W.H.W. REFURBISHMENTS LIMITED
WALTHAM CROSS

Hellopages » Hertfordshire » Broxbourne » EN7 5NE

Company number 04929534
Status Active
Incorporation Date 10 October 2003
Company Type Private Limited Company
Address 60 GROVEDALE CLOSE, CHESHUNT, WALTHAM CROSS, HERTFORDSHIRE, ENGLAND, EN7 5NE
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 October 2016 with updates; Termination of appointment of Lindsay Kennelly as a director on 1 January 2016. The most likely internet sites of W.H.W. REFURBISHMENTS LIMITED are www.whwrefurbishments.co.uk, and www.w-h-w-refurbishments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. W H W Refurbishments Limited is a Private Limited Company. The company registration number is 04929534. W H W Refurbishments Limited has been working since 10 October 2003. The present status of the company is Active. The registered address of W H W Refurbishments Limited is 60 Grovedale Close Cheshunt Waltham Cross Hertfordshire England En7 5ne. . WEST, Simon David is a Director of the company. Secretary CLARKE, Lesley Anne has been resigned. Secretary WEST, Beryl Gwendoline has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director CLARKE, Lesley Anne has been resigned. Director KENNELLY, Lindsay has been resigned. Director WEST, Simon David has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Director
WEST, Simon David
Appointed Date: 01 January 2016
59 years old

Resigned Directors

Secretary
CLARKE, Lesley Anne
Resigned: 19 March 2006
Appointed Date: 10 October 2003

Secretary
WEST, Beryl Gwendoline
Resigned: 01 January 2016
Appointed Date: 23 April 2006

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 10 October 2003
Appointed Date: 10 October 2003

Director
CLARKE, Lesley Anne
Resigned: 19 March 2006
Appointed Date: 10 October 2003
68 years old

Director
KENNELLY, Lindsay
Resigned: 01 January 2016
Appointed Date: 01 July 2006
57 years old

Director
WEST, Simon David
Resigned: 31 July 2007
Appointed Date: 10 October 2003
58 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 10 October 2003
Appointed Date: 10 October 2003

Persons With Significant Control

Mr Simon David West
Notified on: 10 October 2016
59 years old
Nature of control: Ownership of shares – 75% or more

W.H.W. REFURBISHMENTS LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Oct 2016
Confirmation statement made on 10 October 2016 with updates
26 Jan 2016
Termination of appointment of Lindsay Kennelly as a director on 1 January 2016
26 Jan 2016
Termination of appointment of Beryl Gwendoline West as a secretary on 1 January 2016
25 Jan 2016
Registered office address changed from 24 the Orchard Winchmore Hill London N21 2DH to 60 Grovedale Close Cheshunt Waltham Cross Hertfordshire EN7 5NE on 25 January 2016
...
... and 33 more events
04 Nov 2003
New director appointed
04 Nov 2003
New secretary appointed;new director appointed
04 Nov 2003
Director resigned
04 Nov 2003
Secretary resigned
10 Oct 2003
Incorporation