APSLEY GRANGE RESIDENTS' COMPANY LIMITED
LETCHWORTH

Hellopages » Hertfordshire » North Hertfordshire » SG6 1GL

Company number 03021531
Status Active
Incorporation Date 14 February 1995
Company Type Private Limited Company
Address GEM HOUSE, 1 DUNHAMS LANE, LETCHWORTH, HERTS, SG6 1GL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 6 February 2017 with updates; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 16 . The most likely internet sites of APSLEY GRANGE RESIDENTS' COMPANY LIMITED are www.apsleygrangeresidentscompany.co.uk, and www.apsley-grange-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Apsley Grange Residents Company Limited is a Private Limited Company. The company registration number is 03021531. Apsley Grange Residents Company Limited has been working since 14 February 1995. The present status of the company is Active. The registered address of Apsley Grange Residents Company Limited is Gem House 1 Dunhams Lane Letchworth Herts Sg6 1gl. . GEM ESTATE MANAGEMENT LIMITED is a Secretary of the company. CARMODY, Damien is a Director of the company. GIBBINS, Brian Ernest is a Director of the company. GREEN, Alexandra is a Director of the company. MOLONEY, Siobhan is a Director of the company. Secretary WATTS, Susan Mary has been resigned. Secretary WHELAN, Mary has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Secretary RUMBALL SEDGWICK has been resigned. Director GLENNERSTER, Hannah Paith has been resigned. Director HUBER, George has been resigned. Director MORGAN, Christine Ann has been resigned. Director O GORMAN, Michael Patrick has been resigned. Director SMITH, Ronald Charles has been resigned. Director WATTS, Susan Mary has been resigned. Director WHELAN, Mary has been resigned. Director WILKES, Kirsteen Mary has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GEM ESTATE MANAGEMENT LIMITED
Appointed Date: 01 February 2012

Director
CARMODY, Damien
Appointed Date: 02 September 2015
46 years old

Director
GIBBINS, Brian Ernest
Appointed Date: 12 July 2007
74 years old

Director
GREEN, Alexandra
Appointed Date: 02 September 2015
45 years old

Director
MOLONEY, Siobhan
Appointed Date: 27 February 2014
40 years old

Resigned Directors

Secretary
WATTS, Susan Mary
Resigned: 30 July 2004
Appointed Date: 14 February 1995

Secretary
WHELAN, Mary
Resigned: 12 July 2007
Appointed Date: 01 August 2004

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 14 February 1995
Appointed Date: 14 February 1995

Secretary
RUMBALL SEDGWICK
Resigned: 01 February 2012
Appointed Date: 05 February 2008

Director
GLENNERSTER, Hannah Paith
Resigned: 21 August 2013
Appointed Date: 08 November 2010
43 years old

Director
HUBER, George
Resigned: 31 July 2010
Appointed Date: 06 June 2006
98 years old

Director
MORGAN, Christine Ann
Resigned: 27 April 2006
Appointed Date: 14 February 1995
79 years old

Director
O GORMAN, Michael Patrick
Resigned: 14 June 2003
Appointed Date: 22 May 1999
73 years old

Director
SMITH, Ronald Charles
Resigned: 18 December 2014
Appointed Date: 01 April 2012
66 years old

Director
WATTS, Susan Mary
Resigned: 30 July 2004
Appointed Date: 14 February 1995
71 years old

Director
WHELAN, Mary
Resigned: 12 July 2007
Appointed Date: 01 August 2004
72 years old

Director
WILKES, Kirsteen Mary
Resigned: 19 October 2006
Appointed Date: 22 May 1999
57 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 14 February 1995
Appointed Date: 14 February 1995

APSLEY GRANGE RESIDENTS' COMPANY LIMITED Events

20 Mar 2017
Total exemption full accounts made up to 31 July 2016
15 Feb 2017
Confirmation statement made on 6 February 2017 with updates
17 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 16

14 Nov 2015
Total exemption full accounts made up to 31 July 2015
03 Nov 2015
Appointment of Miss Alexandra Green as a director on 2 September 2015
...
... and 70 more events
19 Oct 1995
Accounting reference date notified as 31/07
23 Feb 1995
New director appointed

23 Feb 1995
Secretary resigned;new secretary appointed;director resigned

23 Feb 1995
Registered office changed on 23/02/95 from: 31 corsham street london N1 6DR

14 Feb 1995
Incorporation