STATION ROAD CHADWELL FLAT MANAGEMENT COMPANY (BLOCK A) LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 3DW

Company number 02385541
Status Active
Incorporation Date 17 May 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 106 HIGH STREET, STEVENAGE, HERTFORDSHIRE, SG1 3DW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Micro company accounts made up to 31 October 2016; Annual return made up to 17 May 2016 no member list; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of STATION ROAD CHADWELL FLAT MANAGEMENT COMPANY (BLOCK A) LIMITED are www.stationroadchadwellflatmanagementcompanyblocka.co.uk, and www.station-road-chadwell-flat-management-company-block-a.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Station Road Chadwell Flat Management Company Block A Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02385541. Station Road Chadwell Flat Management Company Block A Limited has been working since 17 May 1989. The present status of the company is Active. The registered address of Station Road Chadwell Flat Management Company Block A Limited is 106 High Street Stevenage Hertfordshire Sg1 3dw. . RED BRICK COMPANY SECRETARIES LIMITED is a Secretary of the company. FLINTHAM, Nicola Catherine is a Director of the company. NAYLOR, Paul John is a Director of the company. Secretary ANDERS, Christopher Ronald has been resigned. Secretary BATEMAN, Sara has been resigned. Secretary CAMPBELL, David Stephen has been resigned. Secretary CAMPBELL, Michelle has been resigned. Secretary DOWNHILL, Dylan has been resigned. Secretary DOWNHILL, Dylan has been resigned. Secretary EQUITY CO SECRETARIES LIMITED has been resigned. Secretary EQUITY CO SECRETARIES LIMITED has been resigned. Secretary LYNCH, Wendy Pauline has been resigned. Secretary RMC (CORPORATE) SECRETARIES LIMITED has been resigned. Secretary RMC (CORPORATE) SECRETARIES LIMITED has been resigned. Secretary SHAW, Malcolm David has been resigned. Secretary AMBER COMPANY SECRETAIRIES LIMITED has been resigned. Secretary JOHNSON COOPER LIMITED has been resigned. Director ANDERS, Christopher Ronald has been resigned. Director ANDERS, Christopher has been resigned. Director CAMPBELL, David Stephen has been resigned. Director CRUDGINGTON, Rachel Louise has been resigned. Director DOWNHILL, Dylan has been resigned. Director DOWNHILL, Dylan has been resigned. Director EQUITY DIRECTORS LIMITED has been resigned. Director FLINTHAM, David Neil has been resigned. Director FLINTHAM, Nicola Catherine has been resigned. Director GOULD, Wei Ming has been resigned. Director LEACH, Andrew Richard has been resigned. Director R M C (CORPORATE) DIRECTORS LIMITED has been resigned. Director SMITH, Stephen has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RED BRICK COMPANY SECRETARIES LIMITED
Appointed Date: 02 November 2009

Director
FLINTHAM, Nicola Catherine
Appointed Date: 04 December 2007
55 years old

Director
NAYLOR, Paul John
Appointed Date: 21 April 2005
57 years old

Resigned Directors

Secretary
ANDERS, Christopher Ronald
Resigned: 06 March 1996
Appointed Date: 01 March 1995

Secretary
BATEMAN, Sara
Resigned: 05 June 1997
Appointed Date: 06 March 1996

Secretary
CAMPBELL, David Stephen
Resigned: 01 March 1995
Appointed Date: 01 December 1994

Secretary
CAMPBELL, Michelle
Resigned: 07 July 1991

Secretary
DOWNHILL, Dylan
Resigned: 01 December 1994
Appointed Date: 09 March 1994

Secretary
DOWNHILL, Dylan
Resigned: 02 March 1993

Secretary
EQUITY CO SECRETARIES LIMITED
Resigned: 18 February 2005
Appointed Date: 01 December 2001

Secretary
EQUITY CO SECRETARIES LIMITED
Resigned: 01 December 2001
Appointed Date: 16 May 2000

Secretary
LYNCH, Wendy Pauline
Resigned: 16 May 2000
Appointed Date: 14 May 1997

Secretary
RMC (CORPORATE) SECRETARIES LIMITED
Resigned: 01 October 2007
Appointed Date: 06 December 2005

Secretary
RMC (CORPORATE) SECRETARIES LIMITED
Resigned: 06 December 2005
Appointed Date: 16 February 2005

Secretary
SHAW, Malcolm David
Resigned: 16 May 2000

Secretary
AMBER COMPANY SECRETAIRIES LIMITED
Resigned: 02 November 2009
Appointed Date: 01 October 2008

Secretary
JOHNSON COOPER LIMITED
Resigned: 01 March 2006
Appointed Date: 06 December 2005

Director
ANDERS, Christopher Ronald
Resigned: 06 March 1996
Appointed Date: 01 March 1995
56 years old

Director
ANDERS, Christopher
Resigned: 09 March 1994
56 years old

Director
CAMPBELL, David Stephen
Resigned: 01 March 1995
Appointed Date: 01 December 1994
58 years old

Director
CRUDGINGTON, Rachel Louise
Resigned: 06 March 1992
55 years old

Director
DOWNHILL, Dylan
Resigned: 01 December 1994
Appointed Date: 09 March 1994
57 years old

Director
DOWNHILL, Dylan
Resigned: 17 May 1993
57 years old

Director
EQUITY DIRECTORS LIMITED
Resigned: 25 February 2005
Appointed Date: 07 May 2003

Director
FLINTHAM, David Neil
Resigned: 02 May 2002
Appointed Date: 17 May 2000
60 years old

Director
FLINTHAM, Nicola Catherine
Resigned: 02 May 2002
Appointed Date: 17 May 2000
55 years old

Director
GOULD, Wei Ming
Resigned: 01 November 2000
Appointed Date: 16 May 2000
76 years old

Director
LEACH, Andrew Richard
Resigned: 30 June 1999
Appointed Date: 14 May 1997
61 years old

Director
R M C (CORPORATE) DIRECTORS LIMITED
Resigned: 21 April 2005
Appointed Date: 25 February 2005

Director
SMITH, Stephen
Resigned: 14 May 1997
Appointed Date: 06 March 1996
57 years old

STATION ROAD CHADWELL FLAT MANAGEMENT COMPANY (BLOCK A) LIMITED Events

20 Feb 2017
Micro company accounts made up to 31 October 2016
19 May 2016
Annual return made up to 17 May 2016 no member list
09 Feb 2016
Total exemption small company accounts made up to 31 October 2015
18 May 2015
Annual return made up to 17 May 2015 no member list
04 Mar 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 106 more events
31 Jan 1990
Registered office changed on 31/01/90 from: 50 lancaster road enfield

31 Jan 1990
New director appointed

31 Jan 1990
New director appointed

12 Jun 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 May 1989
Incorporation