HEATHERWOOD (YIEWSLEY) MANAGEMENT COMPANY LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL1 1LJ

Company number 02294721
Status Active
Incorporation Date 12 September 1988
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PENDRAGON HOUSE, 65 LONDON ROAD, ST. ALBANS, HERTFORDSHIRE, ENGLAND, AL1 1LJ
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 12 the Paddock Ickenham Uxbridge Middlesex UB10 8RB England to Pendragon House 65 London Road St. Albans Hertfordshire AL1 1LJ on 21 April 2016. The most likely internet sites of HEATHERWOOD (YIEWSLEY) MANAGEMENT COMPANY LIMITED are www.heatherwoodyiewsleymanagementcompany.co.uk, and www.heatherwood-yiewsley-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Heatherwood Yiewsley Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02294721. Heatherwood Yiewsley Management Company Limited has been working since 12 September 1988. The present status of the company is Active. The registered address of Heatherwood Yiewsley Management Company Limited is Pendragon House 65 London Road St Albans Hertfordshire England Al1 1lj. . FINNEGAN, Gerard Michael is a Secretary of the company. BOWEN, Alison is a Director of the company. DAVIS, Marcia Patricia is a Director of the company. JENKINS, John Melville is a Director of the company. Secretary COMPANY SECRETARIES (HERTFORD) LIMITED has been resigned. Secretary HANCOX, Helen has been resigned. Secretary TOOGOOD, Gillian Mary has been resigned. Secretary GOLDFIELD PROPERTIES LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director ASHLEY, Neville George has been resigned. Director CLARK, Lesley has been resigned. Director CURTIS, Robin David Melville has been resigned. Director HANCOX, Craig has been resigned. Director HARLINGTON, Anthony Henry Francis has been resigned. Director HARRIS, Timothy Stuart has been resigned. Director HYNES, Julie has been resigned. Director JERMY, Wendy Jane has been resigned. Director JOSEPH, Rosaleen has been resigned. Director MOSES, Jacqueline has been resigned. Director RIX, Karen has been resigned. Director ROWSON, Ronald Stuart has been resigned. Director SEXTON, Tracey Jayne has been resigned. Director TOOGOOD, Gillian Mary has been resigned. Director VOYLE, Nigel William has been resigned. Director WARREN, Ian has been resigned. Director WARREN, Jeannette Margaret has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
FINNEGAN, Gerard Michael
Appointed Date: 30 March 2016

Director
BOWEN, Alison
Appointed Date: 17 August 1999
54 years old

Director
DAVIS, Marcia Patricia
Appointed Date: 17 January 2002
69 years old

Director
JENKINS, John Melville
Appointed Date: 11 July 2001
72 years old

Resigned Directors

Secretary
COMPANY SECRETARIES (HERTFORD) LIMITED
Resigned: 14 October 2003
Appointed Date: 20 October 1992

Secretary
HANCOX, Helen
Resigned: 20 October 1992
Appointed Date: 18 June 1992

Secretary
TOOGOOD, Gillian Mary
Resigned: 18 June 1992

Secretary
GOLDFIELD PROPERTIES LIMITED
Resigned: 15 March 2016
Appointed Date: 05 October 2005

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 04 October 2005
Appointed Date: 14 October 2003

Director
ASHLEY, Neville George
Resigned: 31 March 2005
Appointed Date: 03 September 2001
72 years old

Director
CLARK, Lesley
Resigned: 18 February 1993
Appointed Date: 18 June 1992
71 years old

Director
CURTIS, Robin David Melville
Resigned: 25 July 2014
Appointed Date: 27 November 2003
56 years old

Director
HANCOX, Craig
Resigned: 30 June 1993
Appointed Date: 18 June 1992
59 years old

Director
HARLINGTON, Anthony Henry Francis
Resigned: 13 December 2006
Appointed Date: 18 June 1992
67 years old

Director
HARRIS, Timothy Stuart
Resigned: 30 March 2001
Appointed Date: 07 October 1997
56 years old

Director
HYNES, Julie
Resigned: 31 January 2001
Appointed Date: 17 August 1999
55 years old

Director
JERMY, Wendy Jane
Resigned: 19 June 2000
Appointed Date: 13 October 1993
61 years old

Director
JOSEPH, Rosaleen
Resigned: 18 June 1992
63 years old

Director
MOSES, Jacqueline
Resigned: 18 June 1992
61 years old

Director
RIX, Karen
Resigned: 29 June 1993
Appointed Date: 18 June 1992
62 years old

Director
ROWSON, Ronald Stuart
Resigned: 14 September 2002
Appointed Date: 01 September 2001
79 years old

Director
SEXTON, Tracey Jayne
Resigned: 07 September 1997
Appointed Date: 18 June 1992
61 years old

Director
TOOGOOD, Gillian Mary
Resigned: 18 June 1992
67 years old

Director
VOYLE, Nigel William
Resigned: 03 February 1999
Appointed Date: 18 June 1992
57 years old

Director
WARREN, Ian
Resigned: 15 March 2016
Appointed Date: 19 January 2004
79 years old

Director
WARREN, Jeannette Margaret
Resigned: 15 March 2016
Appointed Date: 19 January 2004
77 years old

HEATHERWOOD (YIEWSLEY) MANAGEMENT COMPANY LIMITED Events

21 Feb 2017
Total exemption full accounts made up to 31 December 2016
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Apr 2016
Registered office address changed from 12 the Paddock Ickenham Uxbridge Middlesex UB10 8RB England to Pendragon House 65 London Road St. Albans Hertfordshire AL1 1LJ on 21 April 2016
05 Apr 2016
Termination of appointment of a director
05 Apr 2016
Termination of appointment of a director
...
... and 115 more events
24 Apr 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

24 Apr 1990
Annual return made up to 26/03/90

17 Oct 1988
Accounting reference date notified as 31/12

12 Sep 1988
Certificate of incorporation
12 Sep 1988
Incorporation