kieron Thomas
Resigned: 17 April 2017
Appointed Date: 03 June 1997
73 years old

Director
OMNES, Armelie
Resigned: 16 August 1993
Appointed Date: 20 January 1993
65 years old

Director
REICHEL, Ilan
Resigned: 30 March 2012
Appointed Date: 16 December 2009
80 years old

Director
SADDLER, Louise Ann
Resigned: 17 November 2003
Appointed Date: 26 November 2002
57 years old

Director
WALKER, Martin
Resigned: 06 June 1997
Appointed Date: 20 January 1993
60 years old

Director
ZAVODY, Ani Zsuzsa Yvonne
Resigned: 06 December 2008
Appointed Date: 06 December 2005
56 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 January 1993
Appointed Date: 07 January 1993

BATTLEHOME LIMITED Events

18 Apr 2017
Termination of appointment of Kieron Thomas Nicol as a director on 17 April 2017
18 Apr 2017
Director's details changed for Rosamond Anne Elizabeth Moncuton Miskin on 17 April 2017
13 Apr 2017
Appointment of Helen Mcmanners as a director on 5 January 2017
13 Apr 2017
Termination of appointment of Josephine Mary Baker as a director on 5 January 2017
12 Apr 2017
Total exemption full accounts made up to 31 December 2016
...
... and 100 more events
16 Feb 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Feb 1993
New director appointed

16 Feb 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Jan 1993
Registered office changed on 28/01/93 from: classic house 174-180 old street london EC1V 9BP

07 Jan 1993
Incorporation