PUCKERIDGE MEWS RESIDENTS LIMITED
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 1GL

Company number 03178235
Status Active
Incorporation Date 26 March 1996
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 eighty-two events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 44 ; Termination of appointment of Samantha Risley as a director on 8 April 2016. The most likely internet sites of PUCKERIDGE MEWS RESIDENTS LIMITED are www.puckeridgemewsresidents.co.uk, and www.puckeridge-mews-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Puckeridge Mews Residents Limited is a Private Limited Company. The company registration number is 03178235. Puckeridge Mews Residents Limited has been working since 26 March 1996. The present status of the company is Active. The registered address of Puckeridge Mews Residents Limited is Gem House Dunhams Lane Letchworth Garden City Herts Sg6 1gl. . GEM ESTATE MANAGEMENT LIMITED is a Secretary of the company. BROOKS, David Patrick is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary CARTER, Jemma Suzanne has been resigned. Secretary FRENCH, John Beaumont has been resigned. Secretary GEM ESTATE MANAGEMENT (1995) LIMITED has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. Director CARTER, Jemma Suzanne has been resigned. Director FULLER, Eric John has been resigned. Director HATCH, James Cyril has been resigned. Director MAGUIRE, Shaun has been resigned. Director MCKEOWN, Paul Edward has been resigned. Director PHILPOT, Terry has been resigned. Director RISLEY, Samantha has been resigned. Director SHELTON, Christopher Robert has been resigned. Director TURNER, John Dennison has been resigned. Director WATSON, Simon Phillip has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GEM ESTATE MANAGEMENT LIMITED
Appointed Date: 02 June 2011

Director
BROOKS, David Patrick
Appointed Date: 22 March 2011
59 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 01 April 1996
Appointed Date: 26 March 1996

Secretary
CARTER, Jemma Suzanne
Resigned: 29 November 2000
Appointed Date: 28 January 1998

Secretary
FRENCH, John Beaumont
Resigned: 28 January 1998
Appointed Date: 26 March 1996

Secretary
GEM ESTATE MANAGEMENT (1995) LIMITED
Resigned: 02 June 2011
Appointed Date: 28 November 2000

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 01 April 1996
Appointed Date: 26 March 1996

Director
CARTER, Jemma Suzanne
Resigned: 29 November 2000
Appointed Date: 28 January 1998
54 years old

Director
FULLER, Eric John
Resigned: 12 May 1998
Appointed Date: 28 January 1998
86 years old

Director
HATCH, James Cyril
Resigned: 28 January 1998
Appointed Date: 26 March 1996
75 years old

Director
MAGUIRE, Shaun
Resigned: 21 September 2009
Appointed Date: 28 January 1998
59 years old

Director
MCKEOWN, Paul Edward
Resigned: 22 December 2010
Appointed Date: 01 November 2009
61 years old

Director
PHILPOT, Terry
Resigned: 29 March 2011
Appointed Date: 22 July 1998
71 years old

Director
RISLEY, Samantha
Resigned: 08 April 2016
Appointed Date: 29 October 2009
53 years old

Director
SHELTON, Christopher Robert
Resigned: 28 January 1998
Appointed Date: 01 August 1997
75 years old

Director
TURNER, John Dennison
Resigned: 01 August 1997
Appointed Date: 26 March 1996
87 years old

Director
WATSON, Simon Phillip
Resigned: 29 November 2000
Appointed Date: 28 January 1998
55 years old

PUCKERIDGE MEWS RESIDENTS LIMITED Events

08 Dec 2016
Total exemption full accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 44

08 Apr 2016
Termination of appointment of Samantha Risley as a director on 8 April 2016
12 Oct 2015
Total exemption full accounts made up to 31 March 2015
22 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 44

...
... and 72 more events
23 Apr 1996
Secretary resigned
23 Apr 1996
New director appointed
23 Apr 1996
New director appointed
23 Apr 1996
New secretary appointed
26 Mar 1996
Incorporation