FINGLOW ARGENTINA LIMITED
HERTFORD WARESOFT LIMITED

Hellopages » Hertfordshire » East Hertfordshire » SG14 1PL

Company number 02735254
Status Active
Incorporation Date 29 July 1992
Company Type Private Limited Company
Address BEANE BRIDGE HOUSE, 34 CHAMBERS STREET, HERTFORD, SG14 1PL
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a small company made up to 31 August 2016; Confirmation statement made on 1 February 2017 with updates; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 100 . The most likely internet sites of FINGLOW ARGENTINA LIMITED are www.finglowargentina.co.uk, and www.finglow-argentina.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Potters Bar Rail Station is 8.5 miles; to Turkey Street Rail Station is 8.9 miles; to Stevenage Rail Station is 8.9 miles; to Gordon Hill Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Finglow Argentina Limited is a Private Limited Company. The company registration number is 02735254. Finglow Argentina Limited has been working since 29 July 1992. The present status of the company is Active. The registered address of Finglow Argentina Limited is Beane Bridge House 34 Chambers Street Hertford Sg14 1pl. . BILLINGS, Lynn Therese is a Secretary of the company. BALDWIN, Steven Edward is a Director of the company. GREEN, Richard Stephen is a Director of the company. WHITE, Simon Jonathan Sebastian is a Director of the company. Secretary BRADBROOK, Michael Leslie has been resigned. Secretary ROBINSON, Dianne Churchill has been resigned. Secretary UPPERTON, Derek Keith has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BRADBROOK, Michael Leslie has been resigned. Director CASHMAN, Brian Leslie has been resigned. Director EARLAND, Simon Wakefield has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director UPPERTON, Derek Keith has been resigned. Director YOUNG, Peter William Tod has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
BILLINGS, Lynn Therese
Appointed Date: 20 September 1995

Director
BALDWIN, Steven Edward
Appointed Date: 20 April 2004
69 years old

Director
GREEN, Richard Stephen
Appointed Date: 20 April 2004
63 years old

Director
WHITE, Simon Jonathan Sebastian
Appointed Date: 20 April 2004
54 years old

Resigned Directors

Secretary
BRADBROOK, Michael Leslie
Resigned: 16 May 1994
Appointed Date: 05 January 1994

Secretary
ROBINSON, Dianne Churchill
Resigned: 13 September 1995

Secretary
UPPERTON, Derek Keith
Resigned: 21 December 1993
Appointed Date: 29 July 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 July 1992
Appointed Date: 29 July 1992

Director
BRADBROOK, Michael Leslie
Resigned: 16 May 1994
Appointed Date: 29 July 1992
76 years old

Director
CASHMAN, Brian Leslie
Resigned: 20 April 2004
Appointed Date: 29 July 1992
76 years old

Director
EARLAND, Simon Wakefield
Resigned: 05 January 1994
Appointed Date: 29 July 1992
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 July 1992
Appointed Date: 29 July 1992

Director
UPPERTON, Derek Keith
Resigned: 21 December 1993
Appointed Date: 29 July 1992
97 years old

Director
YOUNG, Peter William Tod
Resigned: 13 September 1995
Appointed Date: 27 January 1994
70 years old

FINGLOW ARGENTINA LIMITED Events

08 Feb 2017
Accounts for a small company made up to 31 August 2016
01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
03 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100

29 Jan 2016
Accounts for a small company made up to 31 August 2015
09 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100

...
... and 68 more events
20 Oct 1992
Accounting reference date notified as 31/08

18 Aug 1992
Director resigned;new director appointed

18 Aug 1992
Registered office changed on 18/08/92 from: 84 temple chambers temple avenue london EC4Y ohp

18 Aug 1992
New secretary appointed;new director appointed

29 Jul 1992
Incorporation