EXECVIEW INSIGHT LTD
HERTFORD OWEN RUSSELL GROUP LTD EXECVIEW LIMITED OWEN RUSSELL LIMITED OWEN RUSSELL TECHNOLOGY LIMITED

Hellopages » Hertfordshire » East Hertfordshire » SG13 7HJ

Company number 05346118
Status Active
Incorporation Date 28 January 2005
Company Type Private Limited Company
Address 5 YEOMANS COURT, WARE ROAD, HERTFORD, HERTFORDSHIRE, SG13 7HJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Accounts for a dormant company made up to 29 February 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 1 . The most likely internet sites of EXECVIEW INSIGHT LTD are www.execviewinsight.co.uk, and www.execview-insight.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight 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.Execview Insight Ltd is a Private Limited Company. The company registration number is 05346118. Execview Insight Ltd has been working since 28 January 2005. The present status of the company is Active. The registered address of Execview Insight Ltd is 5 Yeomans Court Ware Road Hertford Hertfordshire Sg13 7hj. . RANDALL, Jane Alison is a Secretary of the company. RANDALL, Jane Alison is a Director of the company. RANDALL, Stephen Derek is a Director of the company. Secretary ENSOR, Jonathan Arthur has been resigned. Director KULLICH, Paul has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
RANDALL, Jane Alison
Appointed Date: 19 December 2008

Director
RANDALL, Jane Alison
Appointed Date: 11 March 2005
66 years old

Director
RANDALL, Stephen Derek
Appointed Date: 28 January 2005
66 years old

Resigned Directors

Secretary
ENSOR, Jonathan Arthur
Resigned: 19 December 2008
Appointed Date: 28 January 2005

Director
KULLICH, Paul
Resigned: 11 March 2005
Appointed Date: 28 January 2005
56 years old

Persons With Significant Control

Execview Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EXECVIEW INSIGHT LTD Events

02 Feb 2017
Confirmation statement made on 28 January 2017 with updates
01 Dec 2016
Accounts for a dormant company made up to 29 February 2016
25 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1

21 Oct 2015
Accounts for a dormant company made up to 28 February 2015
05 Feb 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1

...
... and 29 more events
02 Feb 2006
Return made up to 28/01/06; full list of members
15 Nov 2005
Director resigned
15 Nov 2005
New director appointed
24 Mar 2005
Accounting reference date extended from 31/01/06 to 28/02/06
28 Jan 2005
Incorporation