DEANS LAWN BERKHAMSTED LIMITED
PINNER INCENTS LAWN BERKHAMSTED LIMITED WEBWATERS LIMITED

Hellopages » Greater London » Harrow » HA5 1LQ

Company number 03808557
Status Active
Incorporation Date 16 July 1999
Company Type Private Limited Company
Address 25 GLOVER ROAD, PINNER, MIDDX, HA5 1LQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 16 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 16 July 2015 with full list of shareholders Statement of capital on 2015-07-21 GBP 16 . The most likely internet sites of DEANS LAWN BERKHAMSTED LIMITED are www.deanslawnberkhamsted.co.uk, and www.deans-lawn-berkhamsted.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Deans Lawn Berkhamsted Limited is a Private Limited Company. The company registration number is 03808557. Deans Lawn Berkhamsted Limited has been working since 16 July 1999. The present status of the company is Active. The registered address of Deans Lawn Berkhamsted Limited is 25 Glover Road Pinner Middx Ha5 1lq. . ANDREWS, Katharine Abigail is a Director of the company. FALLAIZE, David is a Director of the company. GRAVES, Hilary is a Director of the company. HEATH, Susan Joy is a Director of the company. SHARPE, Erika is a Director of the company. Secretary BURROUGHS, Adrian has been resigned. Secretary FRANCIS, Timothy David has been resigned. Secretary LEVER, Frank Peter has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Director ARCHER, Rosemary has been resigned. Director BURROUGHS, Adrian has been resigned. Director DI POPOLO, Micheal has been resigned. Director DI POPOLO, Micheal has been resigned. Director HORNBY, Richard William James has been resigned. Director LEVER, Frank Peter has been resigned. Director PRICE, Ronald Barrington has been resigned. Director SEESURRUN, Ravi has been resigned. Director SHARPE, Stanley Thomas has been resigned. Director SHARPE, Stanley Thomas has been resigned. Director SUMMERS, Peter has been resigned. Director TURNER, Nicholas Ronald has been resigned. Director VISCHER, Erik George Eduard Jacques has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
ANDREWS, Katharine Abigail
Appointed Date: 16 January 2006
65 years old

Director
FALLAIZE, David
Appointed Date: 10 April 2014
43 years old

Director
GRAVES, Hilary
Appointed Date: 01 December 2007
72 years old

Director
HEATH, Susan Joy
Appointed Date: 11 January 2011
74 years old

Director
SHARPE, Erika
Appointed Date: 11 January 2011
97 years old

Resigned Directors

Secretary
BURROUGHS, Adrian
Resigned: 29 November 2002
Appointed Date: 28 September 2000

Secretary
FRANCIS, Timothy David
Resigned: 22 April 2008
Appointed Date: 29 November 2002

Secretary
LEVER, Frank Peter
Resigned: 28 September 2000
Appointed Date: 19 August 1999

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 19 August 1999
Appointed Date: 16 July 1999

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 01 July 2014
Appointed Date: 22 April 2008

Director
ARCHER, Rosemary
Resigned: 23 February 2004
Appointed Date: 26 September 2001
63 years old

Director
BURROUGHS, Adrian
Resigned: 27 January 2003
Appointed Date: 28 September 2000
64 years old

Director
DI POPOLO, Micheal
Resigned: 17 April 2006
Appointed Date: 25 July 2005
75 years old

Director
DI POPOLO, Micheal
Resigned: 04 November 2004
Appointed Date: 27 January 2003
75 years old

Director
HORNBY, Richard William James
Resigned: 28 September 2000
Appointed Date: 19 August 1999
67 years old

Director
LEVER, Frank Peter
Resigned: 28 September 2000
Appointed Date: 19 August 1999
85 years old

Director
PRICE, Ronald Barrington
Resigned: 21 April 2011
Appointed Date: 27 January 2003
78 years old

Director
SEESURRUN, Ravi
Resigned: 16 March 2010
Appointed Date: 13 November 2006
47 years old

Director
SHARPE, Stanley Thomas
Resigned: 17 January 2007
Appointed Date: 01 December 2003
105 years old

Director
SHARPE, Stanley Thomas
Resigned: 27 January 2003
Appointed Date: 28 September 2000
105 years old

Director
SUMMERS, Peter
Resigned: 20 June 2006
Appointed Date: 01 December 2003
66 years old

Director
TURNER, Nicholas Ronald
Resigned: 11 November 2010
Appointed Date: 14 July 2008
55 years old

Director
VISCHER, Erik George Eduard Jacques
Resigned: 26 September 2001
Appointed Date: 28 September 2000
77 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 19 August 1999
Appointed Date: 16 July 1999

DEANS LAWN BERKHAMSTED LIMITED Events

22 Jul 2016
Confirmation statement made on 16 July 2016 with updates
15 Apr 2016
Total exemption small company accounts made up to 31 July 2015
21 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 16

01 Apr 2015
Total exemption small company accounts made up to 31 July 2014
29 Jul 2014
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 16

...
... and 85 more events
31 Aug 1999
Secretary resigned
31 Aug 1999
Registered office changed on 31/08/99 from: temple house 20 holywell row london EC2A 4JB
31 Aug 1999
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

31 Aug 1999
Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital

16 Jul 1999
Incorporation