POUND AVENUE MANAGEMENT (STEVENAGE) LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG4 7NN
Company number 02844578
Status Active
Incorporation Date 13 August 1993
Company Type Private Limited Company
Address 19 MILL LANE, ST. IPPOLYTS, HITCHIN, HERTFORDSHIRE, SG4 7NN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 13 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of POUND AVENUE MANAGEMENT (STEVENAGE) LIMITED are www.poundavenuemanagementstevenage.co.uk, and www.pound-avenue-management-stevenage.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Pound Avenue Management Stevenage Limited is a Private Limited Company. The company registration number is 02844578. Pound Avenue Management Stevenage Limited has been working since 13 August 1993. The present status of the company is Active. The registered address of Pound Avenue Management Stevenage Limited is 19 Mill Lane St Ippolyts Hitchin Hertfordshire Sg4 7nn. . HALE, Stella Margaret is a Secretary of the company. COX, Brian Willaim is a Director of the company. HEWSON, Martin John Derek is a Director of the company. Secretary COX, Brian Willaim has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COULDRAKE, Janet has been resigned. Director CULMER, Kenneth Cecil has been resigned. Director GRUMMETT, Frank has been resigned. Director HALE, Stella Margaret has been resigned. Director KESTIN, Stella Hope has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director RODWAY, Lily has been resigned. Director RODWAY, Lily has been resigned. Director WINGHAM, Peter has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HALE, Stella Margaret
Appointed Date: 01 January 2015

Director
COX, Brian Willaim
Appointed Date: 01 January 2015
82 years old

Director
HEWSON, Martin John Derek
Appointed Date: 23 March 2011
59 years old

Resigned Directors

Secretary
COX, Brian Willaim
Resigned: 31 December 2014
Appointed Date: 13 August 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 August 1993
Appointed Date: 13 August 1993

Director
COULDRAKE, Janet
Resigned: 04 June 1996
Appointed Date: 13 August 1993
95 years old

Director
CULMER, Kenneth Cecil
Resigned: 31 August 2003
Appointed Date: 04 October 1999
89 years old

Director
GRUMMETT, Frank
Resigned: 31 July 1999
Appointed Date: 04 June 1996
106 years old

Director
HALE, Stella Margaret
Resigned: 31 December 2014
Appointed Date: 04 October 1999
70 years old

Director
KESTIN, Stella Hope
Resigned: 05 December 2012
Appointed Date: 14 November 2006
108 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 August 1993
Appointed Date: 13 August 1993

Director
RODWAY, Lily
Resigned: 09 December 2006
Appointed Date: 31 August 2003
100 years old

Director
RODWAY, Lily
Resigned: 04 October 1999
Appointed Date: 13 August 1993
101 years old

Director
WINGHAM, Peter
Resigned: 08 May 2003
Appointed Date: 13 August 1993
95 years old

POUND AVENUE MANAGEMENT (STEVENAGE) LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 31 August 2016
17 Aug 2016
Confirmation statement made on 13 August 2016 with updates
02 Dec 2015
Total exemption small company accounts made up to 31 August 2015
24 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 14

23 Jan 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 63 more events
24 Feb 1994
Accounting reference date notified as 31/08

26 Aug 1993
Registered office changed on 26/08/93 from: 84 temple chambers temple avenue london EC4Y 0HP

26 Aug 1993
Director resigned;new director appointed

26 Aug 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Aug 1993
Incorporation