HERTFORD MANAGEMENT SERVICES LIMITED
MANOR WAY, BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1QQ

Company number 03050743
Status Active
Incorporation Date 27 April 1995
Company Type Private Limited Company
Address C/O GOODIER SMITH & WATTS, DEVONSHIRE HOUSE, MANOR WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1QQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HERTFORD MANAGEMENT SERVICES LIMITED are www.hertfordmanagementservices.co.uk, and www.hertford-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Hertford Management Services Limited is a Private Limited Company. The company registration number is 03050743. Hertford Management Services Limited has been working since 27 April 1995. The present status of the company is Active. The registered address of Hertford Management Services Limited is C O Goodier Smith Watts Devonshire House Manor Way Borehamwood Hertfordshire Wd6 1qq. The company`s financial liabilities are £22.01k. It is £0k against last year. . DOHERTY, Patrick Joseph is a Director of the company. PARAVICINI, Nicholas Vincent Somerset is a Director of the company. Secretary BLETSO, Roy has been resigned. Secretary LANGDON, Robert Martin has been resigned. Secretary PARAVICINI, Nicholas Vincent Somerset has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


hertford management services Key Finiance

LIABILITIES £22.01k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
DOHERTY, Patrick Joseph
Appointed Date: 27 April 1995
83 years old

Director
PARAVICINI, Nicholas Vincent Somerset
Appointed Date: 27 April 1995
88 years old

Resigned Directors

Secretary
BLETSO, Roy
Resigned: 27 September 2001
Appointed Date: 15 July 1997

Secretary
LANGDON, Robert Martin
Resigned: 27 February 2012
Appointed Date: 27 September 2001

Secretary
PARAVICINI, Nicholas Vincent Somerset
Resigned: 15 July 1997
Appointed Date: 27 April 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 April 1995
Appointed Date: 27 April 1995

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 April 1995
Appointed Date: 27 April 1995

HERTFORD MANAGEMENT SERVICES LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Jul 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2

16 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 55 more events
29 May 1996
Registered office changed on 29/05/96 from: 38 hertford street london W1Y 7TG
08 May 1996
Return made up to 27/04/96; full list of members
02 Aug 1995
Accounting reference date notified as 31/03

04 Jul 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
27 Apr 1995
Incorporation