HARLECH HOUSE MANAGEMENT COMPANY LIMITED
THE PARK

Hellopages » Nottinghamshire » Nottingham » NG7 1DE

Company number 02275144
Status Active
Incorporation Date 7 July 1988
Company Type Private Limited Company
Address HARLECH HOUSE, 10 PEVERIL DRIVE, THE PARK, NOTTINGHAM, NG7 1DE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Appointment of Mr Samuel John Urquhart as a secretary on 16 October 2016; Appointment of Miss Jessica Eve Marsden as a director on 16 October 2016; Appointment of Mr Samuel John Urquhart as a director on 16 October 2016. The most likely internet sites of HARLECH HOUSE MANAGEMENT COMPANY LIMITED are www.harlechhousemanagementcompany.co.uk, and www.harlech-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Harlech House Management Company Limited is a Private Limited Company. The company registration number is 02275144. Harlech House Management Company Limited has been working since 07 July 1988. The present status of the company is Active. The registered address of Harlech House Management Company Limited is Harlech House 10 Peveril Drive The Park Nottingham Ng7 1de. . URQUHART, Samuel John is a Secretary of the company. EMOND, William Thomas is a Director of the company. MARSDEN, Jessica Eve is a Director of the company. ROE, Debra Ann is a Director of the company. ROUS, Alexandra Helen is a Director of the company. URQUHART, Samuel John is a Director of the company. VALIALLAH, Clare Louise is a Director of the company. VALIALLAH, Yunos is a Director of the company. WARD, David Terence is a Director of the company. Secretary ARMSTRONG, Daniel James, Dr has been resigned. Secretary CHARMAN, Anthony Howard has been resigned. Secretary HAMMOND, Christopher John has been resigned. Secretary KING, Mark Andrew has been resigned. Secretary MARSHALL, Jennifer Anne, Dr has been resigned. Secretary SENIOR, Stuart has been resigned. Secretary SWIFT, Graham Norman has been resigned. Secretary WALTON, Abigail Naomi, Dr has been resigned. Secretary WILKINSON, Jonathan Nicholas, Doctor has been resigned. Director ARMSTRONG, Daniel James, Doctor has been resigned. Director CHARMAN, Anthony Howard has been resigned. Director ENOIZI, Pia has been resigned. Director HINE, Edward Burgass has been resigned. Director HOBMAN, Susan has been resigned. Director JACOB, Christopher Matthew has been resigned. Director KING, Mark Andrew has been resigned. Director MACFARLANE, Catherine Sarah, Dr has been resigned. Director MARSHALL, Jennifer Anne, Dr has been resigned. Director SENIOR, Stuart has been resigned. Director SWIFT, Graham Norman has been resigned. Director TUCKER, Martin Oliver has been resigned. Director WALTON, Abigail Naomi, Dr has been resigned. Director WILKINSON, Jonathan Nicholas, Doctor has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
URQUHART, Samuel John
Appointed Date: 16 October 2016

Director
EMOND, William Thomas
Appointed Date: 16 October 2016
37 years old

Director
MARSDEN, Jessica Eve
Appointed Date: 16 October 2016
32 years old

Director
ROE, Debra Ann
Appointed Date: 16 October 2016
63 years old

Director
ROUS, Alexandra Helen
Appointed Date: 16 October 2016
33 years old

Director
URQUHART, Samuel John
Appointed Date: 16 October 2016
31 years old

Director
VALIALLAH, Clare Louise
Appointed Date: 16 October 2016
65 years old

Director
VALIALLAH, Yunos
Appointed Date: 16 October 2016
70 years old

Director
WARD, David Terence
Appointed Date: 16 October 2016
53 years old

Resigned Directors

Secretary
ARMSTRONG, Daniel James, Dr
Resigned: 16 October 2016
Appointed Date: 07 August 2010

Secretary
CHARMAN, Anthony Howard
Resigned: 21 November 2000
Appointed Date: 26 March 1999

Secretary
HAMMOND, Christopher John
Resigned: 11 June 1992

Secretary
KING, Mark Andrew
Resigned: 25 March 1999
Appointed Date: 23 June 1994

Secretary
MARSHALL, Jennifer Anne, Dr
Resigned: 10 August 2003
Appointed Date: 17 May 2002

Secretary
SENIOR, Stuart
Resigned: 23 June 1994
Appointed Date: 11 June 1992

Secretary
SWIFT, Graham Norman
Resigned: 17 May 2002
Appointed Date: 21 November 2000

Secretary
WALTON, Abigail Naomi, Dr
Resigned: 20 June 2005
Appointed Date: 10 August 2003

Secretary
WILKINSON, Jonathan Nicholas, Doctor
Resigned: 01 December 2015
Appointed Date: 05 June 2006

Director
ARMSTRONG, Daniel James, Doctor
Resigned: 16 October 2016
Appointed Date: 31 March 2004
47 years old

Director
CHARMAN, Anthony Howard
Resigned: 21 November 2000
Appointed Date: 17 December 1997
61 years old

Director
ENOIZI, Pia
Resigned: 17 December 2004
Appointed Date: 17 May 2002
48 years old

Director
HINE, Edward Burgass
Resigned: 31 March 2004
Appointed Date: 11 June 1992
66 years old

Director
HOBMAN, Susan
Resigned: 01 June 1998
Appointed Date: 12 November 1993
63 years old

Director
JACOB, Christopher Matthew
Resigned: 12 November 1993
Appointed Date: 28 October 1992
61 years old

Director
KING, Mark Andrew
Resigned: 25 March 1999
Appointed Date: 11 June 1992
60 years old

Director
MACFARLANE, Catherine Sarah, Dr
Resigned: 07 December 2006
Appointed Date: 06 January 2001
57 years old

Director
MARSHALL, Jennifer Anne, Dr
Resigned: 10 August 2003
Appointed Date: 26 March 1999
53 years old

Director
SENIOR, Stuart
Resigned: 14 July 2000
Appointed Date: 11 June 1992
67 years old

Director
SWIFT, Graham Norman
Resigned: 17 May 2002
Appointed Date: 21 November 2000
81 years old

Director
TUCKER, Martin Oliver
Resigned: 11 June 1992
70 years old

Director
WALTON, Abigail Naomi, Dr
Resigned: 20 June 2005
Appointed Date: 10 August 2003
49 years old

Director
WILKINSON, Jonathan Nicholas, Doctor
Resigned: 01 December 2015
Appointed Date: 05 June 2006
49 years old

HARLECH HOUSE MANAGEMENT COMPANY LIMITED Events

05 Mar 2017
Appointment of Mr Samuel John Urquhart as a secretary on 16 October 2016
05 Mar 2017
Appointment of Miss Jessica Eve Marsden as a director on 16 October 2016
05 Mar 2017
Appointment of Mr Samuel John Urquhart as a director on 16 October 2016
05 Mar 2017
Appointment of Mr Yunos Valiallah as a director on 16 October 2016
05 Mar 2017
Appointment of Mrs Clare Louise Valiallah as a director on 16 October 2016
...
... and 96 more events
07 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Sep 1988
Registered office changed on 05/09/88 from: 84 temple chambers temple avenue london EC4Y 0HP

20 Jul 1988
Company name changed gatebench LIMITED\certificate issued on 21/07/88

07 Jul 1988
Incorporation