CLAYBURY HALL MANAGEMENT COMPANY LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU2 9EX

Company number 04607279
Status Active
Incorporation Date 3 December 2002
Company Type Private Limited Company
Address FIRSTPORT BESPOKE PROPERTY SERVICES LIMITED, MARLBOROUGH HOUSE WIGMORE PLACE, WIGMORE LANE, LUTON, LU2 9EX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Termination of appointment of Ronald Charles Webb as a director on 3 January 2017; Confirmation statement made on 3 December 2016 with updates. The most likely internet sites of CLAYBURY HALL MANAGEMENT COMPANY LIMITED are www.clayburyhallmanagementcompany.co.uk, and www.claybury-hall-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Claybury Hall Management Company Limited is a Private Limited Company. The company registration number is 04607279. Claybury Hall Management Company Limited has been working since 03 December 2002. The present status of the company is Active. The registered address of Claybury Hall Management Company Limited is Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton Lu2 9ex. . FIRSTPORT SECRETARIAL LIMITED is a Secretary of the company. AHMED, Qamar is a Director of the company. GOLDSTONE, Michael David is a Director of the company. PURITZ, Geoffrey is a Director of the company. TISCH, Paul Philip is a Director of the company. WILCE, Sue is a Director of the company. Secretary LIVESY, Dorothea Anne has been resigned. Secretary PURITZ, Geoffrey has been resigned. Secretary OM NOMINEES LIMITED has been resigned. Secretary PEVEREL OM LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLCOCK, John William has been resigned. Director BROCKLEHURST, Ralph has been resigned. Director BRODY, Laura Beatrice has been resigned. Director GAUTIER, Sylvie has been resigned. Director LIVESEY, Peter Joseph, Mr has been resigned. Director LIVESY, Dorothea Anne has been resigned. Director RICHARDSON, Paul Gerard has been resigned. Director WEBB, Ronald Charles has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FIRSTPORT SECRETARIAL LIMITED
Appointed Date: 12 December 2012

Director
AHMED, Qamar
Appointed Date: 18 February 2005
51 years old

Director
GOLDSTONE, Michael David
Appointed Date: 18 February 2005
83 years old

Director
PURITZ, Geoffrey
Appointed Date: 18 February 2005
83 years old

Director
TISCH, Paul Philip
Appointed Date: 18 February 2005
79 years old

Director
WILCE, Sue
Appointed Date: 06 April 2005
70 years old

Resigned Directors

Secretary
LIVESY, Dorothea Anne
Resigned: 28 February 2005
Appointed Date: 03 December 2002

Secretary
PURITZ, Geoffrey
Resigned: 28 November 2006
Appointed Date: 18 February 2005

Secretary
OM NOMINEES LIMITED
Resigned: 11 December 2012
Appointed Date: 02 December 2011

Secretary
PEVEREL OM LIMITED
Resigned: 02 December 2011
Appointed Date: 28 November 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 December 2002
Appointed Date: 03 December 2002

Director
ALLCOCK, John William
Resigned: 28 February 2005
Appointed Date: 03 December 2002
67 years old

Director
BROCKLEHURST, Ralph
Resigned: 28 February 2005
Appointed Date: 03 December 2002
74 years old

Director
BRODY, Laura Beatrice
Resigned: 21 July 2015
Appointed Date: 15 March 2005
81 years old

Director
GAUTIER, Sylvie
Resigned: 20 June 2007
Appointed Date: 09 October 2005
69 years old

Director
LIVESEY, Peter Joseph, Mr
Resigned: 28 February 2005
Appointed Date: 03 December 2002
77 years old

Director
LIVESY, Dorothea Anne
Resigned: 28 February 2005
Appointed Date: 03 December 2002
78 years old

Director
RICHARDSON, Paul Gerard
Resigned: 28 February 2005
Appointed Date: 03 December 2002
69 years old

Director
WEBB, Ronald Charles
Resigned: 03 January 2017
Appointed Date: 15 March 2005
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 December 2002
Appointed Date: 03 December 2002

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 03 December 2002
Appointed Date: 03 December 2002

CLAYBURY HALL MANAGEMENT COMPANY LIMITED Events

23 Jan 2017
Accounts for a dormant company made up to 30 June 2016
03 Jan 2017
Termination of appointment of Ronald Charles Webb as a director on 3 January 2017
08 Dec 2016
Confirmation statement made on 3 December 2016 with updates
27 Jan 2016
Accounts for a dormant company made up to 30 June 2015
11 Jan 2016
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 15

...
... and 69 more events
24 Dec 2002
New director appointed
24 Dec 2002
New director appointed
17 Dec 2002
Director resigned
17 Dec 2002
Secretary resigned;director resigned
03 Dec 2002
Incorporation