DHT (ELECTRICAL) LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 2EF

Company number 04178024
Status Active
Incorporation Date 13 March 2001
Company Type Private Limited Company
Address SUITE 3 MIDDLESEX HOUSE, RUTHERFORD CLOSE, STEVENAGE, HERTFORDSHIRE, SG1 2EF
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2015; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 2 ; Total exemption small company accounts made up to 31 July 2014. The most likely internet sites of DHT (ELECTRICAL) LIMITED are www.dhtelectrical.co.uk, and www.dht-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Dht Electrical Limited is a Private Limited Company. The company registration number is 04178024. Dht Electrical Limited has been working since 13 March 2001. The present status of the company is Active. The registered address of Dht Electrical Limited is Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire Sg1 2ef. . MAGILL, Gretta is a Secretary of the company. MAGILL, Francis James is a Director of the company. Secretary DOHERTY, Neal Gerard has been resigned. Secretary STONEMAN, Christopher James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEAUMONT, Helen Marie has been resigned. Director DOHERTY, Daniel has been resigned. Director DOHERTY, Neal Gerard has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
MAGILL, Gretta
Appointed Date: 31 October 2009

Director
MAGILL, Francis James
Appointed Date: 28 June 2002
58 years old

Resigned Directors

Secretary
DOHERTY, Neal Gerard
Resigned: 31 October 2009
Appointed Date: 16 March 2001

Secretary
STONEMAN, Christopher James
Resigned: 16 March 2001
Appointed Date: 13 March 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 March 2001
Appointed Date: 13 March 2001

Director
BEAUMONT, Helen Marie
Resigned: 16 March 2001
Appointed Date: 13 March 2001
51 years old

Director
DOHERTY, Daniel
Resigned: 31 October 2009
Appointed Date: 16 March 2001
61 years old

Director
DOHERTY, Neal Gerard
Resigned: 31 October 2009
Appointed Date: 16 March 2001
85 years old

DHT (ELECTRICAL) LIMITED Events

07 May 2016
Total exemption small company accounts made up to 31 July 2015
05 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2

26 Apr 2015
Total exemption small company accounts made up to 31 July 2014
07 Apr 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2

02 May 2014
Total exemption small company accounts made up to 31 July 2013
...
... and 39 more events
04 Apr 2001
New director appointed
04 Apr 2001
New secretary appointed;new director appointed
04 Apr 2001
Registered office changed on 04/04/01 from: moorgate house 201 silbury boulevard central milton keynes buckinghamshire MK9 1LZ
15 Mar 2001
Secretary resigned
13 Mar 2001
Incorporation