TREMELLEN JEFFREY ALLAN LTD
RADLETT TREMELLAN JEFFREY ALLAN LTD

Hellopages » Hertfordshire » Hertsmere » WD7 7NQ

Company number 06269572
Status Active
Incorporation Date 5 June 2007
Company Type Private Limited Company
Address 1ST FLOOR, 137 WATLING STREET, RADLETT, HERTFORDSHIRE, ENGLAND, WD7 7NQ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 50,111 ; Statement of capital following an allotment of shares on 25 April 2016 GBP 50,111 . The most likely internet sites of TREMELLEN JEFFREY ALLAN LTD are www.tremellenjeffreyallan.co.uk, and www.tremellen-jeffrey-allan.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Tremellen Jeffrey Allan Ltd is a Private Limited Company. The company registration number is 06269572. Tremellen Jeffrey Allan Ltd has been working since 05 June 2007. The present status of the company is Active. The registered address of Tremellen Jeffrey Allan Ltd is 1st Floor 137 Watling Street Radlett Hertfordshire England Wd7 7nq. . KETTLE, Susan is a Secretary of the company. KAPUR, Dilip is a Director of the company. PAULON, Gianni is a Director of the company. Secretary SHAKESPEARES SECRETARIES LIMITED has been resigned. Director RICHMAN, Jeffrey Allan has been resigned. Director SHAKESPEARES DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
KETTLE, Susan
Appointed Date: 01 March 2010

Director
KAPUR, Dilip
Appointed Date: 15 February 2008
73 years old

Director
PAULON, Gianni
Appointed Date: 01 January 2014
62 years old

Resigned Directors

Secretary
SHAKESPEARES SECRETARIES LIMITED
Resigned: 01 March 2010
Appointed Date: 05 June 2007

Director
RICHMAN, Jeffrey Allan
Resigned: 31 December 2013
Appointed Date: 15 February 2008
82 years old

Director
SHAKESPEARES DIRECTORS LIMITED
Resigned: 15 February 2008
Appointed Date: 05 June 2007

TREMELLEN JEFFREY ALLAN LTD Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
18 Jul 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 50,111

09 Jun 2016
Statement of capital following an allotment of shares on 25 April 2016
  • GBP 50,111

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
03 Sep 2015
Registered office address changed from 44 Watling Street Radlett Hertfordshire WD7 7NN to 1st Floor 137 Watling Street Radlett Hertfordshire WD7 7NQ on 3 September 2015
...
... and 30 more events
20 Feb 2008
Ad 15/02/08--------- £ si [email protected]=2 £ ic 8/10
10 Dec 2007
Ad 06/12/07--------- £ si [email protected]=7 £ ic 1/8
12 Oct 2007
Memorandum and Articles of Association
09 Oct 2007
Company name changed tremellan jeffrey allan LTD\certificate issued on 09/10/07
05 Jun 2007
Incorporation

TREMELLEN JEFFREY ALLAN LTD Charges

14 March 2008
Debenture
Delivered: 1 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…