59 & 61 HARVEY ROAD LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 1LR

Company number 03893748
Status Active
Incorporation Date 14 December 1999
Company Type Private Limited Company
Address 113 LONDON ROAD, ST ALBANS, HERTFORDSHIRE, AL1 1LR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 2 . The most likely internet sites of 59 & 61 HARVEY ROAD LIMITED are www.5961harveyroad.co.uk, and www.59-61-harvey-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. 59 61 Harvey Road Limited is a Private Limited Company. The company registration number is 03893748. 59 61 Harvey Road Limited has been working since 14 December 1999. The present status of the company is Active. The registered address of 59 61 Harvey Road Limited is 113 London Road St Albans Hertfordshire Al1 1lr. . SANSOME, Denis is a Secretary of the company. LYNCH, Erlinda is a Director of the company. SANSOME, Kathleen Mary Ann is a Director of the company. Secretary MARKS, Christine has been resigned. Secretary MULLEN, Jeanette Patricia has been resigned. Secretary MULLEN, Jeanette Patricia has been resigned. Secretary NAYLER, Barbara Joan has been resigned. Secretary REYNOLDS, Philip Morgan has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BEATTY, Arthur John has been resigned. Director BEATTY, Ernest Edward has been resigned. Director BLAKELEY, Christian James has been resigned. Director DIXON, Raymond has been resigned. Director HORTON, Nadia Janine has been resigned. Director MULLEN, Marc Curtis has been resigned. Director MULLEN, Marc Curtis has been resigned. Director REYNOLDS, Philip Morgan has been resigned. Director SANSOME, Denis has been resigned. Director SMEDLEY, Tracey Dawn has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SANSOME, Denis
Appointed Date: 23 January 2008

Director
LYNCH, Erlinda
Appointed Date: 19 February 2008
75 years old

Director
SANSOME, Kathleen Mary Ann
Appointed Date: 16 December 2005
82 years old

Resigned Directors

Secretary
MARKS, Christine
Resigned: 30 April 2001
Appointed Date: 14 December 1999

Secretary
MULLEN, Jeanette Patricia
Resigned: 10 September 2004
Appointed Date: 09 April 2004

Secretary
MULLEN, Jeanette Patricia
Resigned: 05 January 2002
Appointed Date: 26 February 2001

Secretary
NAYLER, Barbara Joan
Resigned: 09 April 2004
Appointed Date: 30 January 2002

Secretary
REYNOLDS, Philip Morgan
Resigned: 16 January 2008
Appointed Date: 26 April 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 December 1999
Appointed Date: 14 December 1999

Director
BEATTY, Arthur John
Resigned: 05 March 2001
Appointed Date: 14 December 1999
96 years old

Director
BEATTY, Ernest Edward
Resigned: 05 March 2001
Appointed Date: 14 December 1999
93 years old

Director
BLAKELEY, Christian James
Resigned: 19 May 2003
Appointed Date: 12 December 2001
48 years old

Director
DIXON, Raymond
Resigned: 16 December 2005
Appointed Date: 10 September 2004
69 years old

Director
HORTON, Nadia Janine
Resigned: 15 December 2001
Appointed Date: 22 January 2001
50 years old

Director
MULLEN, Marc Curtis
Resigned: 10 September 2004
Appointed Date: 08 April 2004
72 years old

Director
MULLEN, Marc Curtis
Resigned: 05 January 2002
Appointed Date: 26 February 2001
72 years old

Director
REYNOLDS, Philip Morgan
Resigned: 16 January 2008
Appointed Date: 26 April 2004
57 years old

Director
SANSOME, Denis
Resigned: 30 November 2011
Appointed Date: 16 December 2005
60 years old

Director
SMEDLEY, Tracey Dawn
Resigned: 26 April 2004
Appointed Date: 20 May 2003
57 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 December 1999
Appointed Date: 14 December 1999

Persons With Significant Control

Mrs Erlinda Lynch
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

59 & 61 HARVEY ROAD LIMITED Events

08 Feb 2017
Confirmation statement made on 31 January 2017 with updates
21 Sep 2016
Accounts for a dormant company made up to 31 December 2015
17 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2

19 Mar 2015
Accounts for a dormant company made up to 31 December 2014
19 Mar 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2

...
... and 63 more events
16 Dec 1999
Secretary resigned
16 Dec 1999
New secretary appointed
16 Dec 1999
New director appointed
16 Dec 1999
New director appointed
14 Dec 1999
Incorporation