54 PIER AVENUE LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 4SB

Company number 02717367
Status Active
Incorporation Date 22 May 1992
Company Type Private Limited Company
Address 18 BOSWELL GARDENS, STEVENAGE, HERTFORDSHIRE, SG1 4SB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 4 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of 54 PIER AVENUE LIMITED are www.54pieravenue.co.uk, and www.54-pier-avenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. 54 Pier Avenue Limited is a Private Limited Company. The company registration number is 02717367. 54 Pier Avenue Limited has been working since 22 May 1992. The present status of the company is Active. The registered address of 54 Pier Avenue Limited is 18 Boswell Gardens Stevenage Hertfordshire Sg1 4sb. . PHOENIX, Gillian Fay is a Secretary of the company. BURROWS, David John is a Director of the company. MORLEY, Stephen Ivor is a Director of the company. PHOENIX, Gillian Fay is a Director of the company. WOODHAMS, John Philip is a Director of the company. Secretary THOMPSON, Brian Frank has been resigned. Secretary WOODHAMS, John Philip has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director CORNELL, Stephan Graham has been resigned. Director ENGLAND, Nicola Clare has been resigned. Director FOLEY, Shirley Ann has been resigned. Director KAPTY, Evelyn Alice has been resigned. Director PHOENIX, Gillian Fay has been resigned. Director PHOENIX, Gillian Fay has been resigned. Director THOMPSON, Brian Frank has been resigned. Director WOODHAMS, Natasha has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PHOENIX, Gillian Fay
Appointed Date: 31 August 2014

Director
BURROWS, David John
Appointed Date: 30 June 2011
68 years old

Director
MORLEY, Stephen Ivor
Appointed Date: 20 April 2014
73 years old

Director
PHOENIX, Gillian Fay
Appointed Date: 18 July 2012
67 years old

Director
WOODHAMS, John Philip
Appointed Date: 08 January 1993
83 years old

Resigned Directors

Secretary
THOMPSON, Brian Frank
Resigned: 20 October 2011
Appointed Date: 29 May 1992

Secretary
WOODHAMS, John Philip
Resigned: 31 August 2014
Appointed Date: 01 June 2012

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 29 May 1992
Appointed Date: 22 May 1992

Director
CORNELL, Stephan Graham
Resigned: 18 May 2007
Appointed Date: 08 October 1998
76 years old

Director
ENGLAND, Nicola Clare
Resigned: 02 February 1997
Appointed Date: 29 May 1992
74 years old

Director
FOLEY, Shirley Ann
Resigned: 09 January 2014
Appointed Date: 02 February 1997
66 years old

Director
KAPTY, Evelyn Alice
Resigned: 04 October 1998
Appointed Date: 03 October 1992
114 years old

Director
PHOENIX, Gillian Fay
Resigned: 23 May 2009
Appointed Date: 08 March 2008
67 years old

Director
PHOENIX, Gillian Fay
Resigned: 23 May 2009
Appointed Date: 18 May 2007
67 years old

Director
THOMPSON, Brian Frank
Resigned: 05 July 2011
Appointed Date: 29 May 1992
90 years old

Director
WOODHAMS, Natasha
Resigned: 06 February 1995
Appointed Date: 29 May 1992
56 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 29 May 1992
Appointed Date: 22 May 1992

54 PIER AVENUE LIMITED Events

11 Nov 2016
Total exemption small company accounts made up to 31 May 2016
26 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 4

16 Feb 2016
Total exemption small company accounts made up to 31 May 2015
25 May 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 4

10 Oct 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 71 more events
02 Jun 1992
New director appointed

02 Jun 1992
Director resigned;new director appointed

02 Jun 1992
Secretary resigned;new secretary appointed;new director appointed

02 Jun 1992
Registered office changed on 02/06/92 from: 31 corsham street london N1 6DR

22 May 1992
Incorporation