CEDARS (STEVENAGE) MANAGEMENT COMPANY LIMITED(THE)
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG2 8SZ

Company number 01273450
Status Active
Incorporation Date 17 August 1976
Company Type Private Limited Company
Address FLAT 37 THE CEDARS, BURGHLEY CLOSE, STEVENAGE, HERTFORDSHIRE, ENGLAND, SG2 8SZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 28 August 2016 with updates; Micro company accounts made up to 31 December 2015; Termination of appointment of Josephine Holroyd as a director on 30 September 2015. The most likely internet sites of CEDARS (STEVENAGE) MANAGEMENT COMPANY LIMITED(THE) are www.cedarsstevenagemanagementcompany.co.uk, and www.cedars-stevenage-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and two months. Cedars Stevenage Management Company Limited The is a Private Limited Company. The company registration number is 01273450. Cedars Stevenage Management Company Limited The has been working since 17 August 1976. The present status of the company is Active. The registered address of Cedars Stevenage Management Company Limited The is Flat 37 The Cedars Burghley Close Stevenage Hertfordshire England Sg2 8sz. . FORRESTER-ROWE, Christopher Michael is a Director of the company. PAYNE, Jean Carol is a Director of the company. Secretary BARKER, Diane has been resigned. Secretary CANAVAN, Bridget Pauline has been resigned. Secretary GRIFFIN, Gillian Rose has been resigned. Secretary HOLROYD, Josephine has been resigned. Director ARTHUR, Elaine has been resigned. Director BARKER, Diane has been resigned. Director CANAVAN, Bridget Pauline has been resigned. Director DOYLE, Claire Eleanor has been resigned. Director GREENWOOD, Jane Elisabeth has been resigned. Director GRIFFIN, Dale Robert has been resigned. Director GRIFFIN, Gillian Rose has been resigned. Director HOLROYD, Josephine has been resigned. Director KING, Christine has been resigned. Director PARAMJI SINGH, Sethi has been resigned. Director STANNARD, Annette Patricia has been resigned. Director WALLER, Tracy Jane has been resigned. The company operates in "Residents property management".


Current Directors

Director
FORRESTER-ROWE, Christopher Michael
Appointed Date: 10 September 2015
46 years old

Director
PAYNE, Jean Carol
Appointed Date: 14 April 2014
76 years old

Resigned Directors

Secretary
BARKER, Diane
Resigned: 11 November 1998
Appointed Date: 07 June 1996

Secretary
CANAVAN, Bridget Pauline
Resigned: 07 October 2006
Appointed Date: 11 November 1998

Secretary
GRIFFIN, Gillian Rose
Resigned: 07 June 1996

Secretary
HOLROYD, Josephine
Resigned: 30 September 2015
Appointed Date: 09 November 2006

Director
ARTHUR, Elaine
Resigned: 08 August 1994
58 years old

Director
BARKER, Diane
Resigned: 02 October 2000
Appointed Date: 11 November 1998
60 years old

Director
CANAVAN, Bridget Pauline
Resigned: 07 October 2006
60 years old

Director
DOYLE, Claire Eleanor
Resigned: 14 October 2002
Appointed Date: 11 November 1998
47 years old

Director
GREENWOOD, Jane Elisabeth
Resigned: 31 January 2005
Appointed Date: 06 October 2003
67 years old

Director
GRIFFIN, Dale Robert
Resigned: 06 September 1999
Appointed Date: 07 May 1996
65 years old

Director
GRIFFIN, Gillian Rose
Resigned: 01 August 1996
61 years old

Director
HOLROYD, Josephine
Resigned: 30 September 2015
Appointed Date: 09 November 2006
65 years old

Director
KING, Christine
Resigned: 14 April 2014
Appointed Date: 09 November 2006
66 years old

Director
PARAMJI SINGH, Sethi
Resigned: 12 November 1998
Appointed Date: 11 May 1996
55 years old

Director
STANNARD, Annette Patricia
Resigned: 30 November 2015
Appointed Date: 10 September 2015
58 years old

Director
WALLER, Tracy Jane
Resigned: 17 August 2006
Appointed Date: 11 November 1998
53 years old

CEDARS (STEVENAGE) MANAGEMENT COMPANY LIMITED(THE) Events

07 Sep 2016
Confirmation statement made on 28 August 2016 with updates
06 Sep 2016
Micro company accounts made up to 31 December 2015
03 Jun 2016
Termination of appointment of Josephine Holroyd as a director on 30 September 2015
02 Jun 2016
Termination of appointment of Annette Patricia Stannard as a director on 30 November 2015
02 Jun 2016
Termination of appointment of Josephine Holroyd as a secretary on 30 September 2015
...
... and 99 more events
09 Dec 1987
Full accounts made up to 24 June 1986

09 Dec 1987
New secretary appointed

31 Mar 1987
Director resigned;new director appointed

20 Jun 1986
Full accounts made up to 24 June 1985

20 Jun 1986
Return made up to 15/07/86; full list of members