ST DAVID'S BUSINESS CENTRE LIMITED
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 2HB

Company number 03326746
Status Active
Incorporation Date 3 March 1997
Company Type Private Limited Company
Address BUSINESS CENTRE WEST, AVENUE ONE, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 2HB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption full accounts made up to 30 June 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 1,000 . The most likely internet sites of ST DAVID'S BUSINESS CENTRE LIMITED are www.stdavidsbusinesscentre.co.uk, and www.st-david-s-business-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. St David S Business Centre Limited is a Private Limited Company. The company registration number is 03326746. St David S Business Centre Limited has been working since 03 March 1997. The present status of the company is Active. The registered address of St David S Business Centre Limited is Business Centre West Avenue One Letchworth Garden City Hertfordshire Sg6 2hb. . MITCHELL, Michael Cyril is a Secretary of the company. HAGGAN, Rachael Claire is a Director of the company. JONES, Alison Sarah is a Director of the company. MITCHELL, Michael Cyril is a Director of the company. RICHARDS, David Wynn is a Director of the company. RICHARDS, Sian Elizabeth is a Director of the company. Secretary MITCHELL, Carolyn Joy has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director JONES, David Vaughan has been resigned. Director JONES, Faith Alice Edith has been resigned. Director MITCHELL, Carolyn Joy has been resigned. Director MITCHELL, Michael Cyril has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MITCHELL, Michael Cyril
Appointed Date: 17 April 2001

Director
HAGGAN, Rachael Claire
Appointed Date: 16 March 2013
56 years old

Director
JONES, Alison Sarah
Appointed Date: 21 October 2011
53 years old

Director
MITCHELL, Michael Cyril
Appointed Date: 05 September 2011
81 years old

Director
RICHARDS, David Wynn
Appointed Date: 17 April 2001
65 years old

Director
RICHARDS, Sian Elizabeth
Appointed Date: 16 July 2007
62 years old

Resigned Directors

Secretary
MITCHELL, Carolyn Joy
Resigned: 17 April 2001
Appointed Date: 18 March 1997

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 18 March 1997
Appointed Date: 03 March 1997

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 18 March 1997
Appointed Date: 03 March 1997

Director
JONES, David Vaughan
Resigned: 16 March 2013
Appointed Date: 18 March 1997
86 years old

Director
JONES, Faith Alice Edith
Resigned: 17 October 2011
Appointed Date: 13 June 1997
83 years old

Director
MITCHELL, Carolyn Joy
Resigned: 17 April 2001
Appointed Date: 13 June 1997
76 years old

Director
MITCHELL, Michael Cyril
Resigned: 17 April 2001
Appointed Date: 18 March 1997
81 years old

Persons With Significant Control

Mrs Sian Elizabeth Richards
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Vaughan Jones
Notified on: 1 July 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ST DAVID'S BUSINESS CENTRE LIMITED Events

13 Mar 2017
Confirmation statement made on 8 March 2017 with updates
29 Nov 2016
Total exemption full accounts made up to 30 June 2016
16 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000

23 Feb 2016
Total exemption small company accounts made up to 30 June 2015
26 Mar 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000

...
... and 67 more events
26 Mar 1997
Director resigned
26 Mar 1997
Registered office changed on 26/03/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
26 Mar 1997
New director appointed
26 Mar 1997
New secretary appointed
03 Mar 1997
Incorporation

ST DAVID'S BUSINESS CENTRE LIMITED Charges

24 June 1997
Legal charge
Delivered: 27 June 1997
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: St david's house new church street newtown powys. Floating…
24 June 1997
Debenture
Delivered: 27 June 1997
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Including f/h property k/a st david's house new church…