AMWELL END (WARE) LIMITED
WARE

Hellopages » Hertfordshire » East Hertfordshire » SG12 9JE

Company number 05091184
Status Active
Incorporation Date 1 April 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 3 CHADWELL HOUSE, 43 AMWELL END, WARE, HERTFORDSHIRE, ENGLAND, SG12 9JE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Termination of appointment of Charlotte Smith as a director on 22 August 2016; Termination of appointment of Jacqueline Ann Vanderhyde as a director on 22 August 2016; Accounts for a dormant company made up to 30 April 2016. The most likely internet sites of AMWELL END (WARE) LIMITED are www.amwellendware.co.uk, and www.amwell-end-ware.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Bayford Rail Station is 4.5 miles; to Waltham Cross Rail Station is 8.5 miles; to Turkey Street Rail Station is 9.4 miles; to Gordon Hill Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amwell End Ware Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05091184. Amwell End Ware Limited has been working since 01 April 2004. The present status of the company is Active. The registered address of Amwell End Ware Limited is 3 Chadwell House 43 Amwell End Ware Hertfordshire England Sg12 9je. . BURNS, Emma Marie is a Secretary of the company. BURNS, Emma Marie is a Director of the company. WALTERS, Edward Ronald John is a Director of the company. Secretary FAWCETT, Sandra Dawn has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Secretary SMITH, Charlotte has been resigned. Director FAWCETT, Peter Alistair has been resigned. Director MERRELL, Alison Melinda has been resigned. Director MILNER, Terence has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Director SHORE, Diana has been resigned. Director SMITH, Charlotte has been resigned. Director THURLOW, Ian John has been resigned. Director VANDERHYDE, Jacqueline Ann has been resigned. Director WELLER, Colin has been resigned. Director WHALLEY, Anna has been resigned. Director WHALLEY, Anna has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BURNS, Emma Marie
Appointed Date: 17 November 2011

Director
BURNS, Emma Marie
Appointed Date: 23 February 2007
56 years old

Director
WALTERS, Edward Ronald John
Appointed Date: 23 February 2007
82 years old

Resigned Directors

Secretary
FAWCETT, Sandra Dawn
Resigned: 26 February 2007
Appointed Date: 01 April 2004

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 01 April 2004
Appointed Date: 01 April 2004

Secretary
SMITH, Charlotte
Resigned: 17 November 2011
Appointed Date: 23 February 2007

Director
FAWCETT, Peter Alistair
Resigned: 26 February 2007
Appointed Date: 01 April 2004
75 years old

Director
MERRELL, Alison Melinda
Resigned: 01 October 2009
Appointed Date: 23 February 2007
56 years old

Director
MILNER, Terence
Resigned: 31 May 2015
Appointed Date: 16 June 2009
54 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 01 April 2004
Appointed Date: 01 April 2004

Director
SHORE, Diana
Resigned: 31 December 2014
Appointed Date: 30 June 2013
60 years old

Director
SMITH, Charlotte
Resigned: 22 August 2016
Appointed Date: 23 February 2007
47 years old

Director
THURLOW, Ian John
Resigned: 30 June 2013
Appointed Date: 23 February 2007
57 years old

Director
VANDERHYDE, Jacqueline Ann
Resigned: 22 August 2016
Appointed Date: 07 August 2012
63 years old

Director
WELLER, Colin
Resigned: 16 June 2009
Appointed Date: 23 February 2007
46 years old

Director
WHALLEY, Anna
Resigned: 07 August 2012
Appointed Date: 12 June 2012
47 years old

Director
WHALLEY, Anna
Resigned: 07 August 2012
Appointed Date: 02 October 2011
47 years old

AMWELL END (WARE) LIMITED Events

22 Aug 2016
Termination of appointment of Charlotte Smith as a director on 22 August 2016
22 Aug 2016
Termination of appointment of Jacqueline Ann Vanderhyde as a director on 22 August 2016
30 May 2016
Accounts for a dormant company made up to 30 April 2016
09 May 2016
Annual return made up to 1 April 2016 no member list
09 May 2016
Registered office address changed from 3 Chadwell House 43 Amwell End Ware Hertfordshire SG12 9JE England to 3 Chadwell House 43 Amwell End Ware Hertfordshire SG12 9JE on 9 May 2016
...
... and 54 more events
17 Jun 2004
New secretary appointed
17 Jun 2004
New director appointed
17 Jun 2004
Secretary resigned
17 Jun 2004
Director resigned
01 Apr 2004
Incorporation