NICESECTION RESIDENTS MANAGEMENT LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 3NT

Company number 02133055
Status Active
Incorporation Date 20 May 1987
Company Type Private Limited Company
Address 10 GOWARFIELD, SOUTH MIMMS, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 3NT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Termination of appointment of Dawn Joy Maxfield as a director on 4 March 2016. The most likely internet sites of NICESECTION RESIDENTS MANAGEMENT LIMITED are www.nicesectionresidentsmanagement.co.uk, and www.nicesection-residents-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Nicesection Residents Management Limited is a Private Limited Company. The company registration number is 02133055. Nicesection Residents Management Limited has been working since 20 May 1987. The present status of the company is Active. The registered address of Nicesection Residents Management Limited is 10 Gowarfield South Mimms Potters Bar Hertfordshire England En6 3nt. . CAPON, Daphne Dorreen is a Secretary of the company. CAPON, Daphne Doreen is a Director of the company. FOX, Bernard is a Director of the company. Secretary BOWMAN, Caroline Anne has been resigned. Secretary FROST, Andrew John has been resigned. Secretary HOPKINS, Michael Robert has been resigned. Secretary MAXFIELD, Dawn Joy has been resigned. Secretary SWAYNE, Kenneth Geoffrey has been resigned. Director ALFORD, Robert Philip has been resigned. Director BALLARD, Mark has been resigned. Director BOWMAN, Caroline Anne has been resigned. Director CHARALAMBOUS, Christopher has been resigned. Director FROST, Andrew John has been resigned. Director MAXFIELD, Dawn Joy has been resigned. Director SWAYNE, Kenneth Geoffrey has been resigned. Director WEST, Alan Norman has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CAPON, Daphne Dorreen
Appointed Date: 12 January 2014

Director
CAPON, Daphne Doreen
Appointed Date: 31 July 2003
97 years old

Director
FOX, Bernard
Appointed Date: 01 March 2016
55 years old

Resigned Directors

Secretary
BOWMAN, Caroline Anne
Resigned: 31 July 2003
Appointed Date: 08 August 1994

Secretary
FROST, Andrew John
Resigned: 08 August 1994
Appointed Date: 18 February 1994

Secretary
HOPKINS, Michael Robert
Resigned: 11 February 1994

Secretary
MAXFIELD, Dawn Joy
Resigned: 15 February 2008
Appointed Date: 31 July 2003

Secretary
SWAYNE, Kenneth Geoffrey
Resigned: 12 January 2014
Appointed Date: 18 February 2008

Director
ALFORD, Robert Philip
Resigned: 22 September 1999
Appointed Date: 01 February 1998
56 years old

Director
BALLARD, Mark
Resigned: 31 July 1997
Appointed Date: 08 August 1994
53 years old

Director
BOWMAN, Caroline Anne
Resigned: 31 July 2003
Appointed Date: 08 August 1994
57 years old

Director
CHARALAMBOUS, Christopher
Resigned: 08 August 1994
Appointed Date: 25 April 1994
63 years old

Director
FROST, Andrew John
Resigned: 08 August 1994
61 years old

Director
MAXFIELD, Dawn Joy
Resigned: 04 March 2016
Appointed Date: 31 July 2003
50 years old

Director
SWAYNE, Kenneth Geoffrey
Resigned: 12 January 2014
Appointed Date: 22 September 1999
61 years old

Director
WEST, Alan Norman
Resigned: 25 April 1994
58 years old

NICESECTION RESIDENTS MANAGEMENT LIMITED Events

20 Dec 2016
Confirmation statement made on 11 December 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 30 September 2015
19 Apr 2016
Termination of appointment of Dawn Joy Maxfield as a director on 4 March 2016
04 Mar 2016
Termination of appointment of Dawn Joy Maxfield as a director on 4 March 2016
04 Mar 2016
Appointment of Mr Bernard Fox as a director on 1 March 2016
...
... and 84 more events
29 Jul 1987
Secretary resigned;new secretary appointed

29 Jul 1987
Registered office changed on 29/07/87 from: 47 brunswick place london N1 6EE

29 Jul 1987
Director resigned;new director appointed

20 May 1987
Incorporation

20 May 1987
Incorporation