BLAKES COURT (MANAGEMENT COMPANY) LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 7WX

Company number 03889988
Status Active
Incorporation Date 7 December 1999
Company Type Private Limited Company
Address 5 BLAKES COURT, MONEY HILL ROAD, RICKMANSWORTH, ENGLAND, WD3 7WX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Registered office address changed from 4 Blakes Court Moneyhill Road Rickmansworth Hertfordshire WD3 7WX to 5 Blakes Court Money Hill Road Rickmansworth WD3 7WX on 16 January 2017; Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 7 December 2016 with updates. The most likely internet sites of BLAKES COURT (MANAGEMENT COMPANY) LIMITED are www.blakescourtmanagementcompany.co.uk, and www.blakes-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Blakes Court Management Company Limited is a Private Limited Company. The company registration number is 03889988. Blakes Court Management Company Limited has been working since 07 December 1999. The present status of the company is Active. The registered address of Blakes Court Management Company Limited is 5 Blakes Court Money Hill Road Rickmansworth England Wd3 7wx. . SMITH, Pamela Dorothy is a Secretary of the company. PROVIDENCE, Gladstone Samuel is a Director of the company. Secretary CUFF, Thomas has been resigned. Secretary FORD, Susan Ann has been resigned. Secretary FORD, Susan Ann has been resigned. Secretary JONES, Christopher Aldwyn has been resigned. Secretary STONEHAM, Sara Jane, Dr has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director CUFF, Thomas has been resigned. Director GINTY, Michael John has been resigned. Director HOWARTH, Adam Peter has been resigned. Director JONES, Christopher Aldwyn has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director PROVIDENCE, Gladstone Samuel has been resigned. Director STONEHAM, Sara Jane, Dr has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SMITH, Pamela Dorothy
Appointed Date: 21 June 2014

Director
PROVIDENCE, Gladstone Samuel
Appointed Date: 05 January 2016
93 years old

Resigned Directors

Secretary
CUFF, Thomas
Resigned: 22 March 2001
Appointed Date: 07 December 1999

Secretary
FORD, Susan Ann
Resigned: 12 December 2013
Appointed Date: 23 July 2005

Secretary
FORD, Susan Ann
Resigned: 23 June 2003
Appointed Date: 22 March 2001

Secretary
JONES, Christopher Aldwyn
Resigned: 21 June 2014
Appointed Date: 12 December 2013

Secretary
STONEHAM, Sara Jane, Dr
Resigned: 25 July 2005
Appointed Date: 23 June 2003

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 07 December 1999
Appointed Date: 07 December 1999

Director
CUFF, Thomas
Resigned: 22 March 2001
Appointed Date: 07 December 1999
85 years old

Director
GINTY, Michael John
Resigned: 02 October 2009
Appointed Date: 23 July 2005
57 years old

Director
HOWARTH, Adam Peter
Resigned: 22 March 2001
Appointed Date: 07 December 1999
62 years old

Director
JONES, Christopher Aldwyn
Resigned: 05 January 2016
Appointed Date: 21 June 2014
75 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 22 March 2001
Appointed Date: 07 December 1999

Director
PROVIDENCE, Gladstone Samuel
Resigned: 25 July 2005
Appointed Date: 22 March 2001
93 years old

Director
STONEHAM, Sara Jane, Dr
Resigned: 21 June 2014
Appointed Date: 01 October 2009
56 years old

BLAKES COURT (MANAGEMENT COMPANY) LIMITED Events

16 Jan 2017
Registered office address changed from 4 Blakes Court Moneyhill Road Rickmansworth Hertfordshire WD3 7WX to 5 Blakes Court Money Hill Road Rickmansworth WD3 7WX on 16 January 2017
12 Jan 2017
Total exemption small company accounts made up to 30 June 2016
19 Dec 2016
Confirmation statement made on 7 December 2016 with updates
18 Aug 2016
Termination of appointment of Christopher Aldwyn Jones as a director on 5 January 2016
09 Aug 2016
Appointment of Gladstone Samuel Providence as a director on 5 January 2016
...
... and 55 more events
13 Dec 1999
Secretary resigned
13 Dec 1999
Secretary resigned
13 Dec 1999
New secretary appointed;new director appointed
13 Dec 1999
New director appointed
07 Dec 1999
Incorporation