WATERGLADES (HARPENDEN) MANAGEMENT COMPANY LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » St Albans » AL5 2DT

Company number 02970782
Status Active
Incorporation Date 23 September 1994
Company Type Private Limited Company
Address 13 SIR JOSEPHS WALK, HARPENDEN, HERTFORDSHIRE, AL5 2DT
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 events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 15 September 2016 with updates; Appointment of Mr David Wilson Ogle as a director on 5 June 2016. The most likely internet sites of WATERGLADES (HARPENDEN) MANAGEMENT COMPANY LIMITED are www.watergladesharpendenmanagementcompany.co.uk, and www.waterglades-harpenden-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Waterglades Harpenden Management Company Limited is a Private Limited Company. The company registration number is 02970782. Waterglades Harpenden Management Company Limited has been working since 23 September 1994. The present status of the company is Active. The registered address of Waterglades Harpenden Management Company Limited is 13 Sir Josephs Walk Harpenden Hertfordshire Al5 2dt. . PERRY, Colin Maurice is a Secretary of the company. GILLETT, Roger David is a Director of the company. GREGORY, Rachel Helen is a Director of the company. IMESON, Michael Wilfred is a Director of the company. OGLE, David Wilson is a Director of the company. PERRY, Colin Maurice is a Director of the company. SELMON, Richard Howard is a Director of the company. Secretary KING, Nicholas Geoffrey has been resigned. Secretary NOBBS, Christopher Scott Spencer has been resigned. Secretary ROBERTS, Pamela May has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARRETT, David Edward, Professor Emeritus has been resigned. Director BARRETT, Gabrielle Margaret Mary has been resigned. Director COLE-MORGAN, Lawrence has been resigned. Director DOYLE, Sheila has been resigned. Director GETHING, Andrea Dawn has been resigned. Director GREGORY, Rachel Helen has been resigned. Director HANLON, John has been resigned. Director HOLLOWAY, Terence has been resigned. Director KING, Nicholas Geoffrey has been resigned. Director NOBBS, Christopher Scott Spencer has been resigned. Director RICHARDSON, John Leslie has been resigned. Director RICHMAN, Brian has been resigned. Director ROBERTS, Pamela May has been resigned. Director SOLLOWAY, Nicholas Anthony has been resigned. Director SWAN, George Alan has been resigned. Director VICKERS, Simon Peter has been resigned. Director WALKER, Morag Anne has been resigned. Director WALKER, Morag Anne has been resigned. Director WELCH, David Julien has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
PERRY, Colin Maurice
Appointed Date: 12 June 2005

Director
GILLETT, Roger David
Appointed Date: 05 June 2016
80 years old

Director
GREGORY, Rachel Helen
Appointed Date: 11 June 2006
87 years old

Director
IMESON, Michael Wilfred
Appointed Date: 27 October 1996
85 years old

Director
OGLE, David Wilson
Appointed Date: 05 June 2016
71 years old

Director
PERRY, Colin Maurice
Appointed Date: 12 June 2005
86 years old

Director
SELMON, Richard Howard
Appointed Date: 01 July 2014
89 years old

Resigned Directors

Secretary
KING, Nicholas Geoffrey
Resigned: 16 March 1996
Appointed Date: 23 September 1994

Secretary
NOBBS, Christopher Scott Spencer
Resigned: 14 June 2006
Appointed Date: 23 June 2003

Secretary
ROBERTS, Pamela May
Resigned: 23 June 2003
Appointed Date: 16 March 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 September 1994
Appointed Date: 23 September 1994

Director
BARRETT, David Edward, Professor Emeritus
Resigned: 08 June 2008
Appointed Date: 12 June 2005
73 years old

Director
BARRETT, Gabrielle Margaret Mary
Resigned: 05 June 2016
Appointed Date: 08 June 2008
73 years old

Director
COLE-MORGAN, Lawrence
Resigned: 26 October 1997
Appointed Date: 16 March 1996
58 years old

Director
DOYLE, Sheila
Resigned: 01 July 2014
Appointed Date: 08 June 1997
96 years old

Director
GETHING, Andrea Dawn
Resigned: 12 June 2005
Appointed Date: 23 June 2003
57 years old

Director
GREGORY, Rachel Helen
Resigned: 12 June 2005
Appointed Date: 27 October 1996
87 years old

Director
HANLON, John
Resigned: 05 June 2016
Appointed Date: 11 June 2006
85 years old

Director
HOLLOWAY, Terence
Resigned: 25 March 2000
Appointed Date: 28 June 1998
79 years old

Director
KING, Nicholas Geoffrey
Resigned: 16 March 1996
Appointed Date: 23 September 1994
74 years old

Director
NOBBS, Christopher Scott Spencer
Resigned: 11 June 2006
Appointed Date: 03 February 2002
47 years old

Director
RICHARDSON, John Leslie
Resigned: 23 June 2003
Appointed Date: 15 October 2000
100 years old

Director
RICHMAN, Brian
Resigned: 28 June 1998
Appointed Date: 27 October 1996
95 years old

Director
ROBERTS, Pamela May
Resigned: 15 October 2000
Appointed Date: 16 March 1996
78 years old

Director
SOLLOWAY, Nicholas Anthony
Resigned: 01 June 2001
Appointed Date: 26 November 2000
62 years old

Director
SWAN, George Alan
Resigned: 27 October 1996
Appointed Date: 16 March 1996
84 years old

Director
VICKERS, Simon Peter
Resigned: 16 March 1996
Appointed Date: 23 September 1994
73 years old

Director
WALKER, Morag Anne
Resigned: 14 June 2006
Appointed Date: 04 June 2000
86 years old

Director
WALKER, Morag Anne
Resigned: 11 May 1997
Appointed Date: 27 October 1996
86 years old

Director
WELCH, David Julien
Resigned: 26 August 2000
Appointed Date: 15 February 1998
83 years old

Persons With Significant Control

Mr Michael Wilfred Imeson
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

WATERGLADES (HARPENDEN) MANAGEMENT COMPANY LIMITED Events

06 Apr 2017
Total exemption full accounts made up to 31 December 2016
19 Sep 2016
Confirmation statement made on 15 September 2016 with updates
07 Jun 2016
Appointment of Mr David Wilson Ogle as a director on 5 June 2016
07 Jun 2016
Appointment of Mr Roger David Gillett as a director on 5 June 2016
07 Jun 2016
Termination of appointment of John Hanlon as a director on 5 June 2016
...
... and 90 more events
11 Apr 1996
Director resigned
03 Oct 1995
Return made up to 23/09/95; full list of members
24 Oct 1994
Accounting reference date notified as 31/12

28 Sep 1994
Secretary resigned

23 Sep 1994
Incorporation