HERTFORD ESTATES LIMITED
CHATHAM MARITIME

Hellopages » Kent » Medway » ME4 4QU

Company number 03097238
Status Liquidation
Incorporation Date 1 September 1995
Company Type Private Limited Company
Address MONTAGUE PLACE, QUAYSIDE, CHATHAM MARITIME, KENT, ME4 4QU
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 13 June 2013; Registered office address changed from C/O Abbot Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 27 August 2010; Order of court - dissolution void. The most likely internet sites of HERTFORD ESTATES LIMITED are www.hertfordestates.co.uk, and www.hertford-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Hertford Estates Limited is a Private Limited Company. The company registration number is 03097238. Hertford Estates Limited has been working since 01 September 1995. The present status of the company is Liquidation. The registered address of Hertford Estates Limited is Montague Place Quayside Chatham Maritime Kent Me4 4qu. . NUGENT, John Gregory is a Secretary of the company. SW1 REGISTRARS LIMITED is a Secretary of the company. CAMACHO, Miguel is a Director of the company. Secretary BUCKINGHAM GATE REGISTRARS LIMITED has been resigned. Secretary WING, Clifford Donald has been resigned. Secretary WRIGHT, Paul has been resigned. Director FORBES, Aaran has been resigned. Director WRIGHT, Paul has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
NUGENT, John Gregory
Appointed Date: 20 January 2005

Secretary
SW1 REGISTRARS LIMITED
Appointed Date: 26 August 2005

Director
CAMACHO, Miguel
Appointed Date: 10 February 2005
54 years old

Resigned Directors

Secretary
BUCKINGHAM GATE REGISTRARS LIMITED
Resigned: 26 August 2005
Appointed Date: 10 February 2005

Secretary
WING, Clifford Donald
Resigned: 01 September 1995
Appointed Date: 01 September 1995

Secretary
WRIGHT, Paul
Resigned: 20 January 2005
Appointed Date: 01 September 1995

Director
FORBES, Aaran
Resigned: 20 January 2005
Appointed Date: 01 September 1995
58 years old

Director
WRIGHT, Paul
Resigned: 09 February 2005
Appointed Date: 01 September 1995
60 years old

HERTFORD ESTATES LIMITED Events

13 Jun 2013
Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 13 June 2013
27 Aug 2010
Registered office address changed from C/O Abbot Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 27 August 2010
17 Feb 2009
Order of court - dissolution void
14 Aug 2007
Dissolved
12 Jul 2007
Registered office changed on 12/07/07 from: ground floor suite G1 buckingham court 78 buckingham gate london SW1E 6PE
...
... and 34 more events
13 Sep 1996
Return made up to 01/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

10 Sep 1996
Ad 10/09/95--------- £ si 99@1=99 £ ic 1/100
12 Sep 1995
Secretary resigned
12 Sep 1995
New secretary appointed
01 Sep 1995
Incorporation