PINKS FARM (SHENLEY) MANAGEMENT LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL2 1HA

Company number 03833441
Status Active
Incorporation Date 31 August 1999
Company Type Private Limited Company
Address 273-275 HIGH STREET, LONDON COLNEY, ST ALBANS, HERTS, AL2 1HA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Appointment of Mr Melvyn Howard Yude as a secretary on 13 October 2016; Termination of appointment of Spencer Neil Grant as a secretary on 13 October 2016. The most likely internet sites of PINKS FARM (SHENLEY) MANAGEMENT LIMITED are www.pinksfarmshenleymanagement.co.uk, and www.pinks-farm-shenley-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Pinks Farm Shenley Management Limited is a Private Limited Company. The company registration number is 03833441. Pinks Farm Shenley Management Limited has been working since 31 August 1999. The present status of the company is Active. The registered address of Pinks Farm Shenley Management Limited is 273 275 High Street London Colney St Albans Herts Al2 1ha. . YUDE, Melvyn Howard is a Secretary of the company. AIGIN, Leonie Rachel is a Director of the company. COHEN, Victor Norman is a Director of the company. Secretary BERMAN, Susan Dale has been resigned. Secretary COHEN, Jacqueline has been resigned. Secretary GRANT, Spencer Neil has been resigned. Secretary LIDDELL, Christopher John has been resigned. Secretary WEENER, Tricia Anne has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BERMAN, Susan Dale has been resigned. Director COX, James Alexander has been resigned. Director GRANT, Spencer Neil has been resigned. Director LIDDELL, Anne has been resigned. Director MICKLER, Melanie Jayne has been resigned. Director NICHOLLS, Clifford Lewis Benjamin has been resigned. Director WEENER, Tricia Anne has been resigned. Director WETHERALL, Andrew Richard has been resigned. Director YUDE, Melvyn Howard has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
YUDE, Melvyn Howard
Appointed Date: 13 October 2016

Director
AIGIN, Leonie Rachel
Appointed Date: 29 November 2010
56 years old

Director
COHEN, Victor Norman
Appointed Date: 10 November 2008
77 years old

Resigned Directors

Secretary
BERMAN, Susan Dale
Resigned: 29 November 2010
Appointed Date: 17 August 2003

Secretary
COHEN, Jacqueline
Resigned: 17 August 2003
Appointed Date: 01 October 2001

Secretary
GRANT, Spencer Neil
Resigned: 13 October 2016
Appointed Date: 29 November 2010

Secretary
LIDDELL, Christopher John
Resigned: 22 October 2000
Appointed Date: 31 August 1999

Secretary
WEENER, Tricia Anne
Resigned: 31 August 2001
Appointed Date: 22 October 2000

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 31 August 1999
Appointed Date: 31 August 1999

Director
BERMAN, Susan Dale
Resigned: 17 August 2003
Appointed Date: 20 March 2003
74 years old

Director
COX, James Alexander
Resigned: 27 September 2004
Appointed Date: 20 March 2003
53 years old

Director
GRANT, Spencer Neil
Resigned: 29 November 2010
Appointed Date: 05 December 2005
51 years old

Director
LIDDELL, Anne
Resigned: 22 October 2000
Appointed Date: 31 August 1999
81 years old

Director
MICKLER, Melanie Jayne
Resigned: 05 December 2005
Appointed Date: 25 March 2004
61 years old

Director
NICHOLLS, Clifford Lewis Benjamin
Resigned: 28 January 2002
Appointed Date: 22 October 2000
61 years old

Director
WEENER, Tricia Anne
Resigned: 31 August 2001
Appointed Date: 22 October 2000
55 years old

Director
WETHERALL, Andrew Richard
Resigned: 02 June 2003
Appointed Date: 01 October 2001
65 years old

Director
YUDE, Melvyn Howard
Resigned: 11 November 2008
Appointed Date: 02 July 2007
81 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 31 August 1999
Appointed Date: 31 August 1999

Persons With Significant Control

Mr Spencer Grant
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

PINKS FARM (SHENLEY) MANAGEMENT LIMITED Events

14 Dec 2016
Confirmation statement made on 10 December 2016 with updates
16 Oct 2016
Appointment of Mr Melvyn Howard Yude as a secretary on 13 October 2016
16 Oct 2016
Termination of appointment of Spencer Neil Grant as a secretary on 13 October 2016
10 Aug 2016
Total exemption small company accounts made up to 31 March 2016
15 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 7

...
... and 66 more events
15 Sep 1999
Secretary resigned
15 Sep 1999
New director appointed
15 Sep 1999
New secretary appointed
15 Sep 1999
Registered office changed on 15/09/99 from: 31 corsham street london N1 6DR
31 Aug 1999
Incorporation