FOUR TUBS MANAGEMENT LIMITED
BUSHEY WATFORD

Hellopages » Hertfordshire » Hertsmere » WD23 4SW
Company number 00773532
Status Active
Incorporation Date 10 September 1963
Company Type Private Limited Company
Address THE ESTATE OFFICE, 43 IVINGHOE ROAD, BUSHEY WATFORD, HERTS, WD23 4SW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 112 ; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of FOUR TUBS MANAGEMENT LIMITED are www.fourtubsmanagement.co.uk, and www.four-tubs-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and five months. The distance to to Brondesbury Park Rail Station is 9 miles; to Kensal Rise Rail Station is 9.1 miles; to Gunnersbury Rail Station is 10.7 miles; to Kensington Olympia Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Four Tubs Management Limited is a Private Limited Company. The company registration number is 00773532. Four Tubs Management Limited has been working since 10 September 1963. The present status of the company is Active. The registered address of Four Tubs Management Limited is The Estate Office 43 Ivinghoe Road Bushey Watford Herts Wd23 4sw. The company`s financial liabilities are £75.55k. It is £2.18k against last year. And the total assets are £101.63k, which is £5.62k against last year. FINK, Colin Lawrence is a Secretary of the company. BERMAN, Harold Woolf is a Director of the company. DEJONGE, Harry is a Director of the company. NOBLE-HENDRY, Carol Ann is a Director of the company. ROSENBERG, Rosita is a Director of the company. SHAVERIN, Harold is a Director of the company. TUTTY, Richard James is a Director of the company. Secretary ARCHER, Henry David, Wing Commander has been resigned. Secretary LING, Pamela June has been resigned. Director ARCHER, Henry David, Wing Commander has been resigned. Director BERNETTE, Victor Elliot has been resigned. Director CANAVAN, Margaret Anne has been resigned. Director COHEN, Edith has been resigned. Director FINK, Sylvia Marcelle has been resigned. Director GROSS, Anthony has been resigned. Director KAPLIN, Andrea Shirley has been resigned. Director KLINGER, Stanley Solomon has been resigned. Director LAZERIS, Mannie Bertie has been resigned. Director LEIGH, Vera Joyce has been resigned. Director LING, Donald Charles Kirby has been resigned. Director LUDKSI, Nadine Marcia has been resigned. Director NOBLE HENRY, John Stewart has been resigned. Director SCOTT, Alexander has been resigned. Director SWINN, Marilyn Gladys has been resigned. The company operates in "Management of real estate on a fee or contract basis".


four tubs management Key Finiance

LIABILITIES £75.55k
+2%
CASH n/a
TOTAL ASSETS £101.63k
+5%
All Financial Figures

Current Directors

Secretary
FINK, Colin Lawrence
Appointed Date: 01 June 1993

Director
BERMAN, Harold Woolf
Appointed Date: 26 December 2004
93 years old

Director
DEJONGE, Harry
Appointed Date: 26 December 2011
84 years old

Director
NOBLE-HENDRY, Carol Ann
Appointed Date: 26 December 2008
85 years old

Director
ROSENBERG, Rosita
Appointed Date: 26 December 2006
92 years old

Director
SHAVERIN, Harold
Appointed Date: 26 December 2004
100 years old

Director
TUTTY, Richard James
Appointed Date: 26 December 2008
77 years old

Resigned Directors

Secretary
ARCHER, Henry David, Wing Commander
Resigned: 01 June 1993
Appointed Date: 16 December 1992

Secretary
LING, Pamela June
Resigned: 16 December 1992

Director
ARCHER, Henry David, Wing Commander
Resigned: 25 December 2002
Appointed Date: 16 December 1992
103 years old

Director
BERNETTE, Victor Elliot
Resigned: 25 December 2006
Appointed Date: 26 December 2002
67 years old

Director
CANAVAN, Margaret Anne
Resigned: 25 December 1994
Appointed Date: 16 December 1992
76 years old

Director
COHEN, Edith
Resigned: 08 August 1993
Appointed Date: 16 December 1992
81 years old

Director
FINK, Sylvia Marcelle
Resigned: 25 December 2010
Appointed Date: 26 December 2006
85 years old

Director
GROSS, Anthony
Resigned: 26 December 2011
Appointed Date: 26 December 2010
83 years old

Director
KAPLIN, Andrea Shirley
Resigned: 31 December 2013
Appointed Date: 26 December 2008
83 years old

Director
KLINGER, Stanley Solomon
Resigned: 05 August 1993
Appointed Date: 16 December 1992
96 years old

Director
LAZERIS, Mannie Bertie
Resigned: 13 May 2004
Appointed Date: 26 December 2003
98 years old

Director
LEIGH, Vera Joyce
Resigned: 29 June 2007
Appointed Date: 12 January 1994
102 years old

Director
LING, Donald Charles Kirby
Resigned: 27 September 1992
95 years old

Director
LUDKSI, Nadine Marcia
Resigned: 25 December 2008
Appointed Date: 16 December 1992
92 years old

Director
NOBLE HENRY, John Stewart
Resigned: 25 December 2002
Appointed Date: 26 December 2000
80 years old

Director
SCOTT, Alexander
Resigned: 21 June 1993
Appointed Date: 16 December 1992
88 years old

Director
SWINN, Marilyn Gladys
Resigned: 04 September 2007
Appointed Date: 12 January 1994
84 years old

FOUR TUBS MANAGEMENT LIMITED Events

07 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 112

12 May 2016
Total exemption small company accounts made up to 31 December 2015
24 Aug 2015
Total exemption small company accounts made up to 31 December 2014
08 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 112

16 Jun 2014
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 112

...
... and 104 more events
17 Feb 1988
Full accounts made up to 31 December 1985

29 Jan 1988
Return made up to 12/08/87; full list of members

04 Oct 1986
Director resigned;new director appointed

02 Sep 1986
Return made up to 07/08/86; full list of members

10 Sep 1963
Incorporation