DUB WATCH LIMITED
LONDON

Hellopages » Greater London » Haringey » N15 4RX
Company number 04854395
Status Active
Incorporation Date 1 August 2003
Company Type Private Limited Company
Address UNIT 14 BERNIE GRANT ENTERPRISE CENTRE, TOWN HALL APPROACH ROAD TOTTENHAM, LONDON, N15 4RX
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Director's details changed for Mr William Allen on 1 August 2016; Confirmation statement made on 1 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of DUB WATCH LIMITED are www.dubwatch.co.uk, and www.dub-watch.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Dub Watch Limited is a Private Limited Company. The company registration number is 04854395. Dub Watch Limited has been working since 01 August 2003. The present status of the company is Active. The registered address of Dub Watch Limited is Unit 14 Bernie Grant Enterprise Centre Town Hall Approach Road Tottenham London N15 4rx. The cash in hand is £0k. It is £0k against last year. . ALLEN, William is a Director of the company. FRANCIS, Bruce Alexander is a Director of the company. HENRY, Paulette is a Director of the company. Secretary HENRY, Paulette has been resigned. Secretary MURRAY, Wendy has been resigned. Secretary MURRAY, Wendy has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director BRAVO, Horace Michael Anthony has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


dub watch Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
ALLEN, William
Appointed Date: 15 August 2003
58 years old

Director
FRANCIS, Bruce Alexander
Appointed Date: 15 June 2009
67 years old

Director
HENRY, Paulette
Appointed Date: 13 July 2009
62 years old

Resigned Directors

Secretary
HENRY, Paulette
Resigned: 13 July 2009
Appointed Date: 15 August 2003

Secretary
MURRAY, Wendy
Resigned: 07 June 2013
Appointed Date: 17 July 2012

Secretary
MURRAY, Wendy
Resigned: 16 July 2012
Appointed Date: 13 July 2009

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 06 August 2003
Appointed Date: 01 August 2003

Director
BRAVO, Horace Michael Anthony
Resigned: 30 April 2004
Appointed Date: 16 August 2003
65 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 06 August 2003
Appointed Date: 01 August 2003

Persons With Significant Control

Mr William Allen
Notified on: 1 August 2016
58 years old
Nature of control: Has significant influence or control

DUB WATCH LIMITED Events

02 Aug 2016
Director's details changed for Mr William Allen on 1 August 2016
02 Aug 2016
Confirmation statement made on 1 August 2016 with updates
12 Jul 2016
Accounts for a dormant company made up to 31 August 2015
05 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 3

28 Jun 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 48 more events
27 Aug 2003
New secretary appointed
14 Aug 2003
Secretary resigned
14 Aug 2003
Director resigned
14 Aug 2003
Registered office changed on 14/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN
01 Aug 2003
Incorporation