TOTTENHAM ENTERPRISE CENTRE LIMITED
WATFORD

Hellopages » Hertfordshire » Hertsmere » WD25 8JJ

Company number 02001247
Status Active
Incorporation Date 18 March 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CP HOUSE, OTTERSPOOL WAY, WATFORD BY PASS, WATFORD, HERTFORDSHIRE, WD25 8JJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 22 August 2015 no member list. The most likely internet sites of TOTTENHAM ENTERPRISE CENTRE LIMITED are www.tottenhamenterprisecentre.co.uk, and www.tottenham-enterprise-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. The distance to to Mill Hill Broadway Rail Station is 6.2 miles; to Sudbury Hill Harrow Rail Station is 7.6 miles; to Sudbury & Harrow Road Rail Station is 8 miles; to Kensal Rise Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tottenham Enterprise Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02001247. Tottenham Enterprise Centre Limited has been working since 18 March 1986. The present status of the company is Active. The registered address of Tottenham Enterprise Centre Limited is Cp House Otterspool Way Watford by Pass Watford Hertfordshire Wd25 8jj. . LEWIS, Eric is a Secretary of the company. FILER, Paul Andrew is a Director of the company. LEWIS, Eric is a Director of the company. Secretary FITZPATRICK, Desmond Robert has been resigned. Secretary HAMILTON, William has been resigned. Director AVERY, Christopher Michael has been resigned. Director BUCKLEY, James has been resigned. Director CAREY, Seamus, Councillor has been resigned. Director EDMONDSON, Christopher John Marshall has been resigned. Director HAMILTON, William has been resigned. Director HEAL, Anthony Robin has been resigned. Director MAYBANK, John has been resigned. Director NICHOLLS, William Eric has been resigned. Director SCHREIER, Bernard, Sir has been resigned. Director SCHREIER, Gideon has been resigned. Director SMITH, John Ernest has been resigned. Director TRIMMING, Richard Maurice has been resigned. Director WRESCHNER, Michael Montague has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
LEWIS, Eric
Appointed Date: 31 October 1994

Director
FILER, Paul Andrew
Appointed Date: 20 December 2000
67 years old

Director
LEWIS, Eric
Appointed Date: 31 October 1994
98 years old

Resigned Directors

Secretary
FITZPATRICK, Desmond Robert
Resigned: 31 October 1994
Appointed Date: 11 March 1994

Secretary
HAMILTON, William
Resigned: 11 March 1994

Director
AVERY, Christopher Michael
Resigned: 30 June 1995
77 years old

Director
BUCKLEY, James
Resigned: 11 March 1994
70 years old

Director
CAREY, Seamus, Councillor
Resigned: 23 February 1993
86 years old

Director
EDMONDSON, Christopher John Marshall
Resigned: 11 March 1994
73 years old

Director
HAMILTON, William
Resigned: 11 March 1994
78 years old

Director
HEAL, Anthony Robin
Resigned: 28 October 1994
85 years old

Director
MAYBANK, John
Resigned: 03 May 2002
Appointed Date: 26 January 1995
77 years old

Director
NICHOLLS, William Eric
Resigned: 11 March 1994
89 years old

Director
SCHREIER, Bernard, Sir
Resigned: 01 June 2013
Appointed Date: 31 October 1994
107 years old

Director
SCHREIER, Gideon
Resigned: 12 February 1998
Appointed Date: 31 October 1994
80 years old

Director
SMITH, John Ernest
Resigned: 30 April 2013
Appointed Date: 31 October 1994
76 years old

Director
TRIMMING, Richard Maurice
Resigned: 31 December 2005
Appointed Date: 26 January 1995
71 years old

Director
WRESCHNER, Michael Montague
Resigned: 20 December 2000
Appointed Date: 31 October 1994
81 years old

Persons With Significant Control

Lenta Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOTTENHAM ENTERPRISE CENTRE LIMITED Events

25 Aug 2016
Confirmation statement made on 22 August 2016 with updates
20 Jul 2016
Accounts for a dormant company made up to 31 December 2015
26 Aug 2015
Annual return made up to 22 August 2015 no member list
09 Jul 2015
Accounts for a dormant company made up to 31 December 2014
03 Sep 2014
Annual return made up to 22 August 2014 no member list
...
... and 128 more events
03 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Oct 1986
Accounting reference date notified as 23/03

02 Oct 1986
Company name changed projectforce LIMITED\certificate issued on 02/10/86

18 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Jul 1986
Registered office changed on 18/07/86 from: 15 pembroke road bristol BS99 7DX

TOTTENHAM ENTERPRISE CENTRE LIMITED Charges

11 March 1994
Legal charge
Delivered: 23 March 1994
Status: Satisfied on 6 February 1998
Persons entitled: Barclays Bank PLC
Description: 560-568 (even numbers) high road tottenham and warehouses…
10 August 1987
Debenture
Delivered: 17 August 1987
Status: Satisfied on 5 January 1994
Persons entitled: The Mayor and Burgesses of the London Borough of Haringey
Description: First floating charge undertaking and all property and…