SHERRARDS MANAGEMENT (MANSION) LIMITED
WELWYN GARDEN CITY

Hellopages » Hertfordshire » Welwyn Hatfield » AL8 7AX

Company number 03033358
Status Active
Incorporation Date 15 March 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1 SHERRARDS MANSIONS, RECTORY ROAD, WELWYN GARDEN CITY, HERTFORDSHIRE, AL8 7AX
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 7 March 2016 no member list. The most likely internet sites of SHERRARDS MANAGEMENT (MANSION) LIMITED are www.sherrardsmanagementmansion.co.uk, and www.sherrards-management-mansion.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Sherrards Management Mansion Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03033358. Sherrards Management Mansion Limited has been working since 15 March 1995. The present status of the company is Active. The registered address of Sherrards Management Mansion Limited is 1 Sherrards Mansions Rectory Road Welwyn Garden City Hertfordshire Al8 7ax. . READ, Susan is a Secretary of the company. PURSER, Carole Lynn is a Director of the company. Secretary CONLEY, Stephen has been resigned. Secretary GRAY, Ronald George has been resigned. Secretary ROLLO, Claire has been resigned. Secretary WHITTAKER, Cheryll Lesley has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DALEY, Mark has been resigned. Director HALLIDAY, James Gordon Tollemache has been resigned. Director ROLLO, Claire has been resigned. Director WHITTAKER, Cheryll Lesley has been resigned. Director WOODWARD, Stewart has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
READ, Susan
Appointed Date: 21 February 2006

Director
PURSER, Carole Lynn
Appointed Date: 14 April 1998
77 years old

Resigned Directors

Secretary
CONLEY, Stephen
Resigned: 21 February 2006
Appointed Date: 06 July 2000

Secretary
GRAY, Ronald George
Resigned: 06 July 2000
Appointed Date: 14 April 1998

Secretary
ROLLO, Claire
Resigned: 01 December 1995
Appointed Date: 05 July 1995

Secretary
WHITTAKER, Cheryll Lesley
Resigned: 16 April 1998
Appointed Date: 01 December 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 July 1995
Appointed Date: 15 March 1995

Director
DALEY, Mark
Resigned: 28 May 1999
Appointed Date: 14 April 1998
67 years old

Director
HALLIDAY, James Gordon Tollemache
Resigned: 16 April 1998
Appointed Date: 05 July 1995
78 years old

Director
ROLLO, Claire
Resigned: 01 December 1995
Appointed Date: 05 July 1995
60 years old

Director
WHITTAKER, Cheryll Lesley
Resigned: 16 April 1998
Appointed Date: 01 December 1995
68 years old

Director
WOODWARD, Stewart
Resigned: 30 October 1998
Appointed Date: 14 April 1998
53 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 July 1995
Appointed Date: 15 March 1995

Persons With Significant Control

Mrs Carole Lynn Purser
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

SHERRARDS MANAGEMENT (MANSION) LIMITED Events

15 Mar 2017
Confirmation statement made on 7 March 2017 with updates
17 Dec 2016
Accounts for a dormant company made up to 31 March 2016
07 Mar 2016
Annual return made up to 7 March 2016 no member list
08 Jan 2016
Accounts for a dormant company made up to 31 March 2015
20 Mar 2015
Annual return made up to 15 March 2015 no member list
...
... and 56 more events
17 Jul 1995
Company name changed formaltime property management l imited\certificate issued on 18/07/95
14 Jul 1995
Director resigned;new director appointed

14 Jul 1995
Secretary resigned;new secretary appointed;new director appointed

14 Jul 1995
Registered office changed on 14/07/95 from: 1 mitchell lane bristol BS1 6BU

15 Mar 1995
Incorporation