SHARVATT WOOLWICH LIMITED
COLNEY HEATH BETLEY LIMITED

Hellopages » Hertfordshire » Hertsmere » AL4 0PG

Company number 05525797
Status Active
Incorporation Date 2 August 2005
Company Type Private Limited Company
Address TYTTENHANGER FARM, COURSERS ROAD, COLNEY HEATH, HERTFORDSHIRE, AL4 0PG
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 2 August 2016 with updates; Appointment of Mrs Jane Maria Hardman as a secretary on 1 July 2016. The most likely internet sites of SHARVATT WOOLWICH LIMITED are www.sharvattwoolwich.co.uk, and www.sharvatt-woolwich.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Sharvatt Woolwich Limited is a Private Limited Company. The company registration number is 05525797. Sharvatt Woolwich Limited has been working since 02 August 2005. The present status of the company is Active. The registered address of Sharvatt Woolwich Limited is Tyttenhanger Farm Coursers Road Colney Heath Hertfordshire Al4 0pg. . HARDMAN, Jane Maria is a Secretary of the company. BENTON, Paul Walter is a Director of the company. HARDMAN, Jane Maria is a Director of the company. LAWSON, John Edmund Maltby is a Director of the company. LAWSON, Simon John is a Director of the company. NORRIS, Jeremy Nicholas is a Director of the company. PINK, Daniel Alfred is a Director of the company. SEXTON, Paul William is a Director of the company. WELLER, David Roy is a Director of the company. Secretary DOWDESWELL, Alexander Stuart has been resigned. Secretary WELLER, David Roy has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DOWDESWELL, Alexander Stuart has been resigned. Director INZANI, Giuseppe has been resigned. Director MUNKLEY, Anthony has been resigned. Director SEXTON, Paul William has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
HARDMAN, Jane Maria
Appointed Date: 01 July 2016

Director
BENTON, Paul Walter
Appointed Date: 17 August 2005
81 years old

Director
HARDMAN, Jane Maria
Appointed Date: 01 July 2016
62 years old

Director
LAWSON, John Edmund Maltby
Appointed Date: 17 August 2005
93 years old

Director
LAWSON, Simon John
Appointed Date: 17 August 2005
65 years old

Director
NORRIS, Jeremy Nicholas
Appointed Date: 17 August 2005
57 years old

Director
PINK, Daniel Alfred
Appointed Date: 01 April 2011
64 years old

Director
SEXTON, Paul William
Appointed Date: 08 July 2015
61 years old

Director
WELLER, David Roy
Appointed Date: 10 December 2007
70 years old

Resigned Directors

Secretary
DOWDESWELL, Alexander Stuart
Resigned: 10 December 2007
Appointed Date: 17 August 2005

Secretary
WELLER, David Roy
Resigned: 01 July 2016
Appointed Date: 10 December 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 August 2005
Appointed Date: 02 August 2005

Director
DOWDESWELL, Alexander Stuart
Resigned: 10 December 2007
Appointed Date: 17 August 2005
54 years old

Director
INZANI, Giuseppe
Resigned: 25 December 2013
Appointed Date: 01 November 2005
68 years old

Director
MUNKLEY, Anthony
Resigned: 09 July 2015
Appointed Date: 01 May 2014
62 years old

Director
SEXTON, Paul William
Resigned: 15 June 2011
Appointed Date: 18 October 2006
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 August 2005
Appointed Date: 02 August 2005

SHARVATT WOOLWICH LIMITED Events

14 Oct 2016
Full accounts made up to 30 June 2016
03 Aug 2016
Confirmation statement made on 2 August 2016 with updates
12 Jul 2016
Appointment of Mrs Jane Maria Hardman as a secretary on 1 July 2016
12 Jul 2016
Appointment of Mrs Jane Maria Hardman as a director on 1 July 2016
12 Jul 2016
Termination of appointment of David Roy Weller as a secretary on 1 July 2016
...
... and 58 more events
20 Sep 2005
New director appointed
20 Sep 2005
Secretary resigned
20 Sep 2005
Director resigned
26 Aug 2005
Registered office changed on 26/08/05 from: 6-8 underwood street london N1 7JQ
02 Aug 2005
Incorporation

SHARVATT WOOLWICH LIMITED Charges

27 October 2005
Guarantee & debenture
Delivered: 12 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…