THE ST ALBANS AND WATFORD BROADCASTING COMPANY LIMITED
ESSEX

Hellopages » Essex » Southend-on-Sea » SS1 1EH

Company number 02894341
Status Active
Incorporation Date 3 February 1994
Company Type Private Limited Company
Address 9 NELSON STREET, SOUTHEND ON SEA, ESSEX, SS1 1EH
Home Country United Kingdom
Nature of Business 60100 - Radio broadcasting
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 2 . The most likely internet sites of THE ST ALBANS AND WATFORD BROADCASTING COMPANY LIMITED are www.thestalbansandwatfordbroadcastingcompany.co.uk, and www.the-st-albans-and-watford-broadcasting-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The St Albans and Watford Broadcasting Company Limited is a Private Limited Company. The company registration number is 02894341. The St Albans and Watford Broadcasting Company Limited has been working since 03 February 1994. The present status of the company is Active. The registered address of The St Albans and Watford Broadcasting Company Limited is 9 Nelson Street Southend On Sea Essex Ss1 1eh. . MILLER, Marc Jonathan is a Secretary of the company. BEAN, Maxine Kim is a Director of the company. JEEVES, Mark is a Director of the company. MILLER, Philip Aaron is a Director of the company. Secretary BELLEW, Joanne Louise has been resigned. Secretary GARRETT, Michael John has been resigned. Secretary GIFFARD-TAYLOR, Barrie has been resigned. Secretary WALKER, Allan Gordon has been resigned. Secretary WALKER, David Nigel has been resigned. Secretary WEEKS, Laurence Christopher has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BERNARD, Ralph Mitchell has been resigned. Director CLARKSON, Robert Patrick Kelvin has been resigned. Director FORD, Victoria Jayne has been resigned. Director JAMES, Thomas Alan has been resigned. Director MANNING, Richard Denley John has been resigned. Director MASON, Colin Rees has been resigned. Director PALLOT, Wendy has been resigned. Director SHELDON, Jeremy Nigel has been resigned. Director TAYLOR, John Patrick Enfield has been resigned. Director VAN POSS, Robert has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Radio broadcasting".


Current Directors

Secretary
MILLER, Marc Jonathan
Appointed Date: 03 August 2007

Director
BEAN, Maxine Kim
Appointed Date: 31 March 2009
69 years old

Director
JEEVES, Mark
Appointed Date: 03 August 2011
57 years old

Director
MILLER, Philip Aaron
Appointed Date: 17 March 2005
70 years old

Resigned Directors

Secretary
BELLEW, Joanne Louise
Resigned: 17 March 2005
Appointed Date: 07 July 2000

Secretary
GARRETT, Michael John
Resigned: 07 July 2000
Appointed Date: 10 June 1997

Secretary
GIFFARD-TAYLOR, Barrie
Resigned: 10 June 1997
Appointed Date: 07 September 1995

Secretary
WALKER, Allan Gordon
Resigned: 03 August 2007
Appointed Date: 17 March 2005

Secretary
WALKER, David Nigel
Resigned: 07 September 1995
Appointed Date: 07 June 1994

Secretary
WEEKS, Laurence Christopher
Resigned: 07 June 1994
Appointed Date: 16 February 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 February 1994
Appointed Date: 03 February 1994

Director
BERNARD, Ralph Mitchell
Resigned: 10 June 1997
Appointed Date: 07 September 1995
72 years old

Director
CLARKSON, Robert Patrick Kelvin
Resigned: 07 July 2000
Appointed Date: 30 September 1999
60 years old

Director
FORD, Victoria Jayne
Resigned: 03 October 2013
Appointed Date: 13 September 2012
53 years old

Director
JAMES, Thomas Alan
Resigned: 19 November 2008
Appointed Date: 17 March 2005
83 years old

Director
MANNING, Richard Denley John
Resigned: 17 March 2005
Appointed Date: 31 July 2003
60 years old

Director
MASON, Colin Rees
Resigned: 07 September 1995
Appointed Date: 07 June 1994
82 years old

Director
PALLOT, Wendy
Resigned: 17 March 2005
Appointed Date: 07 July 2000
60 years old

Director
SHELDON, Jeremy Nigel
Resigned: 07 June 1994
Appointed Date: 16 February 1994
72 years old

Director
TAYLOR, John Patrick Enfield
Resigned: 31 July 2003
Appointed Date: 07 July 2000
77 years old

Director
VAN POSS, Robert
Resigned: 30 September 1999
Appointed Date: 10 June 1997
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 February 1994
Appointed Date: 03 February 1994

Persons With Significant Control

Adventure Radio Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE ST ALBANS AND WATFORD BROADCASTING COMPANY LIMITED Events

14 Feb 2017
Confirmation statement made on 3 February 2017 with updates
30 Sep 2016
Full accounts made up to 31 December 2015
17 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2

06 Sep 2015
Accounts for a small company made up to 31 December 2014
05 Feb 2015
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2

...
... and 98 more events
02 Mar 1994
Secretary resigned;new secretary appointed

02 Mar 1994
Director resigned;new director appointed

02 Mar 1994
Registered office changed on 02/03/94 from: 1 mitchell lane bristol BS1 6BU

21 Feb 1994
Company name changed nownot enterprises LIMITED\certificate issued on 21/02/94
03 Feb 1994
Incorporation

THE ST ALBANS AND WATFORD BROADCASTING COMPANY LIMITED Charges

20 June 2005
Debenture
Delivered: 25 June 2005
Status: Outstanding
Persons entitled: Stockvale Limited
Description: Fixed and floating charges over the undertaking and all…
10 July 1995
Mortgage debenture
Delivered: 13 July 1995
Status: Satisfied on 13 June 1997
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all plant machinery vehicles…