COLIN WHITE DEVELOPMENTS LIMITED
HERTFORD

Hellopages » Hertfordshire » East Hertfordshire » SG13 7HJ
Company number 02614375
Status Active
Incorporation Date 24 May 1991
Company Type Private Limited Company
Address 5 YEOMANS COURT, WARE ROAD, HERTFORD, HERTFORDSHIRE, SG13 7HJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 2 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of COLIN WHITE DEVELOPMENTS LIMITED are www.colinwhitedevelopments.co.uk, and www.colin-white-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. The distance to to Potters Bar Rail Station is 8.7 miles; to Stevenage Rail Station is 9.3 miles; to Gordon Hill Rail Station is 9.3 miles; to Southbury Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colin White Developments Limited is a Private Limited Company. The company registration number is 02614375. Colin White Developments Limited has been working since 24 May 1991. The present status of the company is Active. The registered address of Colin White Developments Limited is 5 Yeomans Court Ware Road Hertford Hertfordshire Sg13 7hj. . WHITE, Susan Ann is a Secretary of the company. WHITE, Colin Charles is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KIDD, John Duncan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WHITE, Susan Ann
Appointed Date: 14 June 1991

Director
WHITE, Colin Charles
Appointed Date: 14 June 1991
76 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 June 1991
Appointed Date: 24 May 1991

Director
KIDD, John Duncan
Resigned: 28 January 2000
Appointed Date: 27 July 1992
92 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 June 1991
Appointed Date: 24 May 1991

COLIN WHITE DEVELOPMENTS LIMITED Events

19 Aug 2016
Total exemption small company accounts made up to 29 February 2016
25 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2

20 Aug 2015
Total exemption small company accounts made up to 28 February 2015
22 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2

01 Sep 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 66 more events
09 Jul 1991
Secretary resigned;new secretary appointed

09 Jul 1991
Director resigned;new director appointed

09 Jul 1991
Registered office changed on 09/07/91 from: 2 baches street london N1 6UB

01 Jul 1991
Company name changed powerarrive LIMITED\certificate issued on 02/07/91

24 May 1991
Incorporation

COLIN WHITE DEVELOPMENTS LIMITED Charges

23 September 1993
Legal charge
Delivered: 30 September 1993
Status: Satisfied on 15 July 2006
Persons entitled: Barclays Bank PLC
Description: Plot 2 graemsdyke road, berkhamstead, hertfordshire t/no…
28 June 1993
Legal charge
Delivered: 14 July 1993
Status: Satisfied on 15 July 2006
Persons entitled: Barclays Bank PLC
Description: Plot 7, graemsdyke road, berkhamsted, hertfordshire t/no…
21 June 1993
Legal charge
Delivered: 30 June 1993
Status: Satisfied on 13 February 1996
Persons entitled: Barclays Bank PLC
Description: 3 plots at kingshill kingshill way berkhamsted…
29 July 1992
Fixed and floating charge
Delivered: 5 August 1992
Status: Satisfied on 10 July 2006
Persons entitled: Fenway Investments Limited
Description: Fixed and floating charges over the undertaking and all…