ST ANDREWS RECTORY FLATS LTD
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 3DW

Company number 07693039
Status Active
Incorporation Date 5 July 2011
Company Type Private Limited Company
Address 106 HIGH STREET, HIGH STREET, STEVENAGE, HERTFORDSHIRE, SG1 3DW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty events have happened. The last three records are Appointment of Mr John Michael Bodkin as a director on 1 November 2016; Appointment of Mr Christopher Robin Harrison as a director on 31 October 2016; Micro company accounts made up to 31 December 2015. The most likely internet sites of ST ANDREWS RECTORY FLATS LTD are www.standrewsrectoryflats.co.uk, and www.st-andrews-rectory-flats.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. St Andrews Rectory Flats Ltd is a Private Limited Company. The company registration number is 07693039. St Andrews Rectory Flats Ltd has been working since 05 July 2011. The present status of the company is Active. The registered address of St Andrews Rectory Flats Ltd is 106 High Street High Street Stevenage Hertfordshire Sg1 3dw. . RED BRICK COMPANY SECRETARIES LIMITED is a Secretary of the company. ADDISON, Laura Claire is a Director of the company. BISHOP, Rebecca Clare Jane is a Director of the company. BLOWERS, Roy David is a Director of the company. BODKIN, John Michael is a Director of the company. CHAPPELL, David Charles Arthur is a Director of the company. CURLEWIS, Ann Gwendoline is a Director of the company. HARRISON, Christopher Robin is a Director of the company. Secretary FAIRFIELD COMPANY SECRETARIES LIMITED has been resigned. Director BLOWERS, Jennifer has been resigned. Director CHEETHAM, Susan Ann has been resigned. Director HITCHIN, Katie has been resigned. Director LAMB, Natalie Jane has been resigned. Director ROWENA, Morag Emma has been resigned. Director WILSON, Dawn has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RED BRICK COMPANY SECRETARIES LIMITED
Appointed Date: 01 April 2015

Director
ADDISON, Laura Claire
Appointed Date: 03 October 2011
40 years old

Director
BISHOP, Rebecca Clare Jane
Appointed Date: 05 July 2011
44 years old

Director
BLOWERS, Roy David
Appointed Date: 01 April 2016
82 years old

Director
BODKIN, John Michael
Appointed Date: 01 November 2016
68 years old

Director
CHAPPELL, David Charles Arthur
Appointed Date: 16 September 2016
79 years old

Director
CURLEWIS, Ann Gwendoline
Appointed Date: 01 August 2011
78 years old

Director
HARRISON, Christopher Robin
Appointed Date: 31 October 2016
78 years old

Resigned Directors

Secretary
FAIRFIELD COMPANY SECRETARIES LIMITED
Resigned: 31 March 2015
Appointed Date: 12 October 2011

Director
BLOWERS, Jennifer
Resigned: 14 September 2016
Appointed Date: 01 April 2016
78 years old

Director
CHEETHAM, Susan Ann
Resigned: 06 December 2013
Appointed Date: 05 July 2011
63 years old

Director
HITCHIN, Katie
Resigned: 23 January 2014
Appointed Date: 01 August 2011
40 years old

Director
LAMB, Natalie Jane
Resigned: 14 January 2016
Appointed Date: 04 August 2011
42 years old

Director
ROWENA, Morag Emma
Resigned: 01 September 2011
Appointed Date: 05 July 2011
56 years old

Director
WILSON, Dawn
Resigned: 26 March 2012
Appointed Date: 05 August 2011
52 years old

ST ANDREWS RECTORY FLATS LTD Events

04 Nov 2016
Appointment of Mr John Michael Bodkin as a director on 1 November 2016
01 Nov 2016
Appointment of Mr Christopher Robin Harrison as a director on 31 October 2016
23 Sep 2016
Micro company accounts made up to 31 December 2015
20 Sep 2016
Appointment of Mr David Charles Arthur Chappell as a director on 16 September 2016
14 Sep 2016
Termination of appointment of Jennifer Blowers as a director on 14 September 2016
...
... and 30 more events
28 Sep 2011
Appointment of Miss Natalie Jane Lamb as a director
14 Sep 2011
Appointment of Mrs Dawn Wilson as a director
12 Sep 2011
Termination of appointment of Morag Rowena as a director
12 Sep 2011
Statement of capital following an allotment of shares on 1 September 2011
  • GBP 108

05 Jul 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted