MILL ROAD (HERTFORD) 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.05698019
Category
Incorporated04 Feb 2006
Age18 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

MILL ROAD (HERTFORD) MANAGEMENT COMPANY LIMITED is an active with number 05698019. It was incorporated 18 years, 2 months, 23 days ago, on 04 February 2006. 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 21 Jan 2022

Current time on role 2 years, 3 months, 6 days

COATES, Jennifer

Director

Retired

ACTIVE

Assigned on 02 Apr 2024

Current time on role 25 days

FAIRCLOUGH, Carolyn

Director

Retired

ACTIVE

Assigned on 02 Apr 2024

Current time on role 25 days

WITAK, Andrzej Tadeusz

Director

Self Employed

ACTIVE

Assigned on 10 Apr 2024

Current time on role 17 days

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jan 2016

Resigned on 23 Oct 2017

Time on role 1 year, 9 months, 22 days

C H REGISTRARS LIMITED

Corporate-secretary

RESIGNED

Assigned on 11 Dec 2006

Resigned on 02 Sep 2008

Time on role 1 year, 8 months, 22 days

PINSENT MASONS SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 04 Feb 2006

Resigned on 08 Jan 2007

Time on role 11 months, 4 days

SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER

Corporate-secretary

RESIGNED

Assigned on 23 Oct 2017

Resigned on 06 Mar 2018

Time on role 4 months, 14 days

STILES HAROLD WILLIAMS

Corporate-secretary

RESIGNED

Assigned on 02 Jul 2015

Resigned on 01 Jan 2016

Time on role 5 months, 30 days

TRINITY NOMINEES (1) LIMITED

Corporate-secretary

RESIGNED

Assigned on 06 Mar 2018

Resigned on 01 Jan 2020

Time on role 1 year, 9 months, 26 days

UNITED COMPANY SECRETARIES

Corporate-secretary

RESIGNED

Assigned on 03 Jun 2010

Resigned on 02 Jul 2015

Time on role 5 years, 29 days

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Corporate-secretary

RESIGNED

Assigned on 01 Jan 2020

Resigned on 31 Dec 2021

Time on role 1 year, 11 months, 30 days

COATES, Jennifer

Director

Retired

RESIGNED

Assigned on 03 Oct 2016

Resigned on 10 Dec 2020

Time on role 4 years, 2 months, 7 days

FAIRCLOUGH, Carolyn

Director

Accountant

RESIGNED

Assigned on 13 Jun 2012

Resigned on 08 Oct 2020

Time on role 8 years, 3 months, 25 days

GREEN, Andrew

Director

Research Scientist

RESIGNED

Assigned on 19 May 2008

Resigned on 06 Feb 2013

Time on role 4 years, 8 months, 18 days

LEOPOLD, Paul Charles

Director

Sales Director

RESIGNED

Assigned on 06 Nov 2008

Resigned on 10 Apr 2024

Time on role 15 years, 5 months, 4 days

LOBB, Nicholas

Director

Manager

RESIGNED

Assigned on 03 Mar 2014

Resigned on 23 Oct 2017

Time on role 3 years, 7 months, 20 days

MORRIS, James Hugh

Director

It Manager

RESIGNED

Assigned on 16 Jan 2009

Resigned on 06 Feb 2013

Time on role 4 years, 21 days

PRIDMORE, Gemma

Director

Hr Advisor

RESIGNED

Assigned on 13 Jun 2012

Resigned on 10 Oct 2017

Time on role 5 years, 3 months, 27 days

SALES, Claire

Director

Solicitor

RESIGNED

Assigned on 19 Jul 2011

Resigned on 23 Apr 2012

Time on role 9 months, 4 days

SCHOFIELD, Robert

Director

Head Of Training And Capability

RESIGNED

Assigned on 21 Sep 2010

Resigned on 01 Apr 2011

Time on role 6 months, 11 days

STEVENS, Graham Donald

Director

Hypnotherapist

RESIGNED

Assigned on 03 Aug 2007

Resigned on 01 Mar 2010

Time on role 2 years, 6 months, 29 days

THOMPSON, Paul Anthony

Director

Publishing/Media Consultant

RESIGNED

Assigned on 22 Jun 2011

Resigned on 26 Feb 2014

Time on role 2 years, 8 months, 4 days

THOMPSON, Trevor Lukey

Director

Marketing

RESIGNED

Assigned on 27 Jun 2011

Resigned on 14 Mar 2017

Time on role 5 years, 8 months, 17 days

WITAK, Andrzej Tadeusz

Director

Consultant

RESIGNED

Assigned on 01 Oct 2018

Resigned on 01 Nov 2019

Time on role 1 year, 1 month

CH NOMINEES (ONE) LIMITED

Corporate-director

RESIGNED

Assigned on 11 Dec 2006

Resigned on 02 Sep 2008

Time on role 1 year, 8 months, 22 days

CH NOMINEES (TWO) LIMITED

Corporate-director

RESIGNED

Assigned on 11 Dec 2006

Resigned on 02 Sep 2008

Time on role 1 year, 8 months, 22 days

PINSENT MASONS DIRECTOTR LIMITED

Corporate-director

RESIGNED

Assigned on 04 Feb 2006

Resigned on 08 Jan 2007

Time on role 11 months, 4 days


Some Companies

245 HAMMERSMITH LONDON HN LIMITED

ST MARTIN'S COURT,LONDON,EC4M 7HP

Number:11960885
Status:ACTIVE
Category:Private Limited Company

ARCHIE'S SERVICES LTD

23 MILLBROOK ROAD,BUSHEY,WD23 2BU

Number:06759300
Status:ACTIVE
Category:Private Limited Company

BRIGHTER SIGNS USA LTD

FIRST FLOOR 8 - 12,SOUTHPORT,PR9 0UE

Number:07550356
Status:ACTIVE
Category:Private Limited Company

FORCAS CONTRACTING UK LIMITED

15 FELIXSTOWE ROAD,LONDON,N9 0DX

Number:10360188
Status:ACTIVE
Category:Private Limited Company

PRABOO LTD.

24 TENBY,ROAD,EDGWARE,HA8 6DR

Number:10790651
Status:ACTIVE
Category:Private Limited Company

TELLAR HOLDINGS LIMITED

THE COPPER ROOM,TRINITY WAY,M3 7BG

Number:01740554
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