HOUGHTON MEWS (LUTON) LIMITED
HARPENDEN

Hellopages » Hertfordshire » St Albans » AL5 4US

Company number 02366369
Status Active
Incorporation Date 29 March 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CONNOR SPENCER LTD, 5 WATERSIDE, STATION ROAD, HARPENDEN, HERTFORDSHIRE, AL5 4US
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 eighty-nine events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 February 2016 no member list. The most likely internet sites of HOUGHTON MEWS (LUTON) LIMITED are www.houghtonmewsluton.co.uk, and www.houghton-mews-luton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Houghton Mews Luton Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02366369. Houghton Mews Luton Limited has been working since 29 March 1989. The present status of the company is Active. The registered address of Houghton Mews Luton Limited is Connor Spencer Ltd 5 Waterside Station Road Harpenden Hertfordshire Al5 4us. . BROWNING, Mary Elizabeth is a Director of the company. JENKINS, Robert is a Director of the company. JOWETT, Sandra Rosaline, Dr is a Director of the company. Secretary JOHNSON, Juliet has been resigned. Director BELL, Sarah Elizabeth has been resigned. Director CAWLEY, Michael Anthony has been resigned. Director EVANS, Helene Louise has been resigned. Director JOHNSON, Juliet has been resigned. Director NANTON, Stefanie Halina has been resigned. Director PERRY, Jason Lee has been resigned. The company operates in "Other letting and operating of own or leased real estate".


houghton mews (luton) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BROWNING, Mary Elizabeth
Appointed Date: 18 November 2009
68 years old

Director
JENKINS, Robert
Appointed Date: 02 December 1997
63 years old

Director
JOWETT, Sandra Rosaline, Dr
Appointed Date: 26 November 2001
72 years old

Resigned Directors

Secretary
JOHNSON, Juliet
Resigned: 20 March 2015

Director
BELL, Sarah Elizabeth
Resigned: 05 December 1994
Appointed Date: 14 December 1993
55 years old

Director
CAWLEY, Michael Anthony
Resigned: 26 December 2014
Appointed Date: 05 December 1994
71 years old

Director
EVANS, Helene Louise
Resigned: 31 January 2009
Appointed Date: 26 November 2001
53 years old

Director
JOHNSON, Juliet
Resigned: 20 March 2015
70 years old

Director
NANTON, Stefanie Halina
Resigned: 02 December 1997
Appointed Date: 21 March 1995
56 years old

Director
PERRY, Jason Lee
Resigned: 14 December 1993
57 years old

Persons With Significant Control

Ms Mary Elizabeth Browning
Notified on: 6 April 2016
68 years old
Nature of control: Right to appoint and remove directors

Mr Robert Jenkins
Notified on: 6 April 2016
63 years old
Nature of control: Right to appoint and remove directors

Dr Sandra Rosaline Jowett
Notified on: 6 April 2016
72 years old
Nature of control: Right to appoint and remove directors

HOUGHTON MEWS (LUTON) LIMITED Events

28 Feb 2017
Confirmation statement made on 17 February 2017 with updates
14 Jun 2016
Total exemption small company accounts made up to 31 March 2016
19 Feb 2016
Annual return made up to 17 February 2016 no member list
17 Jun 2015
Total exemption small company accounts made up to 31 March 2015
27 Apr 2015
Termination of appointment of Juliet Johnson as a director on 20 March 2015
...
... and 79 more events
10 Aug 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Aug 1989
Secretary resigned;new secretary appointed

10 Aug 1989
Director resigned;new director appointed

02 Jun 1989
Registered office changed on 02/06/89 from: britannic house 20 dunstable road luton bedfordshire LU1 1ED

29 Mar 1989
Incorporation