ABRIDGE COURT (WALTHAM CROSS) LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » North Hertfordshire » SG7 6LR

Company number 02447154
Status Active
Incorporation Date 28 November 1989
Company Type Private Limited Company
Address 104 WOODLAND WAY, BALDOCK, HERTFORDSHIRE, SG7 6LR
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 12 . The most likely internet sites of ABRIDGE COURT (WALTHAM CROSS) LIMITED are www.abridgecourtwalthamcross.co.uk, and www.abridge-court-waltham-cross.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Abridge Court Waltham Cross Limited is a Private Limited Company. The company registration number is 02447154. Abridge Court Waltham Cross Limited has been working since 28 November 1989. The present status of the company is Active. The registered address of Abridge Court Waltham Cross Limited is 104 Woodland Way Baldock Hertfordshire Sg7 6lr. . KINGHAM, Graham Peter is a Secretary of the company. KINGHAM, Barry Charles Andrew is a Director of the company. Secretary FINCH, Doris Lilian Caroline has been resigned. Secretary NIGHTINGALE, Honor has been resigned. Director HACKING, Andrew has been resigned. Director HESKETH, Richard Brooke has been resigned. Director HESKETH, Richard Brooke has been resigned. Director LANE, Kenneth Aubrey has been resigned. Director NARRAWAY, Vincent has been resigned. Director NIGHTINGALE, Honor has been resigned. The company operates in "Financial management".


Current Directors

Secretary
KINGHAM, Graham Peter
Appointed Date: 01 January 2013

Director
KINGHAM, Barry Charles Andrew
Appointed Date: 30 June 2006
60 years old

Resigned Directors

Secretary
FINCH, Doris Lilian Caroline
Resigned: 01 January 2013
Appointed Date: 06 February 2000

Secretary
NIGHTINGALE, Honor
Resigned: 30 December 1998

Director
HACKING, Andrew
Resigned: 09 February 2000
Appointed Date: 30 November 1996
59 years old

Director
HESKETH, Richard Brooke
Resigned: 01 July 2006
Appointed Date: 06 February 2000
85 years old

Director
HESKETH, Richard Brooke
Resigned: 03 March 2000
Appointed Date: 06 February 2000
85 years old

Director
LANE, Kenneth Aubrey
Resigned: 30 November 1996
77 years old

Director
NARRAWAY, Vincent
Resigned: 30 November 1996
Appointed Date: 01 January 1995
66 years old

Director
NIGHTINGALE, Honor
Resigned: 30 December 1998
Appointed Date: 30 November 1996
59 years old

Persons With Significant Control

Mr Barry Charles Andrew Kingham
Notified on: 10 April 2016
60 years old
Nature of control: Has significant influence or control

ABRIDGE COURT (WALTHAM CROSS) LIMITED Events

02 Dec 2016
Confirmation statement made on 24 November 2016 with updates
03 Sep 2016
Total exemption small company accounts made up to 31 March 2016
04 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 12

11 Jun 2015
Total exemption small company accounts made up to 31 March 2015
24 Nov 2014
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 12

...
... and 63 more events
24 Jun 1992
Return made up to 28/11/91; no change of members

09 Jun 1992
Accounts for a small company made up to 31 March 1991

29 May 1992
Return made up to 31/12/90; full list of members

06 Dec 1989
Secretary resigned;new secretary appointed

28 Nov 1989
Incorporation