DE HAVILLAND WOOD NO. 1 RESIDENTS COMPANY LIMITED
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 1GL

Company number 02230768
Status Active
Incorporation Date 15 March 1988
Company Type Private Limited Company
Address GEM HOUSE, DUNHAMS LANE, LETCHWORTH GARDEN CITY, HERTS, SG6 1GL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Confirmation statement made on 25 December 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 25 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 140 . The most likely internet sites of DE HAVILLAND WOOD NO. 1 RESIDENTS COMPANY LIMITED are www.dehavillandwoodno1residentscompany.co.uk, and www.de-havilland-wood-no-1-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. De Havilland Wood No 1 Residents Company Limited is a Private Limited Company. The company registration number is 02230768. De Havilland Wood No 1 Residents Company Limited has been working since 15 March 1988. The present status of the company is Active. The registered address of De Havilland Wood No 1 Residents Company Limited is Gem House Dunhams Lane Letchworth Garden City Herts Sg6 1gl. . GEM ESTATE MANAGEMENT LIMITED is a Secretary of the company. MUZERENGI, Beatrice is a Director of the company. Secretary DE-HEER, Jackie Claire has been resigned. Secretary HEARNDEN, Graham Stanley has been resigned. Secretary PEPPERELL, Carole Susan has been resigned. Secretary TOMLINSON, Stephen Eric has been resigned. Secretary GEM ESTATE MANAGEMENT (1995) LIMITED has been resigned. Director BILLISON, Gary John has been resigned. Director BRACHER, Adam has been resigned. Director CROSBY, Roy has been resigned. Director DE-HEER, Jackie Claire has been resigned. Director EVANS, Gavin Mark has been resigned. Director HEARNDEN, Graham Stanley has been resigned. Director ILLINGWORTH, David John has been resigned. Director KEMP, Stephanie Ruth has been resigned. Director MARSHALL, Andrew Peter has been resigned. Director NEVISON, Monica Joan has been resigned. Director OLIVER, Claire Patricia has been resigned. Director PEPPERELL, Carole Susan has been resigned. Director PLUCK, Kevin has been resigned. Director SALTMARSH, Shaun has been resigned. Director SUMMERSGILL, Graham has been resigned. Director SUMMERSGILL, Janet Elizabeth has been resigned. Director TUCKER, Alan has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GEM ESTATE MANAGEMENT LIMITED
Appointed Date: 02 June 2011

Director
MUZERENGI, Beatrice
Appointed Date: 17 October 2011
56 years old

Resigned Directors

Secretary
DE-HEER, Jackie Claire
Resigned: 06 November 1996
Appointed Date: 30 November 1994

Secretary
HEARNDEN, Graham Stanley
Resigned: 25 May 2005
Appointed Date: 19 October 1998

Secretary
PEPPERELL, Carole Susan
Resigned: 19 October 1998
Appointed Date: 06 November 1996

Secretary
TOMLINSON, Stephen Eric
Resigned: 30 November 1994

Secretary
GEM ESTATE MANAGEMENT (1995) LIMITED
Resigned: 02 June 2011
Appointed Date: 10 December 2001

Director
BILLISON, Gary John
Resigned: 15 September 1992
65 years old

Director
BRACHER, Adam
Resigned: 24 September 2009
Appointed Date: 24 September 2009
41 years old

Director
CROSBY, Roy
Resigned: 01 May 2005
Appointed Date: 23 October 2002
71 years old

Director
DE-HEER, Jackie Claire
Resigned: 02 September 1996
Appointed Date: 15 September 1992
56 years old

Director
EVANS, Gavin Mark
Resigned: 11 March 2011
Appointed Date: 20 December 2004
47 years old

Director
HEARNDEN, Graham Stanley
Resigned: 25 May 2005
Appointed Date: 15 September 1992
78 years old

Director
ILLINGWORTH, David John
Resigned: 20 September 1995
Appointed Date: 25 November 1993
59 years old

Director
KEMP, Stephanie Ruth
Resigned: 17 March 2014
Appointed Date: 09 November 2005
48 years old

Director
MARSHALL, Andrew Peter
Resigned: 16 January 1996
Appointed Date: 15 September 1992
61 years old

Director
NEVISON, Monica Joan
Resigned: 16 May 2008
Appointed Date: 16 August 2005
84 years old

Director
OLIVER, Claire Patricia
Resigned: 17 September 2007
Appointed Date: 12 July 2005
46 years old

Director
PEPPERELL, Carole Susan
Resigned: 19 October 1998
Appointed Date: 15 September 1992
64 years old

Director
PLUCK, Kevin
Resigned: 10 August 1993
60 years old

Director
SALTMARSH, Shaun
Resigned: 10 October 2001
Appointed Date: 19 October 1998
71 years old

Director
SUMMERSGILL, Graham
Resigned: 24 July 1997
Appointed Date: 08 January 1996
62 years old

Director
SUMMERSGILL, Janet Elizabeth
Resigned: 24 July 1997
Appointed Date: 08 January 1996
58 years old

Director
TUCKER, Alan
Resigned: 25 November 1993
63 years old

DE HAVILLAND WOOD NO. 1 RESIDENTS COMPANY LIMITED Events

09 Jan 2017
Confirmation statement made on 25 December 2016 with updates
11 Feb 2016
Total exemption full accounts made up to 30 September 2015
11 Jan 2016
Annual return made up to 25 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 140

24 Apr 2015
Total exemption full accounts made up to 30 September 2014
19 Jan 2015
Annual return made up to 25 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 140

...
... and 131 more events
23 May 1989
New director appointed

09 May 1989
Location of register of members

09 May 1989
Registered office changed on 09/05/89 from: icc house 110 whitchurch road cardiff CF4 3LY

18 Apr 1989
Secretary resigned;new secretary appointed

15 Mar 1988
Incorporation