MENACE MANAGEMENT LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Hertsmere » WD7 8EQ

Company number 02229339
Status Active
Incorporation Date 10 March 1988
Company Type Private Limited Company
Address 2 PARK ROAD, RADLETT, HERTFORDSHIRE, WD7 8EQ
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of MENACE MANAGEMENT LIMITED are www.menacemanagement.co.uk, and www.menace-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Menace Management Limited is a Private Limited Company. The company registration number is 02229339. Menace Management Limited has been working since 10 March 1988. The present status of the company is Active. The registered address of Menace Management Limited is 2 Park Road Radlett Hertfordshire Wd7 8eq. . COLLOPY, Marilyn is a Secretary of the company. COLLOPY, Dennis Patrick John is a Director of the company. COLLOPY, Marilyn is a Director of the company. The company operates in "Sound recording and music publishing activities".


Current Directors


Director

Director
COLLOPY, Marilyn
Appointed Date: 21 July 1992
80 years old

Persons With Significant Control

Mr Dennis Patrick John Collopy
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MENACE MANAGEMENT LIMITED Events

22 Dec 2016
Total exemption full accounts made up to 31 March 2016
20 Jul 2016
Confirmation statement made on 30 June 2016 with updates
03 Mar 2016
Total exemption full accounts made up to 31 March 2015
22 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2

06 Jan 2015
Total exemption full accounts made up to 31 March 2014
...
... and 66 more events
05 Jul 1988
Secretary resigned;new secretary appointed

05 Jul 1988
Registered office changed on 05/07/88 from: 2 baches street london N1 6UB

30 Jun 1988
Company name changed modemodern LIMITED\certificate issued on 01/07/88

28 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Mar 1988
Incorporation