CATHEDRAL COURT MANAGEMENT CO. LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL1 3SE
Company number 01857492
Status Active
Incorporation Date 22 October 1984
Company Type Private Limited Company
Address FAULKNER HOUSE, VICTORIA STREET, ST. ALBANS, HERTFORDSHIRE, AL1 3SE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Termination of appointment of Adrian Michael Bush as a director on 28 June 2016; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of CATHEDRAL COURT MANAGEMENT CO. LIMITED are www.cathedralcourtmanagementco.co.uk, and www.cathedral-court-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. Cathedral Court Management Co Limited is a Private Limited Company. The company registration number is 01857492. Cathedral Court Management Co Limited has been working since 22 October 1984. The present status of the company is Active. The registered address of Cathedral Court Management Co Limited is Faulkner House Victoria Street St Albans Hertfordshire Al1 3se. . HAYES, Richard James is a Secretary of the company. HAYES, Richard James is a Director of the company. HUNT, Barry Kenneth Ernest is a Director of the company. KELLY, David James is a Director of the company. Secretary HAYES, Richard James has been resigned. Secretary SCHOFIELD, Roger has been resigned. Secretary SLATER, Steven Raymond has been resigned. Director BURGOYNE, Eunice Ruth has been resigned. Director BUSH, Adrian Michael has been resigned. Director CLARK, Nicholas John has been resigned. Director COLES, Godfrey Fenning has been resigned. Director CURRIE, Molly Christina Mary has been resigned. Director HAYES, Richard James has been resigned. Director HAYS, Donald has been resigned. Director HECKSCHER, Martin John has been resigned. Director POWDRELL, Richard John has been resigned. Director ROWLINSON, Edith Margaret has been resigned. Director SLATER, Steven Raymond has been resigned. Director VEITCH, Mette Brink has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HAYES, Richard James
Appointed Date: 01 March 1999

Director
HAYES, Richard James
Appointed Date: 17 December 2007
74 years old

Director

Director
KELLY, David James
Appointed Date: 01 September 2014
73 years old

Resigned Directors

Secretary
HAYES, Richard James
Resigned: 04 April 1995

Secretary
SCHOFIELD, Roger
Resigned: 28 February 1999
Appointed Date: 22 June 1996

Secretary
SLATER, Steven Raymond
Resigned: 22 June 1996
Appointed Date: 03 April 1995

Director
BURGOYNE, Eunice Ruth
Resigned: 17 December 2007
Appointed Date: 10 July 2003
90 years old

Director
BUSH, Adrian Michael
Resigned: 28 June 2016
Appointed Date: 26 February 2014
80 years old

Director
CLARK, Nicholas John
Resigned: 22 July 2013
Appointed Date: 11 May 2004
68 years old

Director
COLES, Godfrey Fenning
Resigned: 09 July 2003
115 years old

Director
CURRIE, Molly Christina Mary
Resigned: 10 May 1993
Appointed Date: 03 July 1992
107 years old

Director
HAYES, Richard James
Resigned: 04 April 1995
74 years old

Director
HAYS, Donald
Resigned: 03 July 1992
97 years old

Director
HECKSCHER, Martin John
Resigned: 17 December 2007
Appointed Date: 07 July 2004
74 years old

Director
POWDRELL, Richard John
Resigned: 16 November 2013
Appointed Date: 18 March 2013
61 years old

Director
ROWLINSON, Edith Margaret
Resigned: 22 December 2009
Appointed Date: 03 May 1995
101 years old

Director
SLATER, Steven Raymond
Resigned: 22 June 1996
Appointed Date: 03 December 1993
76 years old

Director
VEITCH, Mette Brink
Resigned: 31 August 2011
Appointed Date: 07 June 2010
54 years old

CATHEDRAL COURT MANAGEMENT CO. LIMITED Events

10 Apr 2017
Confirmation statement made on 31 March 2017 with updates
07 Jul 2016
Termination of appointment of Adrian Michael Bush as a director on 28 June 2016
15 Jun 2016
Total exemption full accounts made up to 31 December 2015
26 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 541

10 Jun 2015
Total exemption full accounts made up to 31 December 2014
...
... and 85 more events
18 Jan 1988
Return made up to 29/12/87; no change of members

11 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Apr 1987
Registered office changed on 01/04/87 from: bentley house pegs lane hertford hertfordshire SG13 8EE

21 Feb 1987
Full accounts made up to 31 December 1985

21 Feb 1987
Return made up to 31/12/85; full list of members