EVERETT COURT FREEHOLD LIMITED
RADLETT

Hellopages » Hertfordshire » Hertsmere » WD7 7AR

Company number 03536143
Status Active
Incorporation Date 27 March 1998
Company Type Private Limited Company
Address C/O NAGLER SIMMONS, 5 BEAUMONT, GATE, SHENLEY HILL, RADLETT, HERTFORDSHIRE, WD7 7AR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Termination of appointment of Jonathan Dunn as a director on 25 August 2016; Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of EVERETT COURT FREEHOLD LIMITED are www.everettcourtfreehold.co.uk, and www.everett-court-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Everett Court Freehold Limited is a Private Limited Company. The company registration number is 03536143. Everett Court Freehold Limited has been working since 27 March 1998. The present status of the company is Active. The registered address of Everett Court Freehold Limited is C O Nagler Simmons 5 Beaumont Gate Shenley Hill Radlett Hertfordshire Wd7 7ar. . MCGINTY, Martin Kevin is a Director of the company. PLEAT, Jo Deborah is a Director of the company. VIVIAN, Blake is a Director of the company. Secretary JUDD, Patricia Anne has been resigned. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Secretary MOHAMMED, Abdul Jabbar has been resigned. Director DUNN, Jonathan has been resigned. Director JUDD, Patricia Anne has been resigned. Director JUDD, Patricia Anne has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director MCGINTY, Martin Kevin has been resigned. Director MOHAMMED, Abdul Jabbar has been resigned. Director PLEAT, Jo Deborah has been resigned. Director RICHARDSON, Michael Philip has been resigned. Director SLADE, Matthew Alexander Neill has been resigned. Director SQUIRES, Stanley has been resigned. The company operates in "Residents property management".


Current Directors

Director
MCGINTY, Martin Kevin
Appointed Date: 01 April 2011
59 years old

Director
PLEAT, Jo Deborah
Appointed Date: 05 May 2004
52 years old

Director
VIVIAN, Blake
Appointed Date: 05 May 2004
47 years old

Resigned Directors

Secretary
JUDD, Patricia Anne
Resigned: 08 March 1999
Appointed Date: 27 March 1998

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 27 March 1998
Appointed Date: 27 March 1998

Secretary
MOHAMMED, Abdul Jabbar
Resigned: 18 May 2010
Appointed Date: 08 March 1999

Director
DUNN, Jonathan
Resigned: 25 August 2016
Appointed Date: 25 February 2003
62 years old

Director
JUDD, Patricia Anne
Resigned: 01 April 2011
Appointed Date: 25 February 2003
77 years old

Director
JUDD, Patricia Anne
Resigned: 08 March 1999
Appointed Date: 27 March 1998
77 years old

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 27 March 1998
Appointed Date: 27 March 1998

Director
MCGINTY, Martin Kevin
Resigned: 20 March 2006
Appointed Date: 05 May 2004
59 years old

Director
MOHAMMED, Abdul Jabbar
Resigned: 23 August 2010
Appointed Date: 27 March 1998
66 years old

Director
PLEAT, Jo Deborah
Resigned: 05 October 1999
Appointed Date: 14 May 1998
52 years old

Director
RICHARDSON, Michael Philip
Resigned: 01 November 2006
Appointed Date: 30 November 1998
61 years old

Director
SLADE, Matthew Alexander Neill
Resigned: 25 February 2003
Appointed Date: 30 November 1998
50 years old

Director
SQUIRES, Stanley
Resigned: 21 November 2000
Appointed Date: 27 March 1998
85 years old

EVERETT COURT FREEHOLD LIMITED Events

22 Nov 2016
Termination of appointment of Jonathan Dunn as a director on 25 August 2016
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Jul 2016
Compulsory strike-off action has been discontinued
06 Jul 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 24

28 Jun 2016
First Gazette notice for compulsory strike-off
...
... and 72 more events
08 Apr 1998
New director appointed
08 Apr 1998
New secretary appointed;new director appointed
07 Apr 1998
Secretary resigned
07 Apr 1998
Director resigned
27 Mar 1998
Incorporation