GUILDHOUSE FLATS MANAGEMENT COMPANY LIMITED(THE)
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 3HB
Company number 01262888
Status Active
Incorporation Date 14 June 1976
Company Type Private Limited Company
Address 163 NEW ROAD, CROXLEY GREEN, RICKMANSWORTH, HERTFORDSHIRE, WD3 3HB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption full accounts made up to 24 March 2016; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 150 . The most likely internet sites of GUILDHOUSE FLATS MANAGEMENT COMPANY LIMITED(THE) are www.guildhouseflatsmanagementcompany.co.uk, and www.guildhouse-flats-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight months. Guildhouse Flats Management Company Limited The is a Private Limited Company. The company registration number is 01262888. Guildhouse Flats Management Company Limited The has been working since 14 June 1976. The present status of the company is Active. The registered address of Guildhouse Flats Management Company Limited The is 163 New Road Croxley Green Rickmansworth Hertfordshire Wd3 3hb. . CLAYDON, Colin Neville is a Director of the company. Secretary HANSCOMB, Rosemary Lillian has been resigned. Secretary HANSCOMB, Rosemary Lillian has been resigned. Secretary OWEN, Margaret has been resigned. Director ANDERSON, Stewart has been resigned. Director BENDEL, Geoffrey Paul has been resigned. Director BENDEL, Geoffrey Paul has been resigned. Director COLLYER, Keith Bernard has been resigned. Director COLLYER, Keith Bernard has been resigned. Director FROST, Lynn has been resigned. Director FROST, Lynn has been resigned. Director MORRIS, Megan Josephine has been resigned. Director MORRIS, Megan Josephine has been resigned. Director OWEN, Margaret has been resigned. Director ROBERTS, Douglas has been resigned. Director STEVENS, Rhoda has been resigned. Director STEVENS, Rhoda has been resigned. Director TURNER, David Charles has been resigned. Director TURNER, David Charles has been resigned. Director WALSH, Roy John has been resigned. Director WALSH, Roy John has been resigned. The company operates in "Residents property management".


Current Directors

Director
CLAYDON, Colin Neville
Appointed Date: 10 January 2007
75 years old

Resigned Directors

Secretary
HANSCOMB, Rosemary Lillian
Resigned: 28 July 1997
Appointed Date: 16 May 1995

Secretary
HANSCOMB, Rosemary Lillian
Resigned: 24 February 1993

Secretary
OWEN, Margaret
Resigned: 31 January 2015
Appointed Date: 28 July 1997

Director
ANDERSON, Stewart
Resigned: 08 October 1993
57 years old

Director
BENDEL, Geoffrey Paul
Resigned: 06 February 1995
Appointed Date: 11 August 1994
99 years old

Director
BENDEL, Geoffrey Paul
Resigned: 28 October 2008
99 years old

Director
COLLYER, Keith Bernard
Resigned: 06 February 1995
Appointed Date: 25 August 1994
75 years old

Director
COLLYER, Keith Bernard
Resigned: 19 October 2004
75 years old

Director
FROST, Lynn
Resigned: 06 February 1995
Appointed Date: 15 August 1994
82 years old

Director
FROST, Lynn
Resigned: 12 September 2005
82 years old

Director
MORRIS, Megan Josephine
Resigned: 06 February 1995
Appointed Date: 15 August 1994
52 years old

Director
MORRIS, Megan Josephine
Resigned: 19 October 2004
52 years old

Director
OWEN, Margaret
Resigned: 31 January 2016
Appointed Date: 01 December 1997
75 years old

Director
ROBERTS, Douglas
Resigned: 19 April 1995
95 years old

Director
STEVENS, Rhoda
Resigned: 06 February 1995
Appointed Date: 15 August 1994
116 years old

Director
STEVENS, Rhoda
Resigned: 28 July 1997
116 years old

Director
TURNER, David Charles
Resigned: 06 February 1995
Appointed Date: 31 August 1994
81 years old

Director
TURNER, David Charles
Resigned: 19 May 1999
81 years old

Director
WALSH, Roy John
Resigned: 06 February 1995
Appointed Date: 09 August 1994
87 years old

Director
WALSH, Roy John
Resigned: 02 October 2003
87 years old

GUILDHOUSE FLATS MANAGEMENT COMPANY LIMITED(THE) Events

20 Feb 2017
Confirmation statement made on 6 February 2017 with updates
14 Jul 2016
Total exemption full accounts made up to 24 March 2016
16 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 150

16 Feb 2016
Termination of appointment of a secretary
15 Feb 2016
Termination of appointment of Margaret Owen as a director on 31 January 2016
...
... and 79 more events
05 Oct 1987
Return made up to 28/07/87; full list of members

06 Feb 1987
Secretary resigned;new secretary appointed

11 Jul 1986
Full accounts made up to 24 March 1986

11 Jul 1986
Return made up to 26/06/86; full list of members

15 May 1986
Registered office changed on 15/05/86 from: 24-26 st albans road watford herts z