GRAND UNION PLACE (HACKNEY) MANAGEMENT COMPANY LIMITED
BUNTINGFORD

Hellopages » Hertfordshire » North Hertfordshire » SG9 0RU

Company number 02988730
Status Active
Incorporation Date 10 November 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE MALTINGS HYDE HALL FARM, SANDON, BUNTINGFORD, HERTFORDSHIRE, SG9 0RU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Appointment of Mr Philip Pearson as a director on 10 March 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of GRAND UNION PLACE (HACKNEY) MANAGEMENT COMPANY LIMITED are www.grandunionplacehackneymanagementcompany.co.uk, and www.grand-union-place-hackney-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Grand Union Place Hackney Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02988730. Grand Union Place Hackney Management Company Limited has been working since 10 November 1994. The present status of the company is Active. The registered address of Grand Union Place Hackney Management Company Limited is The Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire Sg9 0ru. . FAIRFIELD COMPANY SECRETARIES LIMITED is a Secretary of the company. GESGOUREL, Thierry is a Director of the company. HARRISON, Gordon is a Director of the company. HUME-WRIGHT, Querida is a Director of the company. PEARSON, Philip is a Director of the company. ROBERTS, Alison is a Director of the company. SALLY, Jehan Roshantha is a Director of the company. SOUTH, Daniel Heath is a Director of the company. Secretary COMPANY SECRETARIES (HERTFORD) LIMITED has been resigned. Secretary COSTER, Graham Paul has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director COMPANY SECRETARIES (HERTFORD) LIMITED has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director COSTER, Graham Paul has been resigned. Director GORDON, Sharon-Leigh has been resigned. Director HALL, Rebecca has been resigned. Director HAU, Pauline has been resigned. Director HOBJEN, Andrew Peter has been resigned. Director HORREX, Susan Wendy Anne has been resigned. Director LANGDON, Andrew Mark, Dr has been resigned. Director PEERS, John has been resigned. Director SHACKELL, Melanie has been resigned. Director STRIDE, Peri Ann has been resigned. Director SULLIVAN, Una Francis Mary has been resigned. Director URQUART, Victoria Jane has been resigned. Director WARD, John David has been resigned. Director WHITE, Joanne has been resigned. Director WILLIAMS, Eileen has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FAIRFIELD COMPANY SECRETARIES LIMITED
Appointed Date: 15 July 2009

Director
GESGOUREL, Thierry
Appointed Date: 11 August 2009
49 years old

Director
HARRISON, Gordon
Appointed Date: 22 October 2013
82 years old

Director
HUME-WRIGHT, Querida
Appointed Date: 23 October 2012
50 years old

Director
PEARSON, Philip
Appointed Date: 10 March 2016
79 years old

Director
ROBERTS, Alison
Appointed Date: 30 October 2003
51 years old

Director
SALLY, Jehan Roshantha
Appointed Date: 12 February 2002
52 years old

Director
SOUTH, Daniel Heath
Appointed Date: 21 October 2014
46 years old

Resigned Directors

Secretary
COMPANY SECRETARIES (HERTFORD) LIMITED
Resigned: 17 June 1998
Appointed Date: 10 November 1994

Secretary
COSTER, Graham Paul
Resigned: 01 December 2008
Appointed Date: 17 June 1998

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 17 July 2009
Appointed Date: 01 December 2008

Director
COMPANY SECRETARIES (HERTFORD) LIMITED
Resigned: 17 June 1998
Appointed Date: 10 November 1994

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 10 June 1997
Appointed Date: 10 November 1994
38 years old

Director
COSTER, Graham Paul
Resigned: 01 December 2008
Appointed Date: 10 June 1997
64 years old

Director
GORDON, Sharon-Leigh
Resigned: 21 September 1999
Appointed Date: 10 June 1997
55 years old

Director
HALL, Rebecca
Resigned: 28 February 2001
Appointed Date: 17 June 1998
58 years old

Director
HAU, Pauline
Resigned: 28 September 2000
Appointed Date: 20 October 1998
59 years old

Director
HOBJEN, Andrew Peter
Resigned: 06 March 2003
Appointed Date: 26 November 1999
59 years old

Director
HORREX, Susan Wendy Anne
Resigned: 18 June 2001
Appointed Date: 23 October 1999
51 years old

Director
LANGDON, Andrew Mark, Dr
Resigned: 24 November 2011
Appointed Date: 27 October 2009
48 years old

Director
PEERS, John
Resigned: 11 June 2003
Appointed Date: 21 May 2002
57 years old

Director
SHACKELL, Melanie
Resigned: 11 December 1998
Appointed Date: 10 June 1997
51 years old

Director
STRIDE, Peri Ann
Resigned: 19 November 2002
Appointed Date: 10 May 2001
65 years old

Director
SULLIVAN, Una Francis Mary
Resigned: 20 October 1998
Appointed Date: 10 June 1997
57 years old

Director
URQUART, Victoria Jane
Resigned: 26 April 2010
Appointed Date: 21 May 2002
50 years old

Director
WARD, John David
Resigned: 08 December 1999
Appointed Date: 10 June 1997
66 years old

Director
WHITE, Joanne
Resigned: 17 June 1998
Appointed Date: 10 June 1997
51 years old

Director
WILLIAMS, Eileen
Resigned: 04 June 1999
Appointed Date: 02 February 1999
61 years old

Persons With Significant Control

Mr Thierry Gesgourel
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

Mr Gordon Harrison
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

Miss Querida Hume-Wright
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Mr Philip Pearson
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Alison Roberts
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Jehan Roshantha Sally
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

Mr Daniel Heath South
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

GRAND UNION PLACE (HACKNEY) MANAGEMENT COMPANY LIMITED Events

08 Dec 2016
Confirmation statement made on 10 November 2016 with updates
17 Mar 2016
Appointment of Mr Philip Pearson as a director on 10 March 2016
11 Feb 2016
Accounts for a dormant company made up to 31 December 2015
11 Nov 2015
Annual return made up to 10 November 2015 no member list
13 Jan 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 89 more events
22 Nov 1996
Annual return made up to 10/11/96
25 Apr 1996
Full accounts made up to 31 December 1995
07 Dec 1995
Annual return made up to 10/11/95
21 Nov 1994
Accounting reference date notified as 31/12

10 Nov 1994
Incorporation