THE OLD BAKERY MAINTENANCE COMPANY LIMITED
24 WALSWORTH ROAD HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG4 9SP
Company number 02408468
Status Active
Incorporation Date 27 July 1989
Company Type Private Limited Company
Address HENDALES PROPERTY MANAGEMENT, LTD CLARE HOUSE, 24 WALSWORTH ROAD HITCHIN, HERTFORDSHIRE, SG4 9SP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 14 July 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of THE OLD BAKERY MAINTENANCE COMPANY LIMITED are www.theoldbakerymaintenancecompany.co.uk, and www.the-old-bakery-maintenance-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. The Old Bakery Maintenance Company Limited is a Private Limited Company. The company registration number is 02408468. The Old Bakery Maintenance Company Limited has been working since 27 July 1989. The present status of the company is Active. The registered address of The Old Bakery Maintenance Company Limited is Hendales Property Management Ltd Clare House 24 Walsworth Road Hitchin Hertfordshire Sg4 9sp. . EGLINGTON, Jacqueline Marie is a Secretary of the company. KENDALL, Colin John is a Director of the company. SPENCER, Marie Rose is a Director of the company. Secretary PARKER, Sara Louise has been resigned. Secretary SPENCER, Marie Rose has been resigned. Secretary SPENCER, Marie Rose has been resigned. Secretary SPENCER, Michael John has been resigned. Director BELL, Margaret Anne has been resigned. Director BROTHERS, Chris has been resigned. Director CULLUM, Sarah Elizabeth has been resigned. Director DELUCA, Paolo Rosario has been resigned. Director HARTLEY, Alison has been resigned. Director JAMES, Peter has been resigned. Director LIVESLEY, Emma Jane has been resigned. Director MUNCEY, Glenda Ruth has been resigned. Director OLNEY, Paul John has been resigned. Director SLINGSBY, Andrew has been resigned. Director SPENCER, David Eric has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
EGLINGTON, Jacqueline Marie
Appointed Date: 06 October 2003

Director
KENDALL, Colin John
Appointed Date: 21 November 2006
56 years old

Director
SPENCER, Marie Rose
Appointed Date: 18 March 1993
87 years old

Resigned Directors

Secretary
PARKER, Sara Louise
Resigned: 27 November 2002

Secretary
SPENCER, Marie Rose
Resigned: 06 October 2003
Appointed Date: 27 November 2002

Secretary
SPENCER, Marie Rose
Resigned: 31 March 1993
Appointed Date: 18 September 1991

Secretary
SPENCER, Michael John
Resigned: 31 July 1991

Director
BELL, Margaret Anne
Resigned: 18 August 2006
Appointed Date: 12 May 2003
46 years old

Director
BROTHERS, Chris
Resigned: 25 May 2000
Appointed Date: 09 July 1998
54 years old

Director
CULLUM, Sarah Elizabeth
Resigned: 13 March 2006
Appointed Date: 26 May 2000
56 years old

Director
DELUCA, Paolo Rosario
Resigned: 29 February 1996
Appointed Date: 31 March 1993
60 years old

Director
HARTLEY, Alison
Resigned: 16 November 2001
Appointed Date: 02 May 1997
56 years old

Director
JAMES, Peter
Resigned: 27 November 2002
Appointed Date: 31 March 1993
61 years old

Director
LIVESLEY, Emma Jane
Resigned: 25 April 2014
Appointed Date: 27 November 2002
53 years old

Director
MUNCEY, Glenda Ruth
Resigned: 07 July 1998
Appointed Date: 31 March 1993
59 years old

Director
OLNEY, Paul John
Resigned: 02 May 1997
Appointed Date: 29 February 1996
54 years old

Director
SLINGSBY, Andrew
Resigned: 12 May 2003
Appointed Date: 17 November 2001
49 years old

Director
SPENCER, David Eric
Resigned: 31 March 1993
60 years old

THE OLD BAKERY MAINTENANCE COMPANY LIMITED Events

31 Dec 2016
Total exemption full accounts made up to 31 March 2016
27 Jul 2016
Confirmation statement made on 14 July 2016 with updates
19 Dec 2015
Total exemption full accounts made up to 31 March 2015
06 Aug 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 4

08 Aug 2014
Total exemption full accounts made up to 31 March 2014
...
... and 95 more events
11 Jul 1991
New secretary appointed

11 Jul 1991
New director appointed

17 Jun 1991
Director resigned

17 Jun 1991
Secretary resigned

27 Jul 1989
Incorporation