3 THE HALVE MANAGEMENT COMPANY LIMITED
FROME

Hellopages » Somerset » Mendip » BA11 3EG

Company number 03826849
Status Active
Incorporation Date 17 August 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BERKELEY HALL LIMITED VALLIS HOUSE, 57 VALLIS ROAD, FROME, SOMERSET, ENGLAND, BA11 3EG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Termination of appointment of Kelly Harford as a director on 10 October 2016; Termination of appointment of Laura Walker as a director on 10 October 2016. The most likely internet sites of 3 THE HALVE MANAGEMENT COMPANY LIMITED are www.3thehalvemanagementcompany.co.uk, and www.3-the-halve-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Freshford Rail Station is 7.5 miles; to Avoncliff Rail Station is 7.6 miles; to Bruton Rail Station is 9.8 miles; to Bath Spa Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.3 The Halve Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03826849. 3 The Halve Management Company Limited has been working since 17 August 1999. The present status of the company is Active. The registered address of 3 The Halve Management Company Limited is Berkeley Hall Limited Vallis House 57 Vallis Road Frome Somerset England Ba11 3eg. . GOSMAN, Sara is a Secretary of the company. MCCANN, Nicola is a Director of the company. Secretary CHEASLEY, Jane Louise has been resigned. Secretary HIVES, Daryck Alan has been resigned. Secretary MCCANN, Nicola has been resigned. Secretary SMURTHWAITE, Diana Valerie has been resigned. Secretary THOMPSON, Sarah has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BANYARD, Rachael has been resigned. Director HARFORD, Kelly has been resigned. Director HIVES, Daryck Alan has been resigned. Director MCLEISH, Ian Leonard has been resigned. Director ROSSITER, Victoria Louise has been resigned. Director SMURTHWAITE, Diana Valerie has been resigned. Director THOMPSON, Sarah has been resigned. Director WALKER, Laura has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GOSMAN, Sara
Appointed Date: 10 October 2016

Director
MCCANN, Nicola
Appointed Date: 10 October 2016
46 years old

Resigned Directors

Secretary
CHEASLEY, Jane Louise
Resigned: 13 August 2007
Appointed Date: 01 February 2005

Secretary
HIVES, Daryck Alan
Resigned: 07 January 2005
Appointed Date: 14 August 2002

Secretary
MCCANN, Nicola
Resigned: 10 October 2016
Appointed Date: 13 August 2007

Secretary
SMURTHWAITE, Diana Valerie
Resigned: 05 October 2000
Appointed Date: 17 August 1999

Secretary
THOMPSON, Sarah
Resigned: 01 May 2002
Appointed Date: 01 August 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 August 1999
Appointed Date: 17 August 1999

Director
BANYARD, Rachael
Resigned: 05 October 2000
Appointed Date: 17 August 1999
80 years old

Director
HARFORD, Kelly
Resigned: 10 October 2016
Appointed Date: 28 February 2006
50 years old

Director
HIVES, Daryck Alan
Resigned: 07 January 2005
Appointed Date: 23 March 2002
48 years old

Director
MCLEISH, Ian Leonard
Resigned: 01 May 2002
Appointed Date: 09 August 2000
48 years old

Director
ROSSITER, Victoria Louise
Resigned: 07 January 2005
Appointed Date: 23 March 2002
49 years old

Director
SMURTHWAITE, Diana Valerie
Resigned: 05 October 2000
Appointed Date: 17 August 1999
90 years old

Director
THOMPSON, Sarah
Resigned: 01 May 2002
Appointed Date: 09 August 2000
60 years old

Director
WALKER, Laura
Resigned: 10 October 2016
Appointed Date: 26 February 2006
47 years old

3 THE HALVE MANAGEMENT COMPANY LIMITED Events

21 Apr 2017
Total exemption small company accounts made up to 31 August 2016
02 Nov 2016
Termination of appointment of Kelly Harford as a director on 10 October 2016
02 Nov 2016
Termination of appointment of Laura Walker as a director on 10 October 2016
02 Nov 2016
Appointment of Nicola Mccann as a director on 10 October 2016
02 Nov 2016
Appointment of Mrs Sara Gosman as a secretary on 10 October 2016
...
... and 51 more events
06 Sep 2000
New director appointed
06 Sep 2000
Annual return made up to 17/08/00
29 Aug 2000
New director appointed
20 Aug 1999
Secretary resigned
17 Aug 1999
Incorporation