CROMWELL ROAD (WARE) LIMITED
WARE

Hellopages » Hertfordshire » East Hertfordshire » SG12 7LH

Company number 03867666
Status Active
Incorporation Date 28 October 1999
Company Type Private Limited Company
Address CROMWELL ROAD (WARE) LIMITED, 159E CROMWELL ROAD, WARE, HERTFORDSHIRE, SG12 7LH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2015-11-21 GBP 9 . The most likely internet sites of CROMWELL ROAD (WARE) LIMITED are www.cromwellroadware.co.uk, and www.cromwell-road-ware.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Broxbourne Rail Station is 4.8 miles; to Bayford Rail Station is 5.3 miles; to Waltham Cross Rail Station is 9 miles; to Turkey Street Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cromwell Road Ware Limited is a Private Limited Company. The company registration number is 03867666. Cromwell Road Ware Limited has been working since 28 October 1999. The present status of the company is Active. The registered address of Cromwell Road Ware Limited is Cromwell Road Ware Limited 159e Cromwell Road Ware Hertfordshire Sg12 7lh. . URBANCZAK, Dawid is a Secretary of the company. CASTLE, Joan Elizabeth is a Director of the company. GODDARD, Ian is a Director of the company. Secretary GRAY, Emily has been resigned. Secretary GRAY, Emily has been resigned. Secretary HUTCHIN, Rebecca Fay has been resigned. Secretary PAGE, Deborah has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BLACKMORE, Ian has been resigned. Director DUNN, Gloria Gaynor has been resigned. Director GRAY, Emily has been resigned. Director JOINER, Philip Robert has been resigned. Director PAGE, Deborah has been resigned. Director YOUNG, Simon Robert has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
URBANCZAK, Dawid
Appointed Date: 13 March 2011

Director
CASTLE, Joan Elizabeth
Appointed Date: 20 September 2007
84 years old

Director
GODDARD, Ian
Appointed Date: 01 May 2012
69 years old

Resigned Directors

Secretary
GRAY, Emily
Resigned: 07 February 2011
Appointed Date: 30 December 2008

Secretary
GRAY, Emily
Resigned: 09 August 2004
Appointed Date: 25 January 2001

Secretary
HUTCHIN, Rebecca Fay
Resigned: 14 December 2008
Appointed Date: 10 August 2004

Secretary
PAGE, Deborah
Resigned: 25 January 2001
Appointed Date: 28 October 1999

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 28 October 1999
Appointed Date: 28 October 1999

Director
BLACKMORE, Ian
Resigned: 16 August 2002
Appointed Date: 27 October 2000
63 years old

Director
DUNN, Gloria Gaynor
Resigned: 30 April 2012
Appointed Date: 20 September 2007
94 years old

Director
GRAY, Emily
Resigned: 01 February 2011
Appointed Date: 10 August 2004
53 years old

Director
JOINER, Philip Robert
Resigned: 27 October 2000
Appointed Date: 28 October 1999
71 years old

Director
PAGE, Deborah
Resigned: 25 January 2001
Appointed Date: 28 October 1999
57 years old

Director
YOUNG, Simon Robert
Resigned: 16 March 2005
Appointed Date: 16 August 2002
53 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 28 October 1999
Appointed Date: 28 October 1999

CROMWELL ROAD (WARE) LIMITED Events

05 Nov 2016
Confirmation statement made on 28 October 2016 with updates
10 Jul 2016
Accounts for a dormant company made up to 31 October 2015
21 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-21
  • GBP 9

26 Jul 2015
Accounts for a dormant company made up to 31 October 2014
16 Nov 2014
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-16
  • GBP 9

...
... and 56 more events
16 Nov 1999
Secretary resigned
16 Nov 1999
New secretary appointed;new director appointed
16 Nov 1999
New director appointed
16 Nov 1999
Registered office changed on 16/11/99 from: 31 corsham street london N1 6DR
28 Oct 1999
Incorporation