20 DOUGLAS ROAD MANAGEMENT LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL3 4PA

Company number 02692194
Status Active
Incorporation Date 28 February 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2ND FLOOR DAGNALL HOUSE, LOWER DAGNALL STREET, ST ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL3 4PA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Registered office address changed from 3 College Yard Lower Dagnall Street St. Albans Hertfordshire AL3 4PA to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 20 October 2016. The most likely internet sites of 20 DOUGLAS ROAD MANAGEMENT LIMITED are www.20douglasroadmanagement.co.uk, and www.20-douglas-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. 20 Douglas Road Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02692194. 20 Douglas Road Management Limited has been working since 28 February 1992. The present status of the company is Active. The registered address of 20 Douglas Road Management Limited is 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire United Kingdom Al3 4pa. . BURNS, William Aloysius is a Secretary of the company. BURNS, William Aloysius is a Director of the company. LYNES, Nicola Jean is a Director of the company. MACLEOD, Nicholas John is a Director of the company. Secretary ASCHER, Conrad Frank has been resigned. Secretary BUNYAN, Donald Leslie has been resigned. Secretary GORDON, Geoffrey has been resigned. Secretary LYONS, Janice Elizabeth has been resigned. Secretary PETTIGREW, James Neilson has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ASCHER, Conrad Frank has been resigned. Director BEST, Maisie Anne has been resigned. Director BUNYAN, Donald Leslie has been resigned. Director GORDON, Geoffrey has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director LYONS, Janice Elizabeth has been resigned. Director MARTINO MACLEOD, Stephanie has been resigned. Director PETTIGREW, James Neilson has been resigned. Director POPE, James Lowry Seymour has been resigned. Director ROBSON, Shirley has been resigned. The company operates in "Non-trading company".


20 douglas road management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BURNS, William Aloysius
Appointed Date: 01 September 2001

Director
BURNS, William Aloysius
Appointed Date: 25 April 1997
66 years old

Director
LYNES, Nicola Jean
Appointed Date: 29 April 2011
62 years old

Director
MACLEOD, Nicholas John
Appointed Date: 30 January 2015
72 years old

Resigned Directors

Secretary
ASCHER, Conrad Frank
Resigned: 20 August 1994
Appointed Date: 28 February 1992

Secretary
BUNYAN, Donald Leslie
Resigned: 20 July 1998
Appointed Date: 01 August 1996

Secretary
GORDON, Geoffrey
Resigned: 01 September 2001
Appointed Date: 08 February 2000

Secretary
LYONS, Janice Elizabeth
Resigned: 08 February 2000
Appointed Date: 20 July 1998

Secretary
PETTIGREW, James Neilson
Resigned: 01 August 1996
Appointed Date: 20 August 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 February 1992
Appointed Date: 28 February 1992

Director
ASCHER, Conrad Frank
Resigned: 20 August 1994
Appointed Date: 28 February 1992
95 years old

Director
BEST, Maisie Anne
Resigned: 25 June 2005
Appointed Date: 04 November 1994
107 years old

Director
BUNYAN, Donald Leslie
Resigned: 20 July 1998
Appointed Date: 28 February 1992
77 years old

Director
GORDON, Geoffrey
Resigned: 06 March 2002
Appointed Date: 08 February 2000
73 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 February 1992
Appointed Date: 28 February 1992

Director
LYONS, Janice Elizabeth
Resigned: 08 February 2000
Appointed Date: 20 July 1998
68 years old

Director
MARTINO MACLEOD, Stephanie
Resigned: 30 January 2015
Appointed Date: 22 December 2006
68 years old

Director
PETTIGREW, James Neilson
Resigned: 01 August 1996
Appointed Date: 28 February 1992
67 years old

Director
POPE, James Lowry Seymour
Resigned: 25 April 1997
Appointed Date: 01 August 1996
72 years old

Director
ROBSON, Shirley
Resigned: 29 April 2011
Appointed Date: 06 March 2002
94 years old

20 DOUGLAS ROAD MANAGEMENT LIMITED Events

09 Mar 2017
Confirmation statement made on 28 February 2017 with updates
24 Oct 2016
Total exemption small company accounts made up to 28 February 2016
20 Oct 2016
Registered office address changed from 3 College Yard Lower Dagnall Street St. Albans Hertfordshire AL3 4PA to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 20 October 2016
09 Mar 2016
Annual return made up to 28 February 2016 no member list
12 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 80 more events
02 Mar 1993
Annual return made up to 28/02/93

15 Apr 1992
Registered office changed on 15/04/92 from: 84 temple chambers temple avenue london EC4Y 0HP

15 Apr 1992
New director appointed

15 Apr 1992
Secretary resigned;new secretary appointed;director resigned

28 Feb 1992
Incorporation