WELLINGTON HOUSE (FREEHOLD) LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Hertsmere » WD6 4NB

Company number 03153096
Status Active
Incorporation Date 31 January 1996
Company Type Private Limited Company
Address 78 ANTHONY ROAD, BOREHAMWOOD, HERTFORDSHIRE, WD6 4NB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 31 January 2017 with updates; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-03-28 GBP 6,000 . The most likely internet sites of WELLINGTON HOUSE (FREEHOLD) LIMITED are www.wellingtonhousefreehold.co.uk, and www.wellington-house-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Wellington House Freehold Limited is a Private Limited Company. The company registration number is 03153096. Wellington House Freehold Limited has been working since 31 January 1996. The present status of the company is Active. The registered address of Wellington House Freehold Limited is 78 Anthony Road Borehamwood Hertfordshire Wd6 4nb. The cash in hand is £6k. It is £0k against last year. . ABBOTT, Mark Malcolm is a Director of the company. HORWITZ, Angela Joan is a Director of the company. POSNER, Pearl Ada is a Director of the company. Secretary KARBARON, Monte has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director COOPER, Lily has been resigned. Director GRAHAM, Gussie has been resigned. Director JAFFE, Bernice Marilyn has been resigned. Director KARBARON, Monte has been resigned. Director PADIDAR, Helene Solange Marie has been resigned. Director SIMONS, Jack has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Dormant Company".


wellington house (freehold) Key Finiance

LIABILITIES n/a
CASH £6k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
ABBOTT, Mark Malcolm
Appointed Date: 20 January 1998
83 years old

Director
HORWITZ, Angela Joan
Appointed Date: 07 January 1998
90 years old

Director
POSNER, Pearl Ada
Appointed Date: 07 January 1998
102 years old

Resigned Directors

Secretary
KARBARON, Monte
Resigned: 04 August 2014
Appointed Date: 31 January 1996

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 31 January 1996
Appointed Date: 31 January 1996

Director
COOPER, Lily
Resigned: 01 June 2006
Appointed Date: 31 January 1996
109 years old

Director
GRAHAM, Gussie
Resigned: 21 March 2014
Appointed Date: 14 January 1998
101 years old

Director
JAFFE, Bernice Marilyn
Resigned: 28 February 2005
Appointed Date: 31 January 1996
88 years old

Director
KARBARON, Monte
Resigned: 04 August 2014
Appointed Date: 31 January 1996
92 years old

Director
PADIDAR, Helene Solange Marie
Resigned: 05 April 1998
Appointed Date: 31 January 1996
75 years old

Director
SIMONS, Jack
Resigned: 07 October 2004
Appointed Date: 31 January 1996
98 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 31 January 1996
Appointed Date: 31 January 1996

WELLINGTON HOUSE (FREEHOLD) LIMITED Events

07 Mar 2017
Accounts for a dormant company made up to 31 December 2016
07 Mar 2017
Confirmation statement made on 31 January 2017 with updates
28 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 6,000

28 Mar 2016
Accounts for a dormant company made up to 31 December 2015
31 Aug 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 62 more events
16 Jul 1996
New director appointed
15 Jul 1996
Secretary resigned
15 Jul 1996
Director resigned
15 Jul 1996
Registered office changed on 15/07/96 from: 31 corsham street london N1 6DR
31 Jan 1996
Incorporation