MILLHAVEN MANAGEMENT COMPANY LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL3 4DH

Company number 02349436
Status Active
Incorporation Date 17 February 1989
Company Type Private Limited Company
Address THE OLD CHURCH, 48 VERULAM ROAD, ST ALBANS, HERTFORDSHIRE, AL3 4DH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Appointment of Miss Marian Davies as a secretary on 27 January 2017; Termination of appointment of Marilyn Susan Madden as a secretary on 27 January 2017; Appointment of Ms Marian Elizabeth Davies as a director on 1 November 2016. The most likely internet sites of MILLHAVEN MANAGEMENT COMPANY LIMITED are www.millhavenmanagementcompany.co.uk, and www.millhaven-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Millhaven Management Company Limited is a Private Limited Company. The company registration number is 02349436. Millhaven Management Company Limited has been working since 17 February 1989. The present status of the company is Active. The registered address of Millhaven Management Company Limited is The Old Church 48 Verulam Road St Albans Hertfordshire Al3 4dh. . DAVIES, Marian is a Secretary of the company. DAVIES, Marian Elizabeth is a Director of the company. FOULDS, Stephen is a Director of the company. MADDEN, Marilyn Susan is a Director of the company. SCHLIPF, Pauline Ann is a Director of the company. TSOUCALAS, Susan is a Director of the company. WELCH, May Ellen is a Director of the company. Secretary BATTY, Christopher William Aldan has been resigned. Secretary ELLIX, Ann has been resigned. Secretary HIPP, Mary has been resigned. Secretary LAMOND, Paul Malcolm has been resigned. Secretary LANG, Dale has been resigned. Secretary LANG, Georgina, Dr has been resigned. Secretary MADDEN, Marilyn Susan has been resigned. Director CULVERHOUSE, Sylvia Margaret has been resigned. Director DODS, Deirde has been resigned. Director DROWN, Jon has been resigned. Director ECCLES, Nigel Peter has been resigned. Director GRAHAM, Steven Richard has been resigned. Director GRANT, John Francis has been resigned. Director GRANT, Laurence Noel has been resigned. Director HADJIANTONIS, Chrysanthos has been resigned. Director HIPP, Antoni has been resigned. Director JHOMPSON, Clive Allan has been resigned. Director LADLOW, Loraine has been resigned. Director LAMOND, Paul Malcolm has been resigned. Director LANG, Dale has been resigned. Director LANG, Georgina, Dr has been resigned. Director LEROUX, David Lawrence has been resigned. Director NEWMAN, Francesca has been resigned. Director ROLLINS, Ian Benjamin has been resigned. Director RUTTY, Richard Alan has been resigned. Director SCHLIPE, Pauline Ann has been resigned. Director SCHLIPF, Pauline Ann has been resigned. Director SCOTT, James Grant has been resigned. Director STEVENSON, Suzanne Grace has been resigned. Director WALKER, Stuart Daniel has been resigned. Director WELCH, Albert William has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
DAVIES, Marian
Appointed Date: 27 January 2017

Director
DAVIES, Marian Elizabeth
Appointed Date: 01 November 2016
64 years old

Director
FOULDS, Stephen
Appointed Date: 20 July 2011
61 years old

Director
MADDEN, Marilyn Susan
Appointed Date: 14 August 1997
80 years old

Director
SCHLIPF, Pauline Ann
Appointed Date: 01 March 2010
77 years old

Director
TSOUCALAS, Susan
Appointed Date: 04 April 2014
77 years old

Director
WELCH, May Ellen
Appointed Date: 09 June 1996
94 years old

Resigned Directors

Secretary
BATTY, Christopher William Aldan
Resigned: 26 June 1992

Secretary
ELLIX, Ann
Resigned: 05 June 1994
Appointed Date: 30 May 1993

Secretary
HIPP, Mary
Resigned: 05 August 1997
Appointed Date: 04 June 1995

Secretary
LAMOND, Paul Malcolm
Resigned: 04 June 1995
Appointed Date: 05 June 1994

