CLARENCE MEWS (ST ALBANS) MANAGEMENT COMPANY LIMITED
HERTS

Hellopages » Hertfordshire » St Albans » AL1 5DW

Company number 04168026
Status Active
Incorporation Date 26 February 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 14 ULVERSTON CLOSE, ST ALBANS, HERTS, AL1 5DW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption full accounts made up to 30 June 2016; Annual return made up to 26 February 2016 no member list. The most likely internet sites of CLARENCE MEWS (ST ALBANS) MANAGEMENT COMPANY LIMITED are www.clarencemewsstalbansmanagementcompany.co.uk, and www.clarence-mews-st-albans-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Clarence Mews St Albans Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04168026. Clarence Mews St Albans Management Company Limited has been working since 26 February 2001. The present status of the company is Active. The registered address of Clarence Mews St Albans Management Company Limited is 14 Ulverston Close St Albans Herts Al1 5dw. . BARNETT, Janet is a Secretary of the company. BROWN, Roger Garrett is a Director of the company. PRICE, Russell John is a Director of the company. STOKES, James David is a Director of the company. Secretary BARRACLOUGH, Richard has been resigned. Secretary FERGUSON, William James, Dr has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FERGUSON, William James, Dr has been resigned. Director FOLEY, Kevin Paul has been resigned. Director NICHOLSON, Tom Marshall has been resigned. Director SMART, Richard Arundell has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BARNETT, Janet
Appointed Date: 02 May 2006

Director
BROWN, Roger Garrett
Appointed Date: 12 July 2004
82 years old

Director
PRICE, Russell John
Appointed Date: 17 July 2014
53 years old

Director
STOKES, James David
Appointed Date: 22 November 2012
54 years old

Resigned Directors

Secretary
BARRACLOUGH, Richard
Resigned: 12 July 2004
Appointed Date: 26 February 2001

Secretary
FERGUSON, William James, Dr
Resigned: 02 May 2006
Appointed Date: 12 July 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 February 2001
Appointed Date: 26 February 2001

Director
FERGUSON, William James, Dr
Resigned: 02 May 2006
Appointed Date: 12 July 2004
56 years old

Director
FOLEY, Kevin Paul
Resigned: 12 July 2004
Appointed Date: 26 February 2001
68 years old

Director
NICHOLSON, Tom Marshall
Resigned: 12 July 2004
Appointed Date: 26 February 2001
60 years old

Director
SMART, Richard Arundell
Resigned: 17 July 2014
Appointed Date: 12 July 2004
83 years old

CLARENCE MEWS (ST ALBANS) MANAGEMENT COMPANY LIMITED Events

07 Mar 2017
Confirmation statement made on 26 February 2017 with updates
16 Feb 2017
Total exemption full accounts made up to 30 June 2016
29 Feb 2016
Annual return made up to 26 February 2016 no member list
18 Feb 2016
Total exemption full accounts made up to 30 June 2015
26 Apr 2015
Annual return made up to 26 February 2015 no member list
...
... and 38 more events
13 Mar 2003
Amended accounts made up to 30 June 2002
02 Jan 2003
Total exemption full accounts made up to 30 June 2002
02 Apr 2002
Annual return made up to 26/02/02
  • 363(288) ‐ Secretary resigned

19 Oct 2001
Accounting reference date extended from 28/02/02 to 30/06/02
26 Feb 2001
Incorporation