THEOBALD CONTRACTORS LIMITED
HODDESDON

Hellopages » Hertfordshire » Broxbourne » EN11 8UR

Company number 04678871
Status Active
Incorporation Date 26 February 2003
Company Type Private Limited Company
Address 1 TOWER HOUSE, TOWER CENTRE, HODDESDON, HERTFORDSHIRE, ENGLAND, EN11 8UR
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Jeffrey Paul Theobald on 3 January 2017. The most likely internet sites of THEOBALD CONTRACTORS LIMITED are www.theobaldcontractors.co.uk, and www.theobald-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Turkey Street Rail Station is 6.4 miles; to Gordon Hill Rail Station is 7.7 miles; to Southbury Rail Station is 8.1 miles; to Palmers Green Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Theobald Contractors Limited is a Private Limited Company. The company registration number is 04678871. Theobald Contractors Limited has been working since 26 February 2003. The present status of the company is Active. The registered address of Theobald Contractors Limited is 1 Tower House Tower Centre Hoddesdon Hertfordshire England En11 8ur. . THEOBALD, Jeffrey Paul is a Director of the company. Secretary RITCHIE, Tracey Lynne has been resigned. Secretary THEOBALD, Sylvia Mary has been resigned. Secretary CAMDEN COMPANY SERVICES LIMITED has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Director
THEOBALD, Jeffrey Paul
Appointed Date: 26 February 2003
72 years old

Resigned Directors

Secretary
RITCHIE, Tracey Lynne
Resigned: 17 September 2004
Appointed Date: 26 February 2003

Secretary
THEOBALD, Sylvia Mary
Resigned: 17 December 2009
Appointed Date: 12 November 2004

Secretary
CAMDEN COMPANY SERVICES LIMITED
Resigned: 12 November 2004
Appointed Date: 17 September 2004

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 26 February 2003
Appointed Date: 26 February 2003

Persons With Significant Control

Mr Jeffrey Paul Theobald
Notified on: 26 January 2017
72 years old
Nature of control: Ownership of shares – 75% or more

THEOBALD CONTRACTORS LIMITED Events

06 Mar 2017
Confirmation statement made on 26 February 2017 with updates
26 Jan 2017
Total exemption small company accounts made up to 31 March 2016
17 Jan 2017
Director's details changed for Jeffrey Paul Theobald on 3 January 2017
16 Jan 2017
Registered office address changed from 1st Floor 314 Regents Park Road Finchley London N3 2LT to 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 16 January 2017
17 May 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100

...
... and 33 more events
23 Aug 2004
Return made up to 26/02/04; full list of members
16 Aug 2004
Ad 26/02/03--------- £ si 99@1=99 £ ic 1/100
10 Aug 2004
First Gazette notice for compulsory strike-off
07 Mar 2003
Secretary resigned
26 Feb 2003
Incorporation