PRINTERS COURT MANAGEMENT COMPANY (ST. ALBANS) LIMITED
WELWYN GARDEN CITY

Hellopages » Hertfordshire » Welwyn Hatfield » AL8 6PL

Company number 02719250
Status Active
Incorporation Date 1 June 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GEORGE ARTHUR CHARTERED ACCOUNTANTS, YORK HOUSE 4, WELWYN GARDEN CITY, HERTFORDSHIRE, AL8 6PL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 April 2016 no member list; Appointment of Mrs Christine Peubey as a director on 24 November 2015. The most likely internet sites of PRINTERS COURT MANAGEMENT COMPANY (ST. ALBANS) LIMITED are www.printerscourtmanagementcompanystalbans.co.uk, and www.printers-court-management-company-st-albans.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Printers Court Management Company St Albans Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02719250. Printers Court Management Company St Albans Limited has been working since 01 June 1992. The present status of the company is Active. The registered address of Printers Court Management Company St Albans Limited is George Arthur Chartered Accountants York House 4 Welwyn Garden City Hertfordshire Al8 6pl. The company`s financial liabilities are £4.32k. It is £-11.35k against last year. The cash in hand is £3.21k. It is £-12.66k against last year. And the total assets are £5.25k, which is £-11.41k against last year. HONEYCROFT SERVICES LIMITED is a Secretary of the company. ANDREWS, Benjamin Bryce is a Director of the company. CARRINGTON, Christine Mary is a Director of the company. DALE, Christopher is a Director of the company. HASSELL, Lesley Ann is a Director of the company. PEUBEY, Christine is a Director of the company. Secretary BOHN, Timothy John has been resigned. Secretary BREWER, Tim has been resigned. Secretary DALE, Ronald has been resigned. Secretary GARDNER, Robert Charles has been resigned. Secretary GEORGE, Russell Mark has been resigned. Secretary MILES, Andrew Simon has been resigned. Director BECK, Julia Catherine has been resigned. Director BOHN, Timothy John has been resigned. Director BREWER, Tim has been resigned. Director CHO, Norman Bernard has been resigned. Director CURRANT, Brian Ernest has been resigned. Director DALE, Ronald has been resigned. Director DALE, Ronald has been resigned. Director FINEREN, Thea has been resigned. Director FOSTER, Guy Frank has been resigned. Director GAGE, Simon has been resigned. Director GEORGE, Russell Mark has been resigned. Director MILES, Andrew Simon has been resigned. Director MOORE, Mary Anne Kinley has been resigned. Director MORRISEY, Steven John has been resigned. Director PECK, Rodney Alec has been resigned. Director SIMMONS, Paul has been resigned. The company operates in "Residents property management".


printers court management company (st. albans) Key Finiance

LIABILITIES £4.32k
-73%
CASH £3.21k
-80%
TOTAL ASSETS £5.25k
-69%
All Financial Figures

Current Directors

Secretary
HONEYCROFT SERVICES LIMITED
Appointed Date: 01 April 2008

Director
ANDREWS, Benjamin Bryce
Appointed Date: 06 January 2006
49 years old

Director
CARRINGTON, Christine Mary
Appointed Date: 29 October 1998
80 years old

Director
DALE, Christopher
Appointed Date: 10 August 2009
66 years old

Director
HASSELL, Lesley Ann
Appointed Date: 16 May 2008
58 years old

Director
PEUBEY, Christine
Appointed Date: 24 November 2015
52 years old

Resigned Directors

Secretary
BOHN, Timothy John
Resigned: 15 August 2003
Appointed Date: 30 March 2001

Secretary
BREWER, Tim
Resigned: 10 September 1998
Appointed Date: 01 March 1997

Secretary
DALE, Ronald
Resigned: 01 March 1997
Appointed Date: 01 April 1994

Secretary
GARDNER, Robert Charles
Resigned: 01 April 1994
Appointed Date: 01 June 1992

Secretary
GEORGE, Russell Mark
Resigned: 31 March 2008
Appointed Date: 15 August 2003

Secretary
MILES, Andrew Simon
Resigned: 30 March 2001
Appointed Date: 17 September 1998

Director
BECK, Julia Catherine
Resigned: 16 May 2008
Appointed Date: 01 April 2006
47 years old

Director
BOHN, Timothy John
Resigned: 15 August 2003
Appointed Date: 30 March 2001
50 years old

Director
BREWER, Tim
Resigned: 06 January 2006
Appointed Date: 26 July 1996
63 years old

Director
CHO, Norman Bernard
Resigned: 08 September 1994
Appointed Date: 01 April 1994
61 years old

Director
CURRANT, Brian Ernest
Resigned: 01 April 1994
Appointed Date: 01 June 1992
91 years old

Director
DALE, Ronald
Resigned: 10 December 2001
Appointed Date: 09 September 1994
100 years old

Director
DALE, Ronald
Resigned: 08 September 1994
Appointed Date: 01 April 1994
100 years old

Director
FINEREN, Thea
Resigned: 31 March 2006
Appointed Date: 30 March 2001
49 years old

Director
FOSTER, Guy Frank
Resigned: 30 May 1997
Appointed Date: 01 April 1994
60 years old

Director
GAGE, Simon
Resigned: 18 July 1996
Appointed Date: 01 April 1994
57 years old

Director
GEORGE, Russell Mark
Resigned: 24 November 2015
Appointed Date: 15 August 2003
49 years old

Director
MILES, Andrew Simon
Resigned: 30 March 2001
Appointed Date: 30 May 1997
55 years old

Director
MOORE, Mary Anne Kinley
Resigned: 27 November 1998
Appointed Date: 13 September 1994
56 years old

Director
MORRISEY, Steven John
Resigned: 30 March 2001
Appointed Date: 27 November 1998
53 years old

Director
PECK, Rodney Alec
Resigned: 01 April 1994
Appointed Date: 01 June 1992
79 years old

Director
SIMMONS, Paul
Resigned: 29 October 1998
Appointed Date: 01 April 1994
58 years old

PRINTERS COURT MANAGEMENT COMPANY (ST. ALBANS) LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 3 April 2016 no member list
18 Dec 2015
Appointment of Mrs Christine Peubey as a director on 24 November 2015
08 Dec 2015
Termination of appointment of Russell Mark George as a director on 24 November 2015
21 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 92 more events
19 Apr 1994
Secretary resigned

05 Feb 1994
Full accounts made up to 31 March 1993

22 Jun 1993
Annual return made up to 01/06/93

26 Jan 1993
Accounting reference date notified as 31/03

01 Jun 1992
Incorporation