DARTWELL LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » East Hertfordshire » SG14 1DX

Company number 03422362
Status Active
Incorporation Date 20 August 1997
Company Type Private Limited Company
Address 15A BULL PLAIN, HERTFORD, HERTFORDSHIRE, SG14 1DX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 20 August 2016 with updates; Termination of appointment of Barbara Jean Arden as a secretary on 1 September 2015. The most likely internet sites of DARTWELL LIMITED are www.dartwell.co.uk, and www.dartwell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The distance to to Potters Bar Rail Station is 8.5 miles; to Stevenage Rail Station is 9.1 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.Dartwell Limited is a Private Limited Company. The company registration number is 03422362. Dartwell Limited has been working since 20 August 1997. The present status of the company is Active. The registered address of Dartwell Limited is 15a Bull Plain Hertford Hertfordshire Sg14 1dx. . GOLDSTEIN, Michelle Tracy is a Secretary of the company. ARDEN, Jason James is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary ARDEN, Barbara Jean has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GOLDSTEIN, Michelle Tracy
Appointed Date: 01 September 2015

Director
ARDEN, Jason James
Appointed Date: 28 August 1997
56 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 28 August 1997
Appointed Date: 20 August 1997

Secretary
ARDEN, Barbara Jean
Resigned: 01 September 2015
Appointed Date: 28 August 1997

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 28 August 1997
Appointed Date: 20 August 1997

Persons With Significant Control

Mr Jason James Arden
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jeffrey Joseph Bladon Stark
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DARTWELL LIMITED Events

02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 Aug 2016
Confirmation statement made on 20 August 2016 with updates
07 Oct 2015
Termination of appointment of Barbara Jean Arden as a secretary on 1 September 2015
07 Oct 2015
Appointment of Michelle Tracy Goldstein as a secretary on 1 September 2015
30 Sep 2015
Total exemption full accounts made up to 31 December 2014
...
... and 42 more events
16 Sep 1997
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Sep 1997
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Sep 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Sep 1997
Registered office changed on 16/09/97 from: international house 31 church road hendon london NW4 4EB
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Aug 1997
Incorporation

DARTWELL LIMITED Charges

15 February 2001
Legal mortgage
Delivered: 22 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 60 ruby road walthamstow london t/n…
17 September 1999
Commercial mortgage
Delivered: 21 September 1999
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: The property k/a 13 queen anne's gate london t/no:…
17 September 1999
Deed of rental assignment
Delivered: 21 September 1999
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All the right title benefit and interest (whether present…
14 October 1997
Legal charge
Delivered: 16 October 1997
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: F/H land and buildings situate at and known as 13 queen…