RICHMOND MANAGEMENT COMPANY (ST ALBANS) LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » St Albans » AL5 4HQ

Company number 04320793
Status Active
Incorporation Date 12 November 2001
Company Type Private Limited Company
Address 10 JAMESON ROAD, HARPENDEN, HERTFORDSHIRE, AL5 4HQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Total exemption full accounts made up to 30 November 2015; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-11-21 GBP 115 . The most likely internet sites of RICHMOND MANAGEMENT COMPANY (ST ALBANS) LIMITED are www.richmondmanagementcompanystalbans.co.uk, and www.richmond-management-company-st-albans.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Richmond Management Company St Albans Limited is a Private Limited Company. The company registration number is 04320793. Richmond Management Company St Albans Limited has been working since 12 November 2001. The present status of the company is Active. The registered address of Richmond Management Company St Albans Limited is 10 Jameson Road Harpenden Hertfordshire Al5 4hq. . SCHOLLMEYER, Marc is a Secretary of the company. HILLIER, Jane Alison is a Director of the company. Secretary GRANT, Elizabeth Eve has been resigned. Secretary GRANT, Laurence Noel has been resigned. Secretary MITCHELL, Ian has been resigned. Secretary MUMFORD, Sarah has been resigned. Director COBB, Jonathan Harvey Lewis has been resigned. Director FOLEY, Claire Elizabeth has been resigned. Director GRANT, Elizabeth Eve has been resigned. Director GRANT, Laurence Noel has been resigned. Director ISAACS, Stephen has been resigned. Director KEAST, Dominic William Lound has been resigned. Director MUMFORD, Sarah has been resigned. Director O'HERLIHY, Donal John has been resigned. Director SCHOLLMEYER, Marc has been resigned. Director WEADICK, Sarah Jane has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SCHOLLMEYER, Marc
Appointed Date: 09 October 2014

Director
HILLIER, Jane Alison
Appointed Date: 11 October 2009
54 years old

Resigned Directors

Secretary
GRANT, Elizabeth Eve
Resigned: 27 May 2006
Appointed Date: 25 March 2003

Secretary
GRANT, Laurence Noel
Resigned: 25 March 2003
Appointed Date: 12 November 2001

Secretary
MITCHELL, Ian
Resigned: 09 October 2014
Appointed Date: 15 April 2007

Secretary
MUMFORD, Sarah
Resigned: 15 April 2007
Appointed Date: 10 May 2006

Director
COBB, Jonathan Harvey Lewis
Resigned: 15 October 2003
Appointed Date: 25 March 2003
68 years old

Director
FOLEY, Claire Elizabeth
Resigned: 08 November 2009
Appointed Date: 02 December 2008
44 years old

Director
GRANT, Elizabeth Eve
Resigned: 27 May 2006
Appointed Date: 25 March 2003
50 years old

Director
GRANT, Laurence Noel
Resigned: 25 March 2003
Appointed Date: 12 November 2001
71 years old

Director
ISAACS, Stephen
Resigned: 02 December 2008
Appointed Date: 27 May 2006
46 years old

Director
KEAST, Dominic William Lound
Resigned: 05 January 2006
Appointed Date: 01 April 2005
76 years old

Director
MUMFORD, Sarah
Resigned: 15 April 2007
Appointed Date: 15 October 2003
52 years old

Director
O'HERLIHY, Donal John
Resigned: 25 March 2003
Appointed Date: 12 November 2001
59 years old

Director
SCHOLLMEYER, Marc
Resigned: 09 October 2014
Appointed Date: 01 June 2010
54 years old

Director
WEADICK, Sarah Jane
Resigned: 01 September 2006
Appointed Date: 25 March 2003
52 years old

Persons With Significant Control

Miss Jane Hillier
Notified on: 6 April 2016
54 years old
Nature of control: Right to appoint and remove directors

Mr Marc Schollmeyer
Notified on: 6 April 2016
54 years old
Nature of control: Right to appoint and remove directors

RICHMOND MANAGEMENT COMPANY (ST ALBANS) LIMITED Events

23 Nov 2016
Confirmation statement made on 12 November 2016 with updates
09 Aug 2016
Total exemption full accounts made up to 30 November 2015
21 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-21
  • GBP 115

03 Sep 2015
Total exemption full accounts made up to 30 November 2014
20 Nov 2014
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 115

...
... and 56 more events
23 Apr 2003
New director appointed
17 Jan 2003
Return made up to 12/11/02; full list of members
31 Dec 2002
Ad 14/03/02--------- £ si 11@10=110 £ ic 5/115
09 May 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 Nov 2001
Incorporation