MENTMORE COURT (STANMORE) LIMITED
BUSHEY

Hellopages » Hertfordshire » Hertsmere » WD23 1GG

Company number 03027778
Status Active
Incorporation Date 1 March 1995
Company Type Private Limited Company
Address 62 - 64 HIGH ROAD HIGH ROAD, BUSHEY HEATH, BUSHEY, WD23 1GG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 1 March 2017 with updates; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 33 . The most likely internet sites of MENTMORE COURT (STANMORE) LIMITED are www.mentmorecourtstanmore.co.uk, and www.mentmore-court-stanmore.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Brondesbury Park Rail Station is 8.8 miles; to Brentford Rail Station is 10.4 miles; to Gunnersbury Rail Station is 10.4 miles; to Kensington Olympia Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mentmore Court Stanmore Limited is a Private Limited Company. The company registration number is 03027778. Mentmore Court Stanmore Limited has been working since 01 March 1995. The present status of the company is Active. The registered address of Mentmore Court Stanmore Limited is 62 64 High Road High Road Bushey Heath Bushey Wd23 1gg. . SHAH, Jai is a Director of the company. SHAH, Sachin is a Director of the company. Secretary GILFORD, Leonard has been resigned. Secretary GOODMAN, Sylvia Hilda has been resigned. Secretary ROSENFELD, Laurence has been resigned. Secretary AMP MGMT LTD has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GILFORD, Leonard has been resigned. Director GOODMAN, Sylvia Hilda has been resigned. Director KRANTZ, Gladys has been resigned. Director MALHOTRA, Jog Mohan has been resigned. Director SMITH, Frank has been resigned. Director TASKER, Elizabeth Eva has been resigned. Director WATERMAN, Morris has been resigned. Director WATERMAN, Morris has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
SHAH, Jai
Appointed Date: 16 November 2014
47 years old

Director
SHAH, Sachin
Appointed Date: 23 August 2011
47 years old

Resigned Directors

Secretary
GILFORD, Leonard
Resigned: 15 June 2004
Appointed Date: 30 October 1998

Secretary
GOODMAN, Sylvia Hilda
Resigned: 30 October 1998
Appointed Date: 01 March 1995

Secretary
ROSENFELD, Laurence
Resigned: 08 August 2011
Appointed Date: 15 June 2004

Secretary
AMP MGMT LTD
Resigned: 05 June 2014
Appointed Date: 23 August 2011

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 March 1995
Appointed Date: 01 March 1995

Director
GILFORD, Leonard
Resigned: 14 December 2008
Appointed Date: 15 June 2004
102 years old

Director
GOODMAN, Sylvia Hilda
Resigned: 30 October 1998
Appointed Date: 01 March 1995
104 years old

Director
KRANTZ, Gladys
Resigned: 14 July 1998
Appointed Date: 01 March 1995
104 years old

Director
MALHOTRA, Jog Mohan
Resigned: 01 May 2015
Appointed Date: 22 July 2013
85 years old

Director
SMITH, Frank
Resigned: 09 September 1997
Appointed Date: 01 March 1995
107 years old

Director
TASKER, Elizabeth Eva
Resigned: 22 July 2013
Appointed Date: 14 December 2008
73 years old

Director
WATERMAN, Morris
Resigned: 15 June 2004
Appointed Date: 30 October 1998
104 years old

Director
WATERMAN, Morris
Resigned: 29 March 1996
Appointed Date: 01 March 1995
104 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 March 1995
Appointed Date: 01 March 1995

MENTMORE COURT (STANMORE) LIMITED Events

23 Mar 2017
Micro company accounts made up to 31 December 2016
08 Mar 2017
Confirmation statement made on 1 March 2017 with updates
02 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 33

02 Mar 2016
Total exemption small company accounts made up to 31 December 2015
22 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 71 more events
07 Mar 1995
New director appointed

07 Mar 1995
New secretary appointed;new director appointed

07 Mar 1995
Secretary resigned;new director appointed

07 Mar 1995
Director resigned;new director appointed

01 Mar 1995
Incorporation