LARKEN DRIVE BUSHEY PUMPING STATION COMPANY LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Hertsmere » WD23 1GG

Company number 02089173
Status Active
Incorporation Date 14 January 1987
Company Type Private Limited Company
Address 62-64 HIGH ROAD, BUSHEY HEATH, HERTFORDSHIRE, WD23 1GG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 9 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of LARKEN DRIVE BUSHEY PUMPING STATION COMPANY LIMITED are www.larkendrivebusheypumpingstationcompany.co.uk, and www.larken-drive-bushey-pumping-station-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. The distance to to Brondesbury Park Rail Station is 8.8 miles; to Brentford Rail Station is 10.4 miles; to Gunnersbury Rail Station is 10.4 miles; to Kensington Olympia Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Larken Drive Bushey Pumping Station Company Limited is a Private Limited Company. The company registration number is 02089173. Larken Drive Bushey Pumping Station Company Limited has been working since 14 January 1987. The present status of the company is Active. The registered address of Larken Drive Bushey Pumping Station Company Limited is 62 64 High Road Bushey Heath Hertfordshire Wd23 1gg. . BALL, Tim is a Director of the company. COBB, Denis Edward is a Director of the company. DAVID, Joan is a Director of the company. DAVIS, Maurice Peter is a Director of the company. DRAGE, Toby is a Director of the company. GOULD, Stuart Samuel is a Director of the company. GREED, Cynthia Laura is a Director of the company. Secretary AGGARWEL, Ameet, Dr has been resigned. Secretary CERVANTES-WATSON, Nicholas John has been resigned. Secretary DAVIS, Maurice Peter has been resigned. Secretary LEMON, Shirley has been resigned. Secretary MONSEY, David has been resigned. Secretary STRICKLAND, John has been resigned. Secretary JOHNSON FRY SECRETARIES LTD has been resigned. Director DAVID, Anthony Leslie has been resigned. Director DAVIS, Maurice Peter has been resigned. Director DRAGE, Aubrey Stanley has been resigned. Director GOULD, Annette Betty has been resigned. Director GREEN, Alan has been resigned. Director HORNE, Peter William has been resigned. Director INSKIP, Owen Hampden has been resigned. Director PARSONS, Russell Euan has been resigned. Director SAUNDERS, Timothy has been resigned. Director SAUNDERS, Victor Alexander has been resigned. Director STRICKLAND, John has been resigned. Director WATSON, John Westerdick has been resigned. Director WATSON, Robert Charles has been resigned. The company operates in "Residents property management".


larken drive bushey pumping station company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BALL, Tim
Appointed Date: 20 December 2015
74 years old

Director
COBB, Denis Edward
Appointed Date: 20 December 2015
96 years old

Director
DAVID, Joan
Appointed Date: 16 June 2005
89 years old

Director
DAVIS, Maurice Peter
Appointed Date: 20 December 2015
95 years old

Director
DRAGE, Toby
Appointed Date: 20 December 2015
90 years old

Director
GOULD, Stuart Samuel
Appointed Date: 20 December 2015
89 years old

Director
GREED, Cynthia Laura
Appointed Date: 20 December 2015
90 years old

Resigned Directors

Secretary
AGGARWEL, Ameet, Dr
Resigned: 04 March 2010
Appointed Date: 14 March 2007

Secretary
CERVANTES-WATSON, Nicholas John
Resigned: 16 June 1993

Secretary
DAVIS, Maurice Peter
Resigned: 22 May 2013
Appointed Date: 04 March 2010

Secretary
LEMON, Shirley
Resigned: 01 December 1998
Appointed Date: 20 March 1998

Secretary
MONSEY, David
Resigned: 14 March 2007
Appointed Date: 01 December 1998

Secretary
STRICKLAND, John
Resigned: 20 March 1998
Appointed Date: 15 January 1997

Secretary
JOHNSON FRY SECRETARIES LTD
Resigned: 15 January 1997
Appointed Date: 16 June 1993

Director
DAVID, Anthony Leslie
Resigned: 12 April 2004
Appointed Date: 01 December 1998
89 years old

Director
DAVIS, Maurice Peter
Resigned: 22 May 2013
Appointed Date: 26 March 2008
95 years old

Director
DRAGE, Aubrey Stanley
Resigned: 22 May 2013
Appointed Date: 01 March 2008
93 years old

Director
GOULD, Annette Betty
Resigned: 01 March 2008
Appointed Date: 14 January 2002
86 years old

Director
GREEN, Alan
Resigned: 23 October 2008
Appointed Date: 26 March 2008
91 years old

Director
HORNE, Peter William
Resigned: 14 January 2002
Appointed Date: 30 November 1998
87 years old

Director
INSKIP, Owen Hampden
Resigned: 31 March 1995
Appointed Date: 16 June 1993
72 years old

Director
PARSONS, Russell Euan
Resigned: 31 May 1994
Appointed Date: 16 June 1993
65 years old

Director
SAUNDERS, Timothy
Resigned: 20 March 1998
Appointed Date: 01 June 1994
62 years old

Director
SAUNDERS, Victor Alexander
Resigned: 16 June 2005
Appointed Date: 12 May 2004
82 years old

Director
STRICKLAND, John
Resigned: 01 December 1998
Appointed Date: 01 April 1995
69 years old

Director
WATSON, John Westerdick
Resigned: 16 June 1993
79 years old

Director
WATSON, Robert Charles
Resigned: 16 June 1993
119 years old

LARKEN DRIVE BUSHEY PUMPING STATION COMPANY LIMITED Events

08 Mar 2017
Accounts for a dormant company made up to 31 December 2016
20 Jan 2017
Confirmation statement made on 9 January 2017 with updates
17 Aug 2016
Accounts for a dormant company made up to 31 December 2015
16 Aug 2016
Appointment of Mr Maurice Peter Davis as a director on 20 December 2015
16 Aug 2016
Appointment of Mr Toby Drage as a director on 20 December 2015
...
... and 122 more events
19 Dec 1989
Final Gazette dissolved via compulsory strike-off

26 May 1989
First gazette

20 Oct 1987
New secretary appointed

13 Aug 1987
Company name changed volenti LIMITED\certificate issued on 14/08/87

14 Jan 1987
Certificate of Incorporation