163 ST ALBANS AVENUE (MANAGEMENT) LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL2 1RT

Company number 04583536
Status Active
Incorporation Date 6 November 2002
Company Type Private Limited Company
Address 48 HASELDINE ROAD, LONDON COLNEY, ST. ALBANS, HERTFORDSHIRE, AL2 1RT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 2 . The most likely internet sites of 163 ST ALBANS AVENUE (MANAGEMENT) LIMITED are www.163stalbansavenuemanagement.co.uk, and www.163-st-albans-avenue-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. 163 St Albans Avenue Management Limited is a Private Limited Company. The company registration number is 04583536. 163 St Albans Avenue Management Limited has been working since 06 November 2002. The present status of the company is Active. The registered address of 163 St Albans Avenue Management Limited is 48 Haseldine Road London Colney St Albans Hertfordshire Al2 1rt. . BAKER, Mark Anthony is a Secretary of the company. BAKER, Mark Anthony is a Director of the company. MULLER, Jason Campbell is a Director of the company. Secretary FORSHAW, Ann Philomena has been resigned. Nominee Secretary LAWSON (LONDON) LIMITED has been resigned. Director ALFERT, Yvonne Alison Deborah has been resigned. Director FORSHAW, Ann Philomena has been resigned. Director MARTMANN, Christine has been resigned. Nominee Director ACRE (CORPORATE DIRECTOR) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BAKER, Mark Anthony
Appointed Date: 02 April 2004

Director
BAKER, Mark Anthony
Appointed Date: 02 April 2004
58 years old

Director
MULLER, Jason Campbell
Appointed Date: 16 December 2009
52 years old

Resigned Directors

Secretary
FORSHAW, Ann Philomena
Resigned: 02 April 2004
Appointed Date: 06 November 2002

Nominee Secretary
LAWSON (LONDON) LIMITED
Resigned: 06 November 2002
Appointed Date: 06 November 2002

Director
ALFERT, Yvonne Alison Deborah
Resigned: 26 May 2004
Appointed Date: 06 November 2002
63 years old

Director
FORSHAW, Ann Philomena
Resigned: 02 April 2004
Appointed Date: 06 November 2002
65 years old

Director
MARTMANN, Christine
Resigned: 16 December 2009
Appointed Date: 01 August 2004
55 years old

Nominee Director
ACRE (CORPORATE DIRECTOR) LIMITED
Resigned: 06 November 2002
Appointed Date: 06 November 2002

163 ST ALBANS AVENUE (MANAGEMENT) LIMITED Events

07 Nov 2016
Confirmation statement made on 6 November 2016 with updates
08 Aug 2016
Total exemption small company accounts made up to 30 November 2015
12 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2

30 Jul 2015
Total exemption small company accounts made up to 30 November 2014
10 Nov 2014
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2

...
... and 43 more events
19 Nov 2002
Secretary resigned
19 Nov 2002
Director resigned
19 Nov 2002
New secretary appointed;new director appointed
19 Nov 2002
New director appointed
06 Nov 2002
Incorporation