FORMALDEAL PROPERTY MANAGEMENT LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1DS

Company number 02918379
Status Active
Incorporation Date 13 April 1994
Company Type Private Limited Company
Address ENTERPRISE HOUSE, BEESON'S YARD, BURY LANE, RICKMANSWORTH, HERTS, WD3 1DS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 12 ; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 13 April 2015 with full list of shareholders Statement of capital on 2015-07-10 GBP 12 . The most likely internet sites of FORMALDEAL PROPERTY MANAGEMENT LIMITED are www.formaldealpropertymanagement.co.uk, and www.formaldeal-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Formaldeal Property Management Limited is a Private Limited Company. The company registration number is 02918379. Formaldeal Property Management Limited has been working since 13 April 1994. The present status of the company is Active. The registered address of Formaldeal Property Management Limited is Enterprise House Beeson S Yard Bury Lane Rickmansworth Herts Wd3 1ds. . BYNG, Julian Francis, The Hon. is a Secretary of the company. BYNG, Julian Francis, The Hon. is a Director of the company. HARWOOD SCORER, Kaulai is a Director of the company. PENN, Louisa Mary is a Director of the company. VIPOND, Sarah is a Director of the company. Secretary SLAUGHTER, Jeremy has been resigned. Secretary KINLEIGH LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ACKRED, Mark David has been resigned. Director ANDREWS, Nicholas William has been resigned. Director COWAN, Jonathan Douglas has been resigned. Director KRAFFT, Nina Pernille Hartmann has been resigned. Director MARGERISON, Josephine Jane has been resigned. Director OKHAI, Zain has been resigned. Director SHAHID, Bahia has been resigned. Director SHELTON AGAR, Sarah Katherine has been resigned. Director SLAUGHTER, Jeremy has been resigned. Director WHITE, Rachel Louise has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BYNG, Julian Francis, The Hon.
Appointed Date: 26 March 2008

Director
BYNG, Julian Francis, The Hon.
Appointed Date: 01 October 1997
87 years old

Director
HARWOOD SCORER, Kaulai
Appointed Date: 07 March 2014
60 years old

Director
PENN, Louisa Mary
Appointed Date: 08 August 2011
41 years old

Director
VIPOND, Sarah
Appointed Date: 07 March 2014
49 years old

Resigned Directors

Secretary
SLAUGHTER, Jeremy
Resigned: 11 July 1995
Appointed Date: 29 June 1994

Secretary
KINLEIGH LIMITED
Resigned: 26 March 2008
Appointed Date: 11 July 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 June 1994
Appointed Date: 13 April 1994

Director
ACKRED, Mark David
Resigned: 23 April 2008
Appointed Date: 09 October 2003
47 years old

Director
ANDREWS, Nicholas William
Resigned: 17 October 2005
Appointed Date: 12 October 1998
54 years old

Director
COWAN, Jonathan Douglas
Resigned: 05 May 1995
Appointed Date: 23 January 1995
61 years old

Director
KRAFFT, Nina Pernille Hartmann
Resigned: 30 March 2001
Appointed Date: 10 January 2000
55 years old

Director
MARGERISON, Josephine Jane
Resigned: 06 March 2014
Appointed Date: 14 September 2001
85 years old

Director
OKHAI, Zain
Resigned: 10 January 2000
Appointed Date: 23 January 1995
57 years old

Director
SHAHID, Bahia
Resigned: 23 January 1995
Appointed Date: 29 June 1994
95 years old

Director
SHELTON AGAR, Sarah Katherine
Resigned: 17 July 1998
Appointed Date: 23 January 1995
56 years old

Director
SLAUGHTER, Jeremy
Resigned: 15 July 2002
Appointed Date: 29 June 1994
63 years old

Director
WHITE, Rachel Louise
Resigned: 18 March 2005
Appointed Date: 09 October 2003
51 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 June 1994
Appointed Date: 13 April 1994

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 29 June 1994
Appointed Date: 13 April 1994

FORMALDEAL PROPERTY MANAGEMENT LIMITED Events

05 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 12

16 Mar 2016
Accounts for a dormant company made up to 31 December 2015
10 Jul 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 12

05 May 2015
Accounts for a dormant company made up to 31 December 2014
07 May 2014
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 12

...
... and 75 more events
21 Jul 1994
New director appointed

21 Jul 1994
Director resigned;new director appointed

21 Jul 1994
Secretary resigned;new secretary appointed;director resigned

21 Jul 1994
Registered office changed on 21/07/94 from: 1 mitchell lane bristol BS1 6BU

13 Apr 1994
Incorporation