MANOR COURT (RADLETT) RESIDENTS ASSOCIATION LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 1AQ

Company number 02971913
Status Active
Incorporation Date 28 September 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O M F MANAGEMENT, SUITE D, DENEWAY HOUSE, DARKES LANE, POTTERS BAR, HERTFORDSHIRE, EN6 1AQ
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 five events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 28 September 2016 with updates; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of MANOR COURT (RADLETT) RESIDENTS ASSOCIATION LIMITED are www.manorcourtradlettresidentsassociation.co.uk, and www.manor-court-radlett-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Manor Court Radlett Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02971913. Manor Court Radlett Residents Association Limited has been working since 28 September 1994. The present status of the company is Active. The registered address of Manor Court Radlett Residents Association Limited is C O M F Management Suite D Deneway House Darkes Lane Potters Bar Hertfordshire En6 1aq. . FAERBER, Mark is a Secretary of the company. CLAPHAM, Howard is a Director of the company. RAND, Peter is a Director of the company. Secretary AMBERY, Yvonne Muriel has been resigned. Secretary GELLHORN, Dieter has been resigned. Secretary LANSMAN, Bernard has been resigned. Secretary LOBATTO, Ralph has been resigned. Secretary NORRIS, Richard Alan has been resigned. Nominee Secretary WATKINS, Margaret Mary has been resigned. Secretary OM MANAGEMENT SERVICES LIMITED has been resigned. Director AMBERY, Yvonne Muriel has been resigned. Director BENTLEY, Raymond John has been resigned. Director BOARD, Steven Francis has been resigned. Director GARBER, Jacqeline has been resigned. Director GARBER, Jacqeline has been resigned. Director GARBER, Jacqeline has been resigned. Director GOODMAN, Rodney Charles Lewis has been resigned. Director KUSHNER, Leonard has been resigned. Director KYTE, Barry has been resigned. Director LOBATTO, Ralph has been resigned. Nominee Director MCCOLLUM, Angela Jean has been resigned. Director MONTAGUE, Roderick Malcolm has been resigned. Director NORRIS, Richard Alan has been resigned. Director RAND, Jennifer Emile has been resigned. Director SANTAUB, Melvyn Derrick has been resigned. Director WEIL, Nicolas John has been resigned. Director WENDER, John has been resigned. Director YOUNG, Susan Ann has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
FAERBER, Mark
Appointed Date: 24 November 2014

Director
CLAPHAM, Howard
Appointed Date: 05 November 2012
78 years old

Director
RAND, Peter
Appointed Date: 25 October 2010
70 years old

Resigned Directors

Secretary
AMBERY, Yvonne Muriel
Resigned: 26 August 1998
Appointed Date: 22 April 1998

Secretary
GELLHORN, Dieter
Resigned: 20 February 1996
Appointed Date: 03 October 1994

Secretary
LANSMAN, Bernard
Resigned: 31 March 1998
Appointed Date: 13 February 1997

Secretary
LOBATTO, Ralph
Resigned: 24 November 2014
Appointed Date: 14 March 2001

Secretary
NORRIS, Richard Alan
Resigned: 14 March 2001
Appointed Date: 26 August 1998

Nominee Secretary
WATKINS, Margaret Mary
Resigned: 03 October 1994
Appointed Date: 28 September 1994

Secretary
OM MANAGEMENT SERVICES LIMITED
Resigned: 31 January 1997
Appointed Date: 19 February 1996

Director
AMBERY, Yvonne Muriel
Resigned: 26 August 1998
Appointed Date: 26 March 1996
88 years old

Director
BENTLEY, Raymond John
Resigned: 03 September 2001
Appointed Date: 26 August 1998
78 years old

Director
BOARD, Steven Francis
Resigned: 23 May 1996
Appointed Date: 03 October 1994
70 years old

Director
GARBER, Jacqeline
Resigned: 05 November 2012
Appointed Date: 28 November 2011
92 years old

Director
GARBER, Jacqeline
Resigned: 12 July 2009
Appointed Date: 09 November 2005
92 years old

Director
GARBER, Jacqeline
Resigned: 26 August 1998
Appointed Date: 23 May 1997
92 years old

Director
GOODMAN, Rodney Charles Lewis
Resigned: 27 September 2011
Appointed Date: 21 October 2001
81 years old

Director
KUSHNER, Leonard
Resigned: 25 March 1997
Appointed Date: 25 March 1996
82 years old

Director
KYTE, Barry
Resigned: 25 March 1997
Appointed Date: 25 March 1996
65 years old

Director
LOBATTO, Ralph
Resigned: 24 November 2014
Appointed Date: 14 March 2001
93 years old

Nominee Director
MCCOLLUM, Angela Jean
Resigned: 03 October 1994
Appointed Date: 28 September 1994
62 years old

Director
MONTAGUE, Roderick Malcolm
Resigned: 03 October 1995
Appointed Date: 03 October 1994
79 years old

Director
NORRIS, Richard Alan
Resigned: 16 November 2005
Appointed Date: 05 May 2004
82 years old

Director
RAND, Jennifer Emile
Resigned: 19 November 2008
Appointed Date: 14 March 2001
78 years old

Director
SANTAUB, Melvyn Derrick
Resigned: 31 March 2004
Appointed Date: 21 October 2001
84 years old

Director
WEIL, Nicolas John
Resigned: 01 July 1997
Appointed Date: 15 May 1996
62 years old

Director
WENDER, John
Resigned: 14 April 2001
Appointed Date: 17 December 1997
94 years old

Director
YOUNG, Susan Ann
Resigned: 23 May 1996
Appointed Date: 03 October 1995
73 years old

Persons With Significant Control

Mr Mark David Faerber
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Mr Howard Clapham
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Mr Peter Rand
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

MANOR COURT (RADLETT) RESIDENTS ASSOCIATION LIMITED Events

13 Dec 2016
Total exemption full accounts made up to 30 June 2016
01 Oct 2016
Confirmation statement made on 28 September 2016 with updates
04 Nov 2015
Total exemption full accounts made up to 30 June 2015
14 Oct 2015
Annual return made up to 28 September 2015 no member list
09 Dec 2014
Appointment of Mr Mark Faerber as a secretary on 24 November 2014
...
... and 95 more events
19 Oct 1994
New director appointed

10 Oct 1994
Secretary resigned

10 Oct 1994
Director resigned

10 Oct 1994
Registered office changed on 10/10/94 from: 3 falmer court london road uckfield west sussex TW22 1HX

28 Sep 1994
Incorporation