146 INDERWICK ROAD LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP1 1LF

Company number 06517731
Status Active
Incorporation Date 28 February 2008
Company Type Private Limited Company
Address 77 THE MARLOWES, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP1 1LF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 29 February 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 2 . The most likely internet sites of 146 INDERWICK ROAD LIMITED are www.146inderwickroad.co.uk, and www.146-inderwick-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. 146 Inderwick Road Limited is a Private Limited Company. The company registration number is 06517731. 146 Inderwick Road Limited has been working since 28 February 2008. The present status of the company is Active. The registered address of 146 Inderwick Road Limited is 77 The Marlowes Hemel Hempstead Hertfordshire Hp1 1lf. . ROPER, Charles Arthur is a Secretary of the company. ARTHUR, Max is a Director of the company. ROPER, Charles Arthur is a Director of the company. Secretary MCINERNEY, Paul Michael has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. Director MCINERNEY, Paul Michael has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ROPER, Charles Arthur
Appointed Date: 27 February 2013

Director
ARTHUR, Max
Appointed Date: 28 February 2008
86 years old

Director
ROPER, Charles Arthur
Appointed Date: 27 February 2013
46 years old

Resigned Directors

Secretary
MCINERNEY, Paul Michael
Resigned: 27 February 2013
Appointed Date: 28 February 2008

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 February 2008
Appointed Date: 28 February 2008

Director
COMPANY DIRECTORS LIMITED
Resigned: 28 February 2008
Appointed Date: 28 February 2008

Director
MCINERNEY, Paul Michael
Resigned: 27 February 2013
Appointed Date: 28 February 2008
51 years old

Persons With Significant Control

Mr Charles Arthur Roper
Notified on: 30 June 2016
46 years old
Nature of control: Has significant influence or control

Mr Max Arthur
Notified on: 30 June 2016
86 years old
Nature of control: Has significant influence or control

146 INDERWICK ROAD LIMITED Events

16 Mar 2017
Confirmation statement made on 28 February 2017 with updates
24 May 2016
Total exemption small company accounts made up to 28 February 2016
24 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2

21 May 2015
Total exemption small company accounts made up to 28 February 2015
13 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2

...
... and 19 more events
17 Jul 2008
Appointment terminated director company directors LIMITED
17 Jul 2008
Appointment terminated secretary temple secretaries LIMITED
17 Jul 2008
Director and secretary appointed paul michael mcinerney
17 Jul 2008
Director appointed max arthur
28 Feb 2008
Incorporation