HERTFORDSHIRE DRIVEWAYS LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 2XU

Company number 05105622
Status Active
Incorporation Date 19 April 2004
Company Type Private Limited Company
Address CAXTON POINT, CAXTON WAY, STEVENAGE, HERTFORDSHIRE, SG1 2XU
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Annual return made up to 19 April 2016 Statement of capital on 2016-05-18 GBP 1 ; Director's details changed for Gary Mcgovern on 25 January 2016. The most likely internet sites of HERTFORDSHIRE DRIVEWAYS LIMITED are www.hertfordshiredriveways.co.uk, and www.hertfordshire-driveways.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Hertfordshire Driveways Limited is a Private Limited Company. The company registration number is 05105622. Hertfordshire Driveways Limited has been working since 19 April 2004. The present status of the company is Active. The registered address of Hertfordshire Driveways Limited is Caxton Point Caxton Way Stevenage Hertfordshire Sg1 2xu. . MCGOVERN, Gary is a Director of the company. Secretary NASH, Daniel Steven has been resigned. Secretary WATERLOW REGISTRARS LIMITED has been resigned. Director NASH, Daniel Steven has been resigned. The company operates in "Electrical installation".


Current Directors

Director
MCGOVERN, Gary
Appointed Date: 19 April 2004
58 years old

Resigned Directors

Secretary
NASH, Daniel Steven
Resigned: 25 May 2004
Appointed Date: 19 April 2004

Secretary
WATERLOW REGISTRARS LIMITED
Resigned: 25 May 2008
Appointed Date: 25 May 2004

Director
NASH, Daniel Steven
Resigned: 25 May 2004
Appointed Date: 19 April 2004
48 years old

HERTFORDSHIRE DRIVEWAYS LIMITED Events

31 Jan 2017
Total exemption full accounts made up to 30 April 2016
18 May 2016
Annual return made up to 19 April 2016
Statement of capital on 2016-05-18
  • GBP 1

09 Feb 2016
Director's details changed for Gary Mcgovern on 25 January 2016
28 Jan 2016
Total exemption full accounts made up to 30 April 2015
17 Jun 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1

...
... and 23 more events
30 Nov 2004
Registered office changed on 30/11/04 from: 58 alleyns road stevenage hertfordshire SG1 3PP
11 Jun 2004
Registered office changed on 11/06/04 from: 13 unwin place stevenage hertfordshire SG2 9SX
11 Jun 2004
Secretary resigned;director resigned
11 Jun 2004
New secretary appointed
19 Apr 2004
Incorporation

HERTFORDSHIRE DRIVEWAYS LIMITED Charges

13 June 2012
All assets debenture
Delivered: 15 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
7 May 2009
Debenture
Delivered: 13 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…