Hatters Lane
Watford
WD18 8WW
Director Name | Mrs Davilynn Ann Erickson |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 April 2019(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 06 October 2020) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
Director Name | Mr Michelangelo Federico Stefani |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 June 2009(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 3b Boulevard Prince Henri L-1724 Luxembourg |
Director Name | Mrs Debra Margaret Reynolds |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(same day as company formation) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
Director Name | Mr Thomas Peter Langmaid Ford |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(2 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 16 September 2013) |
Role | Lawyer |
Country of Residence | Luxembourg |
Correspondence Address | 4500 Parkway Whiteley Fareham Hampshire PO15 7NY |
Director Name | Mr Marco Costantino |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 September 2013(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 May 2015) |
Role | Lawyer |
Country of Residence | Italy |
Correspondence Address | 4500 Parkway Whiteley Fareham Hampshire PO15 7NY |
Director Name | Mr Mark Justin Elsey |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2013(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 October 2018) |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Website | covidien.com |
---|
Registered Address | Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Cdk Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£212,812 |
Current Liabilities | £212,812 |
Latest Accounts | 26 April 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
6 December 2017 | Full accounts made up to 28 April 2017 (19 pages) |
---|---|
15 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
10 November 2016 | Appointment of Ms Jacqueline Fielding as a director on 1 November 2016 (2 pages) |
9 November 2016 | Registered office address changed from 4500 Parkway Whiteley Fareham Hampshire PO15 7NY to Building 9 Croxley Park Hatters Lane Watford WD18 8WW on 9 November 2016 (1 page) |
9 November 2016 | Appointment of Mr Mark Justin Elsey as a director on 1 November 2016 (2 pages) |
9 November 2016 | Termination of appointment of Michelangelo Federico Stefani as a director on 1 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Debra Reynolds as a director on 21 October 2016 (1 page) |
24 October 2016 | Full accounts made up to 29 April 2016 (19 pages) |
21 July 2016 | Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
20 July 2016 | Register(s) moved to registered inspection location 400 Capability Green Luton Bedfordshire LU1 3AE (1 page) |
30 June 2016 | Director's details changed for Mr Michelangelo Federico Stefani on 8 June 2016 (2 pages) |
30 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
7 January 2016 | Full accounts made up to 24 April 2015 (15 pages) |
6 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
15 June 2015 | Termination of appointment of Marco Costantino as a director on 29 May 2015 (1 page) |
24 April 2015 | Current accounting period shortened from 30 September 2015 to 30 April 2015 (1 page) |
9 January 2015 | Full accounts made up to 26 September 2014 (15 pages) |
7 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 January 2014 | Full accounts made up to 27 September 2013 (15 pages) |
20 December 2013 | Termination of appointment of Thomas Ford as a director (1 page) |
20 December 2013 | Appointment of Mr Marco Costantino as a director (2 pages) |
25 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
25 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
23 April 2013 | Full accounts made up to 28 September 2012 (15 pages) |
4 January 2013 | Director's details changed for Mrs. Debra Reynolds on 30 December 2012 (2 pages) |
5 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Director's details changed for Mrs. Debra Reynolds on 4 June 2012 (2 pages) |
2 July 2012 | Director's details changed for Mrs. Debra Reynolds on 4 June 2012 (2 pages) |
30 December 2011 | Full accounts made up to 30 September 2011 (15 pages) |
13 September 2011 | Appointment of Mr Thomas Ford as a director (2 pages) |
14 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Registered office address changed from 154 Fareham Road Gosport Hampshire PO13 0AS on 16 May 2011 (1 page) |
19 January 2011 | Full accounts made up to 24 September 2010 (14 pages) |
25 June 2010 | Director's details changed for Mrs. Debra Reynolds on 7 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Michelangelo Federico Stefani on 7 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mrs. Debra Reynolds on 7 June 2010 (2 pages) |
25 June 2010 | Register inspection address has been changed (1 page) |
25 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Register(s) moved to registered inspection location (1 page) |
25 June 2010 | Director's details changed for Mr Michelangelo Federico Stefani on 7 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Current accounting period extended from 30 June 2010 to 30 September 2010 (3 pages) |
8 June 2009 | Incorporation (20 pages) |