PLYFORD LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Broxbourne » EN8 7AN

Company number 01406514
Status Active
Incorporation Date 22 December 1978
Company Type Private Limited Company
Address 103 HIGH STREET, WALTHAM CROSS, HERTFORDSHIRE, EN8 7AN
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 4 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PLYFORD LIMITED are www.plyford.co.uk, and www.plyford.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and ten months. Plyford Limited is a Private Limited Company. The company registration number is 01406514. Plyford Limited has been working since 22 December 1978. The present status of the company is Active. The registered address of Plyford Limited is 103 High Street Waltham Cross Hertfordshire En8 7an. The company`s financial liabilities are £3.87k. It is £3.87k against last year. And the total assets are £4.48k, which is £2.24k against last year. OZKOK, Akgun, Dr is a Secretary of the company. ANTONIOLY, Monia is a Director of the company. ATTARI, Noushin is a Director of the company. BOEY, Belinda is a Director of the company. GALLONE, Lucca is a Director of the company. OZKOK, Akgun, Dr is a Director of the company. POUREHADIRI, Mahmoud is a Director of the company. Secretary WARNER, Marion has been resigned. Director ARBON, Paul Andrew has been resigned. Director COHEN, Leonardo Weiss has been resigned. Director COHEN, Leonardo Weiss has been resigned. Director EFTEKUARI, Babak has been resigned. Director GALLONE, Lucca has been resigned. Director KEITH, Herbert has been resigned. Director KELLER, Nicholas Frank has been resigned. Director RING, Howard Anton, Dr has been resigned. Director VALENTA, Jiri has been resigned. Director WARNER, Marion has been resigned. The company operates in "Management consultancy activities other than financial management".


plyford Key Finiance

LIABILITIES £3.87k
CASH n/a
TOTAL ASSETS £4.48k
+99%
All Financial Figures

Current Directors

Secretary
OZKOK, Akgun, Dr
Appointed Date: 15 February 2000

Director
ANTONIOLY, Monia
Appointed Date: 14 April 2008
50 years old

Director
ATTARI, Noushin
Appointed Date: 27 April 2012
52 years old

Director
BOEY, Belinda
Appointed Date: 26 February 2003
57 years old

Director
GALLONE, Lucca
Appointed Date: 23 March 2008
48 years old

Director
OZKOK, Akgun, Dr
Appointed Date: 15 February 2000
74 years old

Director
POUREHADIRI, Mahmoud
Appointed Date: 27 April 2012
56 years old

Resigned Directors

Secretary
WARNER, Marion
Resigned: 15 February 2000

Director
ARBON, Paul Andrew
Resigned: 14 April 2008
Appointed Date: 01 May 1997
57 years old

Director
COHEN, Leonardo Weiss
Resigned: 14 March 2012
Appointed Date: 14 April 2008
48 years old

Director
COHEN, Leonardo Weiss
Resigned: 14 March 2012
Appointed Date: 21 August 2007
48 years old

Director
EFTEKUARI, Babak
Resigned: 28 August 2003
Appointed Date: 26 February 2003
53 years old

Director
GALLONE, Lucca
Resigned: 14 March 2012
Appointed Date: 14 April 2008
48 years old

Director
KEITH, Herbert
Resigned: 21 June 1992

Director
KELLER, Nicholas Frank
Resigned: 14 April 2008
Appointed Date: 26 January 2004
55 years old

Director
RING, Howard Anton, Dr
Resigned: 12 March 1997
Appointed Date: 10 August 1994
66 years old

Director
VALENTA, Jiri
Resigned: 10 August 1994
Appointed Date: 13 July 1992
80 years old

Director
WARNER, Marion
Resigned: 15 February 2000
94 years old

PLYFORD LIMITED Events

24 Dec 2016
Total exemption full accounts made up to 31 March 2016
20 May 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 4

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Jun 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 102 more events
15 Jul 1988
Director resigned;new director appointed

26 Apr 1988
Accounts for a small company made up to 31 March 1987

26 Apr 1988
Return made up to 15/12/87; full list of members

06 Dec 1986
Return made up to 19/11/86; full list of members

20 Nov 1986
Accounts for a small company made up to 31 March 1986