Watford
WD17 4QT
Director Name | Miss Christine Kayleigh Wooldridge |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Greatham Road Bushey Hertfordshire WD23 2HP |
Director Name | Amelia Blanco |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 05 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Argentina |
Correspondence Address | Calle 31 Maurino 4363060 Villa Espana Villa Espana 1884 |
Director Name | Mr William Francisco Javier Reid |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(4 months, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Coates Way Coates Way Watford WD25 9NS |
Director Name | Francisco Javier Reid Huelves |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 25 March 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 15 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Watch Oak Business Centre Chain Lane Battle East Sussex TN33 0GB |
Director Name | Donna Stephanie Denny |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 April 2015(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 3 Unit R Penfold Works Imperial Way Watford WD24 4YY |
Director Name | Mr Timothy John Lloyd |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2018(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn 16 Nascot Place Watford WD17 4QT |
Director Name | Allan Richard Henning |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2020(6 years, 12 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 December 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Barn 16 Nascot Place Watford WD17 4QT |
Registered Address | The Barn 16 Nascot Place Watford WD17 4QT |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Nascot |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Donna Stephanie Denny 100.00% Ordinary |
---|
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
24 October 2017 | Register inspection address has been changed to The Barn, 16 Nascot Place Watford WD17 4QT (1 page) |
---|---|
4 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
21 April 2017 | Amended total exemption small company accounts made up to 31 July 2015 (4 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
3 June 2016 | Registered office address changed from Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ England to 82 Blackburn Road Accrington Lancashire BB5 1LL on 3 June 2016 (1 page) |
3 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
14 January 2016 | Registered office address changed from Unit 8 Watch Oak Business Centre Chain Lane Battle East Sussex TN33 0GB to Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ on 14 January 2016 (1 page) |
31 July 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
21 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Termination of appointment of Amelia Blanco as a director on 21 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Francisco Javier Reid Huelves as a director on 15 April 2015 (1 page) |
16 April 2015 | Appointment of Donna Stephanie Denny as a director on 15 April 2015 (2 pages) |
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
12 September 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
25 March 2014 | Termination of appointment of William Reid as a director (1 page) |
25 March 2014 | Appointment of Francisco Javier Reid Huelves as a director (2 pages) |
18 December 2013 | Registered office address changed from 14 Coates Way Watford WD25 9NS England on 18 December 2013 (1 page) |
13 November 2013 | Termination of appointment of Christine Wooldridge as a director (1 page) |
13 November 2013 | Appointment of Mr William Francisco Javier Reid as a director (2 pages) |
13 November 2013 | Registered office address changed from 20 Greatham Road Bushey Hertfordshire WD23 2HP on 13 November 2013 (1 page) |
23 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
5 July 2013 | Incorporation
|
5 July 2013 | Incorporation
|