HAMELS PARK BARNS MANAGEMENT COMPANY LIMITED

Hertford Co Sec And Accountancy, Sopers House Sopers Road Hertford Co Sec And Accountancy, Sopers House Sopers Road, Potters Bar, EN6 4RY, England
StatusACTIVE
Company No.05290332
Category
Incorporated18 Nov 2004
Age19 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

HAMELS PARK BARNS MANAGEMENT COMPANY LIMITED is an active with number 05290332. It was incorporated 19 years, 6 months, 2 days ago, on 18 November 2004. The company address is Hertford Co Sec And Accountancy, Sopers House Sopers Road Hertford Co Sec And Accountancy, Sopers House Sopers Road, Potters Bar, EN6 4RY, England.



People

HERTFORD CO SEC & ACCOUNTANCY LIMITED

Corporate-secretary

ACTIVE

Assigned on 14 Mar 2022

Current time on role 2 years, 2 months, 6 days

ANTONIOU, Nicos

Director

Finantial Advisor

ACTIVE

Assigned on 04 May 2020

Current time on role 4 years, 16 days

COFFEY, Stephen Brendan

Director

Surveyor

ACTIVE

Assigned on 22 Nov 2021

Current time on role 2 years, 5 months, 28 days

CUMBERLAND, Dean John

Director

Importer Distributor

ACTIVE

Assigned on 28 Nov 2006

Current time on role 17 years, 5 months, 22 days

GVERO, Richard

Director

Solicitor

ACTIVE

Assigned on 24 Nov 2020

Current time on role 3 years, 5 months, 26 days

HOCHERMAN, Michael Nathan

Director

Self Employed Stationery Wh

ACTIVE

Assigned on 28 Nov 2006

Current time on role 17 years, 5 months, 22 days

KERSEY, Spencer Andrew

Director

Company Director

ACTIVE

Assigned on 23 Nov 2017

Current time on role 6 years, 5 months, 27 days

LIDDARD, Christopher James

Director

-

ACTIVE

Assigned on 03 May 2019

Current time on role 5 years, 17 days

MAVIN, Michael Patrick

Director

Retired

ACTIVE

Assigned on 05 Nov 2020

Current time on role 3 years, 6 months, 15 days

STAINTON, Roger David

Director

Aviation Consultant

ACTIVE

Assigned on 14 Dec 2016

Current time on role 7 years, 5 months, 6 days

THURBON, Sharon

Director

Business Executive

ACTIVE

Assigned on 04 Sep 2023

Current time on role 8 months, 16 days

WILD, Patricia Dorothy

Director

Housewife

ACTIVE

Assigned on 28 Nov 2006

Current time on role 17 years, 5 months, 22 days

BROWN, Simon John

Secretary

Accountant

RESIGNED

Assigned on 18 Nov 2004

Resigned on 28 Nov 2006

Time on role 2 years, 10 days

HOBBS, Kelly

Secretary

RESIGNED

Assigned on 02 Feb 2011

Resigned on 06 Nov 2012

Time on role 1 year, 9 months, 4 days

MURDOCH, Julie Karen

Secretary

RESIGNED

Assigned on 31 Jan 2008

Resigned on 12 Mar 2009

Time on role 1 year, 1 month, 12 days

WHITE, Terence Robert

Secretary

RESIGNED

Assigned on 12 Mar 2009

Resigned on 01 Feb 2011

Time on role 1 year, 10 months, 20 days

C H REGISTRARS LIMITED

Corporate-secretary

RESIGNED

Assigned on 18 Nov 2004

Resigned on 18 Nov 2004

Time on role

CRABTREE PM LIMITED

Corporate-secretary

RESIGNED

Assigned on 12 Mar 2009

Resigned on 06 Nov 2012

Time on role 3 years, 7 months, 25 days

GEM ESTATE MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Jan 2014

Resigned on 14 Mar 2022

Time on role 8 years, 1 month, 30 days

SUTHERLAND COMPANY SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 28 Nov 2006

Resigned on 31 Jan 2008

Time on role 1 year, 2 months, 3 days

BROWN, Karen Deborah

Director

H R Manager

RESIGNED

Assigned on 28 Nov 2006

Resigned on 08 Jul 2015

Time on role 8 years, 7 months, 10 days

CARTER, Sara Kay

Director

Personal Assistant

RESIGNED

Assigned on 28 Nov 2006

Resigned on 30 Oct 2014

Time on role 7 years, 11 months, 2 days

DAVISON, Neil John

Director

Director

RESIGNED

Assigned on 18 Nov 2004

Resigned on 28 Nov 2006

Time on role 2 years, 10 days

EVANS, Carol

Director

School Adviser

RESIGNED

Assigned on 28 Nov 2006

Resigned on 06 Aug 2012

Time on role 5 years, 8 months, 8 days

KERSEY, Kathleen Anne

Director

Company Secretary

RESIGNED

Assigned on 28 Nov 2006

Resigned on 26 Nov 2015

Time on role 8 years, 11 months, 28 days

RICKMAN, Bryan Colin

Director

Solicitor

RESIGNED

Assigned on 18 Nov 2004

Resigned on 18 Nov 2004

Time on role

SETHI, Nishi

Director

Legal Secretary

RESIGNED

Assigned on 18 Nov 2004

Resigned on 18 Nov 2004

Time on role

SHORTS, Edwin Michael

Director

Barrister

RESIGNED

Assigned on 28 Nov 2006

Resigned on 15 Aug 2013

Time on role 6 years, 8 months, 17 days

SPENCE, David

Director

Cons

RESIGNED

Assigned on 28 Nov 2006

Resigned on 17 Apr 2018

Time on role 11 years, 4 months, 19 days

STOCKING, Peter Robert

Director

Director

RESIGNED

Assigned on 18 Nov 2004

Resigned on 28 Nov 2006

Time on role 2 years, 10 days

VARNEY, Michael George

Director

Physiotherapist

RESIGNED

Assigned on 28 Nov 2006

Resigned on 19 Dec 2016

Time on role 10 years, 21 days

WALKER, Amanda

Director

Chartered Accountant

RESIGNED

Assigned on 28 Nov 2006

Resigned on 27 Oct 2010

Time on role 3 years, 10 months, 29 days

WOOD, Sean Tiger

Director

Business Manager

RESIGNED

Assigned on 28 Nov 2006

Resigned on 23 Aug 2023

Time on role 16 years, 8 months, 25 days


Some Companies

CRAIG BEDDIS LIMITED

BRICK HOUSE, 150A STATION ROAD,MILTON KEYNES,MK17 8SG

Number:09413472
Status:ACTIVE
Category:Private Limited Company

IDEABULB LIMITED

625 PARK FOOK INDUSTRIAL BUILDING,LAI CHI KOK,

Number:FC035758
Status:ACTIVE
Category:Other company type

MAID IN CHINA LIMITED

GROUND FLAT, 35,LONDON,SE22 9AH

Number:11137705
Status:ACTIVE
Category:Private Limited Company

OSBOURNE HOUSE MANAGEMENT COMPANY LIMITED

154-155 GREAT CHARLES STREET QUEENSWAY,BIRMINGHAM,B3 3LP

Number:04993726
Status:ACTIVE
Category:Private Limited Company

SOLID WALL INSULATION LTD

THE POPLARS,BRIGG,DN20 8NQ

Number:08234320
Status:ACTIVE
Category:Private Limited Company

STERLING ROCK LIMITED

4TH FLOOR CLARENDON HOUSE,HARROGATE,HG1 1JD

Number:06791488
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source