FOXWOOD GREEN MANAGEMENT COMPANY LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD17 1DL
Company number 03045071
Status Active
Incorporation Date 11 April 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address EGALE 1, 80 ST ALBANS ROAD, WATFORD, HERTS, UNITED KINGDOM, WD17 1DL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Accounts for a dormant company made up to 24 March 2016; Annual return made up to 11 April 2016 no member list; Registered office address changed from Iveco House Station Road Watford Herts WD171DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 4 November 2015. The most likely internet sites of FOXWOOD GREEN MANAGEMENT COMPANY LIMITED are www.foxwoodgreenmanagementcompany.co.uk, and www.foxwood-green-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Mill Hill Broadway Rail Station is 7.4 miles; to South Kenton Rail Station is 7.6 miles; to Sudbury Hill Harrow Rail Station is 7.9 miles; to Sudbury & Harrow Road Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Foxwood Green Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03045071. Foxwood Green Management Company Limited has been working since 11 April 1995. The present status of the company is Active. The registered address of Foxwood Green Management Company Limited is Egale 1 80 St Albans Road Watford Herts United Kingdom Wd17 1dl. . BUSHEY SECRETARIES AND REGISTRARS LIMITED is a Secretary of the company. CALVERT, Derek Paul is a Director of the company. TINSON, Patricia Ann is a Director of the company. Secretary GIBBS, Ian has been resigned. Secretary MORGAN, Robert has been resigned. Secretary THOMPSON, Roger John has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director HALL, Margaret has been resigned. Director LEE, Jonathan Joseph has been resigned. Director LEWIS, Alex Isaac has been resigned. Director SEABOURNE, Kenneth George Frank has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BUSHEY SECRETARIES AND REGISTRARS LIMITED
Appointed Date: 20 June 2006

Director
CALVERT, Derek Paul
Appointed Date: 26 October 2012
52 years old

Director
TINSON, Patricia Ann
Appointed Date: 10 October 2012
78 years old

Resigned Directors

Secretary
GIBBS, Ian
Resigned: 15 October 2003
Appointed Date: 02 March 1998

Secretary
MORGAN, Robert
Resigned: 02 May 1995
Appointed Date: 11 April 1995

Secretary
THOMPSON, Roger John
Resigned: 02 March 1998
Appointed Date: 02 May 1995

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 20 June 2006
Appointed Date: 15 October 2003

Director
HALL, Margaret
Resigned: 05 February 2010
Appointed Date: 02 March 1998
77 years old

Director
LEE, Jonathan Joseph
Resigned: 08 October 2012
Appointed Date: 02 March 1998
57 years old

Director
LEWIS, Alex Isaac
Resigned: 22 January 2012
Appointed Date: 05 February 2010
62 years old

Director
SEABOURNE, Kenneth George Frank
Resigned: 02 March 1998
Appointed Date: 11 April 1995
97 years old

FOXWOOD GREEN MANAGEMENT COMPANY LIMITED Events

17 Sep 2016
Accounts for a dormant company made up to 24 March 2016
18 Apr 2016
Annual return made up to 11 April 2016 no member list
04 Nov 2015
Registered office address changed from Iveco House Station Road Watford Herts WD171DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 4 November 2015
22 Sep 2015
Secretary's details changed for Bushey Secretaries and Registrars Limited on 21 September 2015
13 Jul 2015
Accounts for a dormant company made up to 24 March 2015
...
... and 59 more events
22 Nov 1996
Annual return made up to 11/04/96
  • 363(353) ‐ Location of register of members address changed

22 Nov 1996
Registered office changed on 22/11/96 from: mitre house 66 abbey road, bush hill park enfield middlesex EN1 2RQ
12 Nov 1996
Accounting reference date shortened from 30/04/96 to 24/03/96
11 May 1995
Secretary resigned;new secretary appointed
11 Apr 1995
Incorporation