NORTHCOTTS MAINTENANCE COMPANY LIMITED
WELWYN GARDEN CITY

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 2AA

Company number 01048000
Status Active
Incorporation Date 29 March 1972
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WELTECH CENTRE, RIDGEWAY, WELWYN GARDEN CITY, HERTFORDSHIRE, AL7 2AA
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 one hundred and five events have happened. The last three records are Appointment of Mr Richard Webber as a director on 3 September 2016; Termination of appointment of Julie Margaret Lambert as a director on 3 September 2016; Termination of appointment of Sian Ferguson as a secretary on 25 October 2016. The most likely internet sites of NORTHCOTTS MAINTENANCE COMPANY LIMITED are www.northcottsmaintenancecompany.co.uk, and www.northcotts-maintenance-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and six months. Northcotts Maintenance Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01048000. Northcotts Maintenance Company Limited has been working since 29 March 1972. The present status of the company is Active. The registered address of Northcotts Maintenance Company Limited is Weltech Centre Ridgeway Welwyn Garden City Hertfordshire Al7 2aa. The company`s financial liabilities are £61.49k. It is £8.65k against last year. And the total assets are £63.27k, which is £8.82k against last year. KAIN, Hilary Deirdre is a Director of the company. WEBBER, Richard is a Director of the company. YOUNG, David Eric is a Director of the company. Secretary COWLEY, Desmond Earl has been resigned. Secretary FERGUSON, Sian has been resigned. Secretary GROUNDS, Alexandra Catherine has been resigned. Secretary MARSHALL, Stella Elizabeth has been resigned. Secretary MCCREARY, Edward has been resigned. Secretary NORRIS, Patricia Mary has been resigned. Secretary TANNER, David has been resigned. Director BUDGE, Russell has been resigned. Director CATON, Justin has been resigned. Director COWLEY, Desmond Earl has been resigned. Director JONES, Nicholas Alexander has been resigned. Director LAMBERT, Julie Margaret has been resigned. Director LIDGEY, Sean Francis has been resigned. Director MARSH, Michael William has been resigned. Director MARSHALL, Stella Elizabeth has been resigned. Director MCCREARY, Edward has been resigned. Director MCKENNA, Joe has been resigned. Director PENSON, Christopher John has been resigned. Director ROBINSON, Philip has been resigned. Director ROBINSON, Richard Ernest George has been resigned. Director TANNER, David has been resigned. Director TAYLOR, Graham has been resigned. Director THOMAS, Alan has been resigned. Director TIPLADY, Martin John has been resigned. The company operates in "Management of real estate on a fee or contract basis".


northcotts maintenance company Key Finiance

LIABILITIES £61.49k
+16%
CASH n/a
TOTAL ASSETS £63.27k
+16%
All Financial Figures

Current Directors

Director
KAIN, Hilary Deirdre
Appointed Date: 25 February 2015
79 years old

Director
WEBBER, Richard
Appointed Date: 03 September 2016
72 years old

Director
YOUNG, David Eric
Appointed Date: 25 February 2015
64 years old

Resigned Directors

Secretary
COWLEY, Desmond Earl
Resigned: 01 September 2000
Appointed Date: 31 July 1995

Secretary
FERGUSON, Sian
Resigned: 25 October 2016
Appointed Date: 03 March 2015

Secretary
GROUNDS, Alexandra Catherine
Resigned: 30 September 2006
Appointed Date: 01 September 2000

Secretary
MARSHALL, Stella Elizabeth
Resigned: 25 February 2015
Appointed Date: 02 October 2006

Secretary
MCCREARY, Edward
Resigned: 31 July 1995
Appointed Date: 01 January 1994

Secretary
NORRIS, Patricia Mary
Resigned: 15 November 1991

Secretary
TANNER, David
Resigned: 01 January 1994

Director
BUDGE, Russell
Resigned: 31 December 1998
Appointed Date: 01 July 1997
53 years old

Director
CATON, Justin
Resigned: 31 May 1999
Appointed Date: 01 July 1997
58 years old

Director
COWLEY, Desmond Earl
Resigned: 01 September 2000
Appointed Date: 18 January 1995
65 years old

Director
JONES, Nicholas Alexander
Resigned: 18 May 1994
63 years old

Director
LAMBERT, Julie Margaret
Resigned: 03 September 2016
Appointed Date: 25 February 2015
70 years old

Director
LIDGEY, Sean Francis
Resigned: 23 March 1998
Appointed Date: 01 December 1993
61 years old

Director
MARSH, Michael William
Resigned: 01 July 1997
Appointed Date: 29 June 1995
57 years old

Director
MARSHALL, Stella Elizabeth
Resigned: 25 February 2015
Appointed Date: 02 October 2006
85 years old

Director
MCCREARY, Edward
Resigned: 19 September 2005
106 years old

Director
MCKENNA, Joe
Resigned: 01 July 1997
Appointed Date: 18 January 1995
58 years old

Director
PENSON, Christopher John
Resigned: 01 June 2004
Appointed Date: 01 July 1997
82 years old

Director
ROBINSON, Philip
Resigned: 01 April 2013
Appointed Date: 01 July 1997
55 years old

Director
ROBINSON, Richard Ernest George
Resigned: 28 March 2015
Appointed Date: 02 October 2006
84 years old

Director
TANNER, David
Resigned: 01 June 1994
80 years old

Director
TAYLOR, Graham
Resigned: 01 April 2000
Appointed Date: 01 June 1999
61 years old

Director
THOMAS, Alan
Resigned: 18 May 1994
Appointed Date: 10 February 1994
104 years old

Director
TIPLADY, Martin John
Resigned: 18 May 1994
Appointed Date: 01 December 1992
64 years old

NORTHCOTTS MAINTENANCE COMPANY LIMITED Events

10 Dec 2016
Appointment of Mr Richard Webber as a director on 3 September 2016
06 Dec 2016
Termination of appointment of Julie Margaret Lambert as a director on 3 September 2016
06 Dec 2016
Termination of appointment of Sian Ferguson as a secretary on 25 October 2016
10 Jun 2016
Annual return made up to 10 June 2016 no member list
25 May 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 95 more events
31 Jul 1987
Annual return made up to 22/04/87
15 Jun 1987
Full accounts made up to 31 December 1986
05 Jun 1986
Return made up to 24/04/86; full list of members
01 May 1986
Accounts for a small company made up to 31 December 1985
29 Mar 1972
Incorporation