WALNUT COURT RESIDENTS ASSOCIATION (WHEATHAMPSTEAD) LIMITED
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 1GL

Company number 01704773
Status Active
Incorporation Date 8 March 1983
Company Type Private Limited Company
Address GEM HOUSE, 1 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 twenty-four events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 180 ; Director's details changed for Bruno Hills on 1 October 2009. The most likely internet sites of WALNUT COURT RESIDENTS ASSOCIATION (WHEATHAMPSTEAD) LIMITED are www.walnutcourtresidentsassociationwheathampstead.co.uk, and www.walnut-court-residents-association-wheathampstead.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. Walnut Court Residents Association Wheathampstead Limited is a Private Limited Company. The company registration number is 01704773. Walnut Court Residents Association Wheathampstead Limited has been working since 08 March 1983. The present status of the company is Active. The registered address of Walnut Court Residents Association Wheathampstead Limited is Gem House 1 Dunhams Lane Letchworth Garden City Herts Sg6 1gl. . GEM ESTATE MANAGEMENT LIMITED is a Secretary of the company. ELWIN, Amy Elizabeth Alden is a Director of the company. HILL, Bruno is a Director of the company. LAMBOURNE, Karen Elizabeth is a Director of the company. MARSH, Wendy Susan is a Director of the company. NICHOLS, Paul is a Director of the company. ROGERS, Paul Anthony is a Director of the company. Secretary HILLS, Bruno has been resigned. Secretary LAMBOURNE, Karen Elizabeth has been resigned. Secretary LAMBOURNE, Karen Elizabeth has been resigned. Secretary THOMPSON, John Walter has been resigned. Secretary GEM ESTATE MANAGEMENT (1995) LIMITED has been resigned. Director BRYANT, Justine Helen has been resigned. Director HOSKING, Mark Louis has been resigned. Director KLEINHERBERS, Claudia has been resigned. Director LAMBOURNE, Karen Elizabeth has been resigned. Director LEITH, Graham has been resigned. Director LORD, Melanie has been resigned. Director MACKENZIE, Andrew Bryan has been resigned. Director MARSH, Wendy Susan has been resigned. Director MARSHALL, Ron, Dr has been resigned. Director SELLICK, Geoffrey David has been resigned. Director STRACHAN, Robert Abraham has been resigned. Director STRACHAN, Robert Abraham has been resigned. Director THOMPSON, John Walter has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GEM ESTATE MANAGEMENT LIMITED
Appointed Date: 02 June 2011

Director
ELWIN, Amy Elizabeth Alden
Appointed Date: 16 June 2014
40 years old

Director
HILL, Bruno
Appointed Date: 29 August 2000
62 years old

Director
LAMBOURNE, Karen Elizabeth
Appointed Date: 28 October 2015
64 years old

Director
MARSH, Wendy Susan
Appointed Date: 16 June 2014
83 years old

Director
NICHOLS, Paul
Appointed Date: 24 January 2008
50 years old

Director
ROGERS, Paul Anthony
Appointed Date: 08 September 2010
67 years old

Resigned Directors

Secretary
HILLS, Bruno
Resigned: 25 November 2002
Appointed Date: 11 October 2000

Secretary
LAMBOURNE, Karen Elizabeth
Resigned: 29 October 2003
Appointed Date: 06 June 2003

Secretary
LAMBOURNE, Karen Elizabeth
Resigned: 11 October 2000
Appointed Date: 05 April 1993

Secretary
THOMPSON, John Walter
Resigned: 05 April 1993

Secretary
GEM ESTATE MANAGEMENT (1995) LIMITED
Resigned: 02 June 2011
Appointed Date: 21 May 2003

Director
BRYANT, Justine Helen
Resigned: 16 April 1997
Appointed Date: 29 April 1993
58 years old

Director
HOSKING, Mark Louis
Resigned: 08 September 2010
Appointed Date: 01 August 1997
56 years old

Director
KLEINHERBERS, Claudia
Resigned: 26 May 2000
Appointed Date: 16 April 1997
60 years old

Director
LAMBOURNE, Karen Elizabeth
Resigned: 05 October 1999
Appointed Date: 05 April 1993

Director
LEITH, Graham
Resigned: 29 April 1993
60 years old

Director
LORD, Melanie
Resigned: 14 December 2001
Appointed Date: 17 March 1998
67 years old

Director
MACKENZIE, Andrew Bryan
Resigned: 10 July 2007
Appointed Date: 13 November 2003
58 years old

Director
MARSH, Wendy Susan
Resigned: 15 January 2007
Appointed Date: 13 November 2003
83 years old

Director
MARSHALL, Ron, Dr
Resigned: 30 March 2010
Appointed Date: 24 January 2008
48 years old

Director
SELLICK, Geoffrey David
Resigned: 29 October 1997
Appointed Date: 05 May 1995
70 years old

Director
STRACHAN, Robert Abraham
Resigned: 13 November 2003
Appointed Date: 13 June 2001
60 years old

Director
STRACHAN, Robert Abraham
Resigned: 21 May 1995
60 years old

Director
THOMPSON, John Walter
Resigned: 28 May 1993
61 years old

WALNUT COURT RESIDENTS ASSOCIATION (WHEATHAMPSTEAD) LIMITED Events

29 Jul 2016
Total exemption full accounts made up to 31 December 2015
08 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 180

08 Jun 2016
Director's details changed for Bruno Hills on 1 October 2009
19 Jan 2016
Appointment of Mrs Karen Elizabeth Lambourne as a director on 28 October 2015
26 Aug 2015
Total exemption full accounts made up to 31 December 2014
...
... and 114 more events
23 Jan 1987
Full accounts made up to 31 December 1985

15 Sep 1986
Return made up to 31/05/86; full list of members

03 Sep 1986
Return made up to 31/03/85; full list of members

20 Jun 1986
New director appointed

22 May 1986
Full accounts made up to 31 December 1984