THE MAPLES RESIDENTS COMPANY LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD17 2FF
Company number 02891716
Status Active
Incorporation Date 26 January 1994
Company Type Private Limited Company
Address ABBOTTS HOUSE, 198 LOWER HIGH STREET, WATFORD, WD17 2FF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 115 . The most likely internet sites of THE MAPLES RESIDENTS COMPANY LIMITED are www.themaplesresidentscompany.co.uk, and www.the-maples-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Mill Hill Broadway Rail Station is 6.6 miles; to South Kenton Rail Station is 6.7 miles; to Sudbury Hill Harrow Rail Station is 6.9 miles; to Sudbury & Harrow Road Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Maples Residents Company Limited is a Private Limited Company. The company registration number is 02891716. The Maples Residents Company Limited has been working since 26 January 1994. The present status of the company is Active. The registered address of The Maples Residents Company Limited is Abbotts House 198 Lower High Street Watford Wd17 2ff. . SPENCER, Graham Martin Nicklin is a Director of the company. TOWNSEND, Richard Christopher James is a Director of the company. Secretary DUCKETT, Anthony Paul has been resigned. Secretary HANCOX, Susan Marilyn has been resigned. Secretary HILSDEN, Emma Marie has been resigned. Secretary JONES, Pauline Edith has been resigned. Secretary KEMP, Robert James has been resigned. Secretary RAPLEY, Neil has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BEGBIE, John has been resigned. Director BERRY, Christopher David has been resigned. Director BROWN, Dean James has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CRANSTON, Jane Theresa has been resigned. Director HANCOX, Susan Marilyn has been resigned. Director HEALEY, Paul Ernest has been resigned. Director HILSDEN, Emma Marie has been resigned. Director KEMP, Robert James has been resigned. Director PAYNE, Christopher Hewetson has been resigned. Director RANDALL, Alan Victor has been resigned. Director SEYMOUR, Colin George has been resigned. Director WAITE, Peter has been resigned. Director WASZKIEWICZ, Linda Heather has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
SPENCER, Graham Martin Nicklin
Appointed Date: 13 June 2012
80 years old

Director
TOWNSEND, Richard Christopher James
Appointed Date: 22 July 2015
50 years old

Resigned Directors

Secretary
DUCKETT, Anthony Paul
Resigned: 12 September 1996
Appointed Date: 26 January 1994

Secretary
HANCOX, Susan Marilyn
Resigned: 03 February 2006
Appointed Date: 08 December 2002

Secretary
HILSDEN, Emma Marie
Resigned: 12 January 1999
Appointed Date: 12 September 1996

Secretary
JONES, Pauline Edith
Resigned: 12 September 1996
Appointed Date: 03 April 1995

Secretary
KEMP, Robert James
Resigned: 04 August 2015
Appointed Date: 23 February 2006

Secretary
RAPLEY, Neil
Resigned: 18 December 2002
Appointed Date: 14 January 1999

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 January 1994
Appointed Date: 26 January 1994

Director
BEGBIE, John
Resigned: 12 December 1995
Appointed Date: 26 January 1994
79 years old

Director
BERRY, Christopher David
Resigned: 31 March 1995
Appointed Date: 26 January 1994
78 years old

Director
BROWN, Dean James
Resigned: 12 December 1995
Appointed Date: 30 June 1995
67 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 26 January 1994
Appointed Date: 26 January 1994
35 years old

Director
CRANSTON, Jane Theresa
Resigned: 11 January 2011
Appointed Date: 24 February 2006
73 years old

Director
HANCOX, Susan Marilyn
Resigned: 03 February 2006
Appointed Date: 08 December 2002
58 years old

Director
HEALEY, Paul Ernest
Resigned: 16 November 1994
Appointed Date: 26 January 1994
76 years old

Director
HILSDEN, Emma Marie
Resigned: 12 January 1999
Appointed Date: 12 December 1995

Director
KEMP, Robert James
Resigned: 04 August 2015
Appointed Date: 12 December 1995
72 years old

Director
PAYNE, Christopher Hewetson
Resigned: 12 December 1995
Appointed Date: 01 July 1995
67 years old

Director
RANDALL, Alan Victor
Resigned: 30 June 1995
Appointed Date: 31 March 1995
77 years old

Director
SEYMOUR, Colin George
Resigned: 01 July 1995
Appointed Date: 26 January 1994
71 years old

Director
WAITE, Peter
Resigned: 08 June 2009
Appointed Date: 08 February 2006
81 years old

Director
WASZKIEWICZ, Linda Heather
Resigned: 13 March 2013
Appointed Date: 07 February 2006
71 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 January 1994
Appointed Date: 26 January 1994

THE MAPLES RESIDENTS COMPANY LIMITED Events

09 Feb 2017
Confirmation statement made on 26 January 2017 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
17 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 115

04 Aug 2015
Termination of appointment of Robert James Kemp as a director on 4 August 2015
04 Aug 2015
Termination of appointment of Robert James Kemp as a secretary on 4 August 2015
...
... and 94 more events
18 Mar 1994
Director resigned;new director appointed

18 Mar 1994
Secretary resigned;new secretary appointed

18 Mar 1994
Registered office changed on 18/03/94 from: 33 crwys road cardiff CF2 4YF

18 Mar 1994
Accounting reference date notified as 30/09

26 Jan 1994
Incorporation