DOBERMAN PITBULL & ROTTWEILER LIMITED
NORTHWOOD

Hellopages » Greater London » Hillingdon » HA6 2XY

Company number 02921852
Status Active
Incorporation Date 22 April 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 27A MAXWELL ROAD, NORTHWOOD, MIDDLESEX, ENGLAND, HA6 2XY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 22 April 2016 no member list; Director's details changed for Clare Marie Hughes on 17 May 2016. The most likely internet sites of DOBERMAN PITBULL & ROTTWEILER LIMITED are www.dobermanpitbullrottweiler.co.uk, and www.doberman-pitbull-rottweiler.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Doberman Pitbull Rottweiler Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02921852. Doberman Pitbull Rottweiler Limited has been working since 22 April 1994. The present status of the company is Active. The registered address of Doberman Pitbull Rottweiler Limited is 27a Maxwell Road Northwood Middlesex England Ha6 2xy. . KEATING, Louisa Frances is a Secretary of the company. BRADSHAW, Janet Mary is a Director of the company. HUGHES, Clare Marie is a Director of the company. KEATING, Louisa Frances is a Director of the company. Secretary JASKO, Nicholas Paul has been resigned. Secretary KEATING, Louisa Frances has been resigned. Secretary KILMARTIN, Julian Tristan has been resigned. Nominee Secretary MABLAW CORPORATE SERVICES LIMITED has been resigned. Secretary PYMM, Fiona has been resigned. Secretary REYNOLDS, Nigel has been resigned. Director BENNETT, Diana Sylvia has been resigned. Director CARTER, Denise has been resigned. Director DAVIS, Julius Bernard has been resigned. Director JASKO, Nicholas Paul has been resigned. Director KILMARTIN, Julian Tristan has been resigned. Director LAXTON, Matthew has been resigned. Nominee Director MABLAW CORPORATE SERVICES LIMITED has been resigned. Nominee Director MABLAW NOMINEES LIMITED has been resigned. Director PYMM, Fiona has been resigned. Director REYNOLDS, Nigel has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KEATING, Louisa Frances
Appointed Date: 15 June 2015

Director
BRADSHAW, Janet Mary
Appointed Date: 15 June 2015
68 years old

Director
HUGHES, Clare Marie
Appointed Date: 17 July 1998
57 years old

Director
KEATING, Louisa Frances
Appointed Date: 20 July 1998
56 years old

Resigned Directors

Secretary
JASKO, Nicholas Paul
Resigned: 15 June 2015
Appointed Date: 20 April 2006

Secretary
KEATING, Louisa Frances
Resigned: 20 April 2006
Appointed Date: 22 October 2005

Secretary
KILMARTIN, Julian Tristan
Resigned: 21 April 1996
Appointed Date: 14 June 1994

Nominee Secretary
MABLAW CORPORATE SERVICES LIMITED
Resigned: 14 June 1994
Appointed Date: 22 April 1994

Secretary
PYMM, Fiona
Resigned: 02 May 1997
Appointed Date: 21 April 1996

Secretary
REYNOLDS, Nigel
Resigned: 22 October 2005
Appointed Date: 02 May 1997

Director
BENNETT, Diana Sylvia
Resigned: 17 July 1998
Appointed Date: 02 May 1997
80 years old

Director
CARTER, Denise
Resigned: 03 February 2012
Appointed Date: 01 April 2005
68 years old

Director
DAVIS, Julius Bernard
Resigned: 08 March 1999
Appointed Date: 13 January 1997
89 years old

Director
JASKO, Nicholas Paul
Resigned: 15 June 2015
Appointed Date: 21 April 1996
61 years old

Director
KILMARTIN, Julian Tristan
Resigned: 21 April 1996
Appointed Date: 14 June 1994
65 years old

Director
LAXTON, Matthew
Resigned: 21 June 2013
Appointed Date: 03 February 2012
45 years old

Nominee Director
MABLAW CORPORATE SERVICES LIMITED
Resigned: 14 June 1994
Appointed Date: 22 April 1994

Nominee Director
MABLAW NOMINEES LIMITED
Resigned: 14 June 1994
Appointed Date: 22 April 1994

Director
PYMM, Fiona
Resigned: 02 May 1997
Appointed Date: 14 June 1994
62 years old

Director
REYNOLDS, Nigel
Resigned: 22 October 2005
Appointed Date: 14 June 1994
60 years old

DOBERMAN PITBULL & ROTTWEILER LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
17 May 2016
Annual return made up to 22 April 2016 no member list
17 May 2016
Director's details changed for Clare Marie Hughes on 17 May 2016
28 Apr 2016
Director's details changed for Louisa Frances Keating on 14 March 2016
31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 74 more events
16 Jun 1994
New director appointed

16 Jun 1994
New secretary appointed;new director appointed

16 Jun 1994
Director resigned

16 Jun 1994
Secretary resigned;director resigned

22 Apr 1994
Incorporation