MAUNDS FARM RESIDENTS ASSOCIATION LIMITED
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 1GL

Company number 02148269
Status Active
Incorporation Date 17 July 1987
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 thirteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 20 . The most likely internet sites of MAUNDS FARM RESIDENTS ASSOCIATION LIMITED are www.maundsfarmresidentsassociation.co.uk, and www.maunds-farm-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Maunds Farm Residents Association Limited is a Private Limited Company. The company registration number is 02148269. Maunds Farm Residents Association Limited has been working since 17 July 1987. The present status of the company is Active. The registered address of Maunds Farm Residents Association Limited is Gem House Dunhams Lane Letchworth Garden City Herts Sg6 1gl. . GEM ESTATE MANAGEMENT LIMITED is a Secretary of the company. MOORE, Anthony Frederick is a Director of the company. SMITH, Brenda Daphne is a Director of the company. TENNANT, Kevin is a Director of the company. Secretary PENDLETON, Max Joseph has been resigned. Secretary TAUTZ, Philip David has been resigned. Secretary GEM ESTATE MANAGEMENT (1995) LIMITED has been resigned. Director BECKETT, David Charles has been resigned. Director GUNN, Peter Thomas has been resigned. Director MILLARD, John Charles has been resigned. Director MOSES, Karen Anne has been resigned. Director PEGLAR, Ian Marcus has been resigned. Director ROTHWELL-BECKETT, Una Rosalind Ruth has been resigned. Director SLEE, Andrea Clare has been resigned. Director SLEE, Michael has been resigned. Director SPOERER, Tobias Oliver has been resigned. Director TAUTZ, Philip David has been resigned. Director TAUTZ, Stephen Lucas has been resigned. Director WHITE, Gary has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GEM ESTATE MANAGEMENT LIMITED
Appointed Date: 01 June 2011

Director
MOORE, Anthony Frederick
Appointed Date: 29 October 2014
92 years old

Director
SMITH, Brenda Daphne
Appointed Date: 09 November 2010
81 years old

Director
TENNANT, Kevin
Appointed Date: 25 March 2014
74 years old

Resigned Directors

Secretary
PENDLETON, Max Joseph
Resigned: 10 January 2007
Appointed Date: 29 October 1999

Secretary
TAUTZ, Philip David
Resigned: 29 October 1999

Secretary
GEM ESTATE MANAGEMENT (1995) LIMITED
Resigned: 01 June 2011
Appointed Date: 10 January 2007

Director
BECKETT, David Charles
Resigned: 10 June 1999
62 years old

Director
GUNN, Peter Thomas
Resigned: 04 April 2005
Appointed Date: 07 November 2001
47 years old

Director
MILLARD, John Charles
Resigned: 02 September 2005
Appointed Date: 09 April 2004
61 years old

Director
MOSES, Karen Anne
Resigned: 19 February 2002
Appointed Date: 01 November 1993
63 years old

Director
PEGLAR, Ian Marcus
Resigned: 03 July 2006
Appointed Date: 22 April 2000
85 years old

Director
ROTHWELL-BECKETT, Una Rosalind Ruth
Resigned: 03 September 2002
Appointed Date: 10 June 1999
62 years old

Director
SLEE, Andrea Clare
Resigned: 29 March 1995
Appointed Date: 14 October 1992
55 years old

Director
SLEE, Michael
Resigned: 13 August 1996
56 years old

Director
SPOERER, Tobias Oliver
Resigned: 22 December 2008
Appointed Date: 05 April 2004
47 years old

Director
TAUTZ, Philip David
Resigned: 29 October 1999
58 years old

Director
TAUTZ, Stephen Lucas
Resigned: 06 August 2003
Appointed Date: 29 March 1995
61 years old

Director
WHITE, Gary
Resigned: 24 October 2012
Appointed Date: 11 April 2006
63 years old

MAUNDS FARM RESIDENTS ASSOCIATION LIMITED Events

17 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 Jul 2016
Total exemption full accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 20

24 Apr 2015
Full accounts made up to 31 December 2014
26 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 20

...
... and 103 more events
18 Sep 1989
Secretary resigned;new secretary appointed

05 Sep 1989
Registered office changed on 05/09/89 from: wych elm house harlow essex CM20 1QR

20 Dec 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Aug 1987
Secretary resigned;new secretary appointed

17 Jul 1987
Incorporation

MAUNDS FARM RESIDENTS ASSOCIATION LIMITED Charges

20 March 1990
Legal charge
Delivered: 23 March 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land & buildings south west side of commonside road harlow…