ASTONBURY MANOR (NO.2) LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG4 9SP

Company number 02683927
Status Active
Incorporation Date 4 February 1992
Company Type Private Limited Company
Address CLARE HOUSE, 24 WALSWORTH ROAD, HITCHIN, HERTFORDSHIRE, SG4 9SP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Anita Carr as a director on 2 March 2016. The most likely internet sites of ASTONBURY MANOR (NO.2) LIMITED are www.astonburymanorno2.co.uk, and www.astonbury-manor-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Astonbury Manor No 2 Limited is a Private Limited Company. The company registration number is 02683927. Astonbury Manor No 2 Limited has been working since 04 February 1992. The present status of the company is Active. The registered address of Astonbury Manor No 2 Limited is Clare House 24 Walsworth Road Hitchin Hertfordshire Sg4 9sp. The company`s financial liabilities are £0.02k. It is £0k against last year. And the total assets are £62.66k, which is £2.32k against last year. EGLINGTON, Jacqueline Marie is a Secretary of the company. COTTLE, Paula Louise is a Director of the company. PATEMAN, Christine is a Director of the company. VAN HOOGSTRATEN, Ruth, Doctor is a Director of the company. Secretary COSTIN, Ruth Alma Roberta has been resigned. Secretary THAKE, Heather Ann has been resigned. Secretary WARWICK, Michael Arthur has been resigned. Secretary WARWICK, Norma June has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BANKS, Alison Ann has been resigned. Director BIRKENHEAD, Brian has been resigned. Director BULLOCK, Derek Brian has been resigned. Director CARR, Anita has been resigned. Director DEACON, John Charlesworth has been resigned. Director FLYNN, Sheila Bronwen, Dr has been resigned. Director GABY, Alan has been resigned. Director GARDEN, Innes Alistair Robertson has been resigned. Director HORSLEY, John Bell has been resigned. Director LAWRENCE, Brian Frank has been resigned. Director LINSELL, Bernard Arthur William has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NASH, Trevor has been resigned. Director PHILLIPS, Raymond Reginald has been resigned. Director PRASAD, Diane has been resigned. Director SEMARK, Roy Edward has been resigned. Director SILVER, Wendy Margaret has been resigned. Director VATCHER, June Florence has been resigned. Director WARWICK, Michael Arthur has been resigned. Director WILLITS, Giles Kirkley has been resigned. The company operates in "Residents property management".


astonbury manor (no.2) Key Finiance

LIABILITIES £0.02k
CASH n/a
TOTAL ASSETS £62.66k
+3%
All Financial Figures

Current Directors

Secretary
EGLINGTON, Jacqueline Marie
Appointed Date: 12 June 2002

Director
COTTLE, Paula Louise
Appointed Date: 06 June 2014
62 years old

Director
PATEMAN, Christine
Appointed Date: 30 December 2015
59 years old

Director
VAN HOOGSTRATEN, Ruth, Doctor
Appointed Date: 21 October 2014
58 years old

Resigned Directors

Secretary
COSTIN, Ruth Alma Roberta
Resigned: 30 June 1999
Appointed Date: 01 January 1996

Secretary
THAKE, Heather Ann
Resigned: 12 June 2002
Appointed Date: 01 July 1999

Secretary
WARWICK, Michael Arthur
Resigned: 04 February 1994
Appointed Date: 04 February 1992

Secretary
WARWICK, Norma June
Resigned: 31 December 1995
Appointed Date: 04 February 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 February 1992
Appointed Date: 04 February 1992

Director
BANKS, Alison Ann
Resigned: 23 October 2015
Appointed Date: 06 June 2014
54 years old

Director
BIRKENHEAD, Brian
Resigned: 08 May 2002
Appointed Date: 03 June 1998
87 years old

Director
BULLOCK, Derek Brian
Resigned: 31 December 1995
Appointed Date: 04 February 1992
96 years old

Director
CARR, Anita
Resigned: 02 March 2016
Appointed Date: 30 December 2015
57 years old

Director
DEACON, John Charlesworth
Resigned: 05 September 2014
Appointed Date: 13 June 2007
90 years old

Director
FLYNN, Sheila Bronwen, Dr
Resigned: 03 June 1998
Appointed Date: 01 January 1996
73 years old

Director
GABY, Alan
Resigned: 13 June 2006
Appointed Date: 26 February 2001
59 years old

Director
GARDEN, Innes Alistair Robertson
Resigned: 07 June 2000
Appointed Date: 01 January 1996
70 years old

Director
HORSLEY, John Bell
Resigned: 09 May 2005
Appointed Date: 06 June 2001
94 years old

Director
LAWRENCE, Brian Frank
Resigned: 13 June 2007
Appointed Date: 08 May 2002
85 years old

Director
LINSELL, Bernard Arthur William
Resigned: 06 June 2014
Appointed Date: 16 June 2004
87 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 February 1992
Appointed Date: 04 February 1992

Director
NASH, Trevor
Resigned: 02 June 1999
Appointed Date: 01 January 1996
86 years old

Director
PHILLIPS, Raymond Reginald
Resigned: 06 June 2014
Appointed Date: 07 June 2012
94 years old

Director
PRASAD, Diane
Resigned: 18 June 2015
Appointed Date: 14 June 2005
61 years old

Director
SEMARK, Roy Edward
Resigned: 06 June 2001
Appointed Date: 01 January 1996
85 years old

Director
SILVER, Wendy Margaret
Resigned: 16 June 2004
Appointed Date: 02 June 1999
80 years old

Director
VATCHER, June Florence
Resigned: 04 April 2012
Appointed Date: 13 June 2006
93 years old

Director
WARWICK, Michael Arthur
Resigned: 19 March 1994
Appointed Date: 04 February 1992
84 years old

Director
WILLITS, Giles Kirkley
Resigned: 01 January 2001
Appointed Date: 07 June 2000
58 years old

ASTONBURY MANOR (NO.2) LIMITED Events

16 Feb 2017
Confirmation statement made on 6 February 2017 with updates
15 Jun 2016
Total exemption small company accounts made up to 31 March 2016
02 Mar 2016
Termination of appointment of Anita Carr as a director on 2 March 2016
08 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 22

21 Jan 2016
Appointment of Miss Christine Pateman as a director on 30 December 2015
...
... and 97 more events
04 Mar 1993
Return made up to 04/02/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

01 Oct 1992
Accounting reference date notified as 31/03

20 Feb 1992
Registered office changed on 20/02/92 from: 84 temple chambers temple avenue london EC4Y ohp

20 Feb 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Feb 1992
Incorporation