BOREHAMWOOD ENTERPRISE CENTRE MANAGEMENT LIMITED
BOREHAMWOOD BROOMCO (1304) LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 4RQ

Company number 03385322
Status Active
Incorporation Date 11 June 1997
Company Type Private Limited Company
Address UNIT 4 BOREHAMWOOD ENTERPRISE, CENTRE, THEOBALD STREET, BOREHAMWOOD, HERTFORDSHIRE, WD6 4RQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Denis Stephen Broder as a director on 20 July 2016; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 250 . The most likely internet sites of BOREHAMWOOD ENTERPRISE CENTRE MANAGEMENT LIMITED are www.borehamwoodenterprisecentremanagement.co.uk, and www.borehamwood-enterprise-centre-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Borehamwood Enterprise Centre Management Limited is a Private Limited Company. The company registration number is 03385322. Borehamwood Enterprise Centre Management Limited has been working since 11 June 1997. The present status of the company is Active. The registered address of Borehamwood Enterprise Centre Management Limited is Unit 4 Borehamwood Enterprise Centre Theobald Street Borehamwood Hertfordshire Wd6 4rq. . GONDHIA, Nisha is a Secretary of the company. CHAUHAN, Umesh is a Director of the company. Secretary BARBER, Stephen Michael has been resigned. Secretary CONWAY, Mark has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Secretary KEELER, Nicholas has been resigned. Director BRODER, Denis Stephen has been resigned. Director CONWAY, Mark has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. Director HODGSON, Jeremy has been resigned. Director JONES, Michael Frank has been resigned. Director KEELER, Ivor Max has been resigned. Director KEELER, Simon has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GONDHIA, Nisha
Appointed Date: 21 May 2008

Director
CHAUHAN, Umesh
Appointed Date: 15 October 2003
60 years old

Resigned Directors

Secretary
BARBER, Stephen Michael
Resigned: 01 September 2006
Appointed Date: 14 November 2001

Secretary
CONWAY, Mark
Resigned: 14 November 2001
Appointed Date: 24 April 1999

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 24 September 1997
Appointed Date: 11 June 1997

Secretary
KEELER, Nicholas
Resigned: 04 May 1999
Appointed Date: 24 September 1997

Director
BRODER, Denis Stephen
Resigned: 20 July 2016
Appointed Date: 21 May 2008
74 years old

Director
CONWAY, Mark
Resigned: 18 May 2005
Appointed Date: 24 April 1999
83 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 24 September 1997
Appointed Date: 11 June 1997

Director
HODGSON, Jeremy
Resigned: 24 December 1999
Appointed Date: 13 April 1999
57 years old

Director
JONES, Michael Frank
Resigned: 13 December 2001
Appointed Date: 18 January 1999
64 years old

Director
KEELER, Ivor Max
Resigned: 04 May 1999
Appointed Date: 24 September 1997
90 years old

Director
KEELER, Simon
Resigned: 04 May 1999
Appointed Date: 24 September 1997
62 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 24 September 1997
Appointed Date: 11 June 1997

BOREHAMWOOD ENTERPRISE CENTRE MANAGEMENT LIMITED Events

17 Aug 2016
Total exemption small company accounts made up to 31 December 2015
27 Jul 2016
Termination of appointment of Denis Stephen Broder as a director on 20 July 2016
12 Jul 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 250

07 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 Jul 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 250

...
... and 69 more events
09 Oct 1997
Director resigned
09 Oct 1997
Secretary resigned;director resigned
09 Oct 1997
Registered office changed on 09/10/97 from: fountain precinct balm green sheffield S1 1RZ
09 Oct 1997
Ad 24/09/97--------- £ si 8@1=8 £ ic 2/10
11 Jun 1997
Incorporation