Secretary
LANG, Dale
Resigned: 24 February 2003
Appointed Date: 05 August 1997

Secretary
LANG, Georgina, Dr
Resigned: 30 May 1993
Appointed Date: 26 June 1992

Secretary
MADDEN, Marilyn Susan
Resigned: 27 January 2017
Appointed Date: 24 February 2003

Director
CULVERHOUSE, Sylvia Margaret
Resigned: 15 January 1994
Appointed Date: 01 December 1992
91 years old

Director
DODS, Deirde
Resigned: 18 August 2000
Appointed Date: 30 April 1998
86 years old

Director
DROWN, Jon
Resigned: 30 May 1993
Appointed Date: 01 December 1992
60 years old

Director
ECCLES, Nigel Peter
Resigned: 25 March 2004
Appointed Date: 08 August 2003
59 years old

Director
GRAHAM, Steven Richard
Resigned: 09 June 1996
Appointed Date: 05 June 1994
67 years old

Director
GRANT, John Francis
Resigned: 26 June 1992
63 years old

Director
GRANT, Laurence Noel
Resigned: 26 June 1992
71 years old

Director
HADJIANTONIS, Chrysanthos
Resigned: 10 July 2011
Appointed Date: 24 May 2010
80 years old

Director
HIPP, Antoni
Resigned: 05 August 1997
Appointed Date: 04 June 1995
93 years old

Director
JHOMPSON, Clive Allan
Resigned: 14 February 1994
Appointed Date: 26 June 1992
65 years old

Director
LADLOW, Loraine
Resigned: 08 January 2014
Appointed Date: 22 August 2005
64 years old

Director
LAMOND, Paul Malcolm
Resigned: 12 August 2016
Appointed Date: 26 June 1992
80 years old

Director
LANG, Dale
Resigned: 24 February 2003
Appointed Date: 09 June 1996
71 years old

Director
LANG, Georgina, Dr
Resigned: 04 June 1995
Appointed Date: 30 May 1993
71 years old

Director
LEROUX, David Lawrence
Resigned: 05 June 1994
Appointed Date: 30 May 1993
67 years old

Director
NEWMAN, Francesca
Resigned: 30 May 1993
Appointed Date: 26 June 1992

Director
ROLLINS, Ian Benjamin
Resigned: 29 January 1998
Appointed Date: 05 June 1994
85 years old

Director
RUTTY, Richard Alan
Resigned: 09 June 1996
Appointed Date: 05 June 1994
59 years old

Director
SCHLIPE, Pauline Ann
Resigned: 14 January 2016
Appointed Date: 01 March 2010
77 years old

Director
SCHLIPF, Pauline Ann
Resigned: 05 September 2007
Appointed Date: 22 August 2005
77 years old

Director
SCOTT, James Grant
Resigned: 12 February 2010
Appointed Date: 07 September 2007
78 years old

Director
STEVENSON, Suzanne Grace
Resigned: 05 June 1994
Appointed Date: 30 May 1993
62 years old

Director
WALKER, Stuart Daniel
Resigned: 04 December 1996
Appointed Date: 05 June 1994
58 years old

Director
WELCH, Albert William
Resigned: 18 October 2009
Appointed Date: 26 June 1992
100 years old

MILLHAVEN MANAGEMENT COMPANY LIMITED Events

27 Jan 2017
Appointment of Miss Marian Davies as a secretary on 27 January 2017
27 Jan 2017
Termination of appointment of Marilyn Susan Madden as a secretary on 27 January 2017
03 Nov 2016
Appointment of Ms Marian Elizabeth Davies as a director on 1 November 2016
21 Sep 2016
Total exemption full accounts made up to 31 March 2016
12 Aug 2016
Termination of appointment of Paul Malcolm Lamond as a director on 12 August 2016
...
... and 109 more events
07 May 1991
Return made up to 31/12/90; full list of members

25 Jan 1991
Director resigned;new director appointed

06 Mar 1989
Accounting reference date notified as 31/03

17 Feb 1989
Incorporation

17 Feb 1989
Incorporation