HEATHMEAD LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL3 5NZ

Company number 02064682
Status Active
Incorporation Date 15 October 1986
Company Type Private Limited Company
Address 109 GOLDSMITH WAY, ST ALBANS, HERTFORDSHIRE, AL3 5NZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 288 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of HEATHMEAD LIMITED are www.heathmead.co.uk, and www.heathmead.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Heathmead Limited is a Private Limited Company. The company registration number is 02064682. Heathmead Limited has been working since 15 October 1986. The present status of the company is Active. The registered address of Heathmead Limited is 109 Goldsmith Way St Albans Hertfordshire Al3 5nz. . MORRISON, Ian Douglas Stuart is a Secretary of the company. CARTER, Malcolm is a Director of the company. MORRISON, Ian Douglas Stuart is a Director of the company. Secretary ENTWISTLE, Michael Anthony has been resigned. Secretary MAGUIRE, Freda Alexis Mary has been resigned. Secretary WILLIAMS, James Hugh Alexander has been resigned. Director BARTINGTON, Leslie George has been resigned. Director ENTWISTLE, Michael Anthony has been resigned. Director RALPH, Ian has been resigned. Director WELLS, Anthony Steven has been resigned. Director WILLIAMS, James Hugh Alexander has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MORRISON, Ian Douglas Stuart
Appointed Date: 01 March 2002

Director
CARTER, Malcolm
Appointed Date: 23 January 1997
71 years old

Director
MORRISON, Ian Douglas Stuart
Appointed Date: 23 January 1997
61 years old

Resigned Directors

Secretary
ENTWISTLE, Michael Anthony
Resigned: 27 November 2001
Appointed Date: 24 January 1997

Secretary
MAGUIRE, Freda Alexis Mary
Resigned: 23 January 1997
Appointed Date: 08 August 1994

Secretary
WILLIAMS, James Hugh Alexander
Resigned: 08 August 1994

Director
BARTINGTON, Leslie George
Resigned: 08 August 1994
101 years old

Director
ENTWISTLE, Michael Anthony
Resigned: 01 November 2003
Appointed Date: 07 August 1994
69 years old

Director
RALPH, Ian
Resigned: 01 August 2001
Appointed Date: 23 January 1997
55 years old

Director
WELLS, Anthony Steven
Resigned: 02 February 2007
Appointed Date: 01 August 2001
70 years old

Director
WILLIAMS, James Hugh Alexander
Resigned: 08 August 1994
81 years old

HEATHMEAD LIMITED Events

21 Dec 2016
Total exemption full accounts made up to 31 March 2016
26 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 288

12 Jan 2016
Total exemption full accounts made up to 31 March 2015
05 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 288

13 Jan 2015
Total exemption full accounts made up to 31 March 2014
...
... and 87 more events
24 Feb 1989
Return made up to 16/02/89; full list of members

07 Jan 1987
Gazettable document

21 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Nov 1986
Registered office changed on 21/11/86 from: 25 streatham vale london SW16

15 Oct 1986
Certificate of Incorporation