Watford
Herts
WD18 7JJ
Director Name | PSGS Trust Corporation Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 January 2020(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 23 March 2021) |
Correspondence Address | 11 Strand London WC2N 5HR |
Director Name | David William Rainsford |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Outwoods Marriotts Avenue South Heath Great Missenden Buckinghamshire HP16 9QL |
Director Name | Nigel Rodney Mundy |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Cygnet Close Northwood Middlesex HA6 2SY |
Director Name | Mr Nigel Walter Spence Halsby |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Gervesie 47150 Monflanquin France |
Secretary Name | Joan Margaret Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 52 Villiers Road Oxhey Village Watford Hertfordshire WD19 4AJ |
Director Name | Mrs Susan Alexandra Kelly |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 November 2017) |
Role | Group Personnel Manager |
Country of Residence | England |
Correspondence Address | 109 Low Street Sherburn In Elmet Leeds LS25 6BB |
Secretary Name | Mr Brian Patrick Dunne |
---|---|
Status | Resigned |
Appointed | 28 November 2012(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2015) |
Role | Company Director |
Correspondence Address | 94 Rickmansworth Road Watford Herts WD18 7JJ |
Director Name | Mr Paul Alexander Williamson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2016(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Rickmansworth Road Watford Herts WD18 7JJ |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | dddgroup.co.uk |
---|---|
Telephone | 01923 229251 |
Telephone region | Watford |
Registered Address | 94 Rickmansworth Road Watford Herts WD18 7JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ddd LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 November 2017 | Termination of appointment of Susan Alexandra Kelly as a director on 13 November 2017 (1 page) |
---|---|
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 August 2017 | Director's details changed for Mr Charles David James on 8 August 2017 (2 pages) |
3 July 2017 | Appointment of Mr Charles David James as a director on 30 June 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
15 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
10 June 2016 | Director's details changed for Mrs Susan Alexandra Kelly on 1 June 2016 (2 pages) |
17 March 2016 | Appointment of Mr Paul Alexander Williamson as a director on 23 February 2016 (2 pages) |
17 March 2016 | Termination of appointment of Nigel Rodney Mundy as a director on 4 January 2016 (1 page) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
1 September 2015 | Termination of appointment of Brian Patrick Dunne as a secretary on 31 August 2015 (1 page) |
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
13 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
25 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Appointment of Mr Brian Patrick Dunne as a secretary (1 page) |
23 July 2013 | Termination of appointment of Joan Perry as a secretary (1 page) |
16 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Appointment of Mrs Susan Alexandra Kelly as a director (2 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
23 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Nigel Rodney Mundy on 29 May 2010 (2 pages) |
24 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
22 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
27 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
10 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
3 October 2007 | Director resigned (1 page) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
11 October 2006 | Registered office changed on 11/10/06 from: 4 gresham house, 53 clarendon road, watford herts WD17 1LR (1 page) |
11 October 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New secretary appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
1 June 2006 | Incorporation (10 pages) |