75, 77, 79 AND 81 THE CRESCENT, ABBOTS LANGLEY LTD
HERTFORDSHIRE

Hellopages » Hertfordshire » Three Rivers » WD5 0DR

Company number 03472023
Status Active
Incorporation Date 27 November 1997
Company Type Private Limited Company
Address 79 THE CRESCENT, ABBOTS LANGLEY, HERTFORDSHIRE, WD5 0DR
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption full accounts made up to 30 November 2016; Confirmation statement made on 21 November 2016 with updates; Amended accounts for a dormant company made up to 30 November 2015. The most likely internet sites of 75, 77, 79 AND 81 THE CRESCENT, ABBOTS LANGLEY LTD are www.757779and81thecrescentabbotslangley.co.uk, and www.75-77-79-and-81-the-crescent-abbots-langley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. 75 77 79 and 81 The Crescent Abbots Langley Ltd is a Private Limited Company. The company registration number is 03472023. 75 77 79 and 81 The Crescent Abbots Langley Ltd has been working since 27 November 1997. The present status of the company is Active. The registered address of 75 77 79 and 81 The Crescent Abbots Langley Ltd is 79 The Crescent Abbots Langley Hertfordshire Wd5 0dr. The company`s financial liabilities are £0k. It is £0k against last year. The cash in hand is £0.04k. It is £0.04k against last year. . HARRIS, Maureen Ann is a Secretary of the company. HARRIS, Maureen Ann is a Director of the company. HOLLANDS, Sally Barbara Mary is a Director of the company. ROW, Judith Brenda is a Director of the company. Secretary BARCLAY, Margaret Anne has been resigned. Secretary HOLLANDS, Sally Barbara Mary has been resigned. Secretary TAYLOR, Jillian Marie has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BARCLAY, Margaret Anne has been resigned. Director BOYCE, Peter has been resigned. Director NEWELL, Barbara Evelyn has been resigned. Director OCONNOR, Kieran John has been resigned. Director TAYLOR, Frank has been resigned. Director TAYLOR, Jillian Marie has been resigned. Director THOMSON, Gertrude Ann has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


75, 77, 79 and 81 the crescent, abbots langley Key Finiance

LIABILITIES £0k
CASH £0.04k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HARRIS, Maureen Ann
Appointed Date: 16 February 2011

Director
HARRIS, Maureen Ann
Appointed Date: 14 February 2011
76 years old

Director
HOLLANDS, Sally Barbara Mary
Appointed Date: 06 April 1999
93 years old

Director
ROW, Judith Brenda
Appointed Date: 25 March 2011
86 years old

Resigned Directors

Secretary
BARCLAY, Margaret Anne
Resigned: 08 December 2010
Appointed Date: 29 November 2006

Secretary
HOLLANDS, Sally Barbara Mary
Resigned: 29 November 2006
Appointed Date: 06 April 1999

Secretary
TAYLOR, Jillian Marie
Resigned: 01 January 1998
Appointed Date: 27 November 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 November 1997
Appointed Date: 27 November 1997

Director
BARCLAY, Margaret Anne
Resigned: 08 December 2010
Appointed Date: 12 November 2004
74 years old

Director
BOYCE, Peter
Resigned: 08 July 2016
Appointed Date: 06 April 1999
98 years old

Director
NEWELL, Barbara Evelyn
Resigned: 12 November 2004
Appointed Date: 30 July 1999
69 years old

Director
OCONNOR, Kieran John
Resigned: 30 July 1999
Appointed Date: 06 April 1999
59 years old

Director
TAYLOR, Frank
Resigned: 01 January 1998
Appointed Date: 27 November 1997
81 years old

Director
TAYLOR, Jillian Marie
Resigned: 01 January 1998
Appointed Date: 27 November 1997
81 years old

Director
THOMSON, Gertrude Ann
Resigned: 24 March 2011
Appointed Date: 06 April 1999
75 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 November 1997
Appointed Date: 27 November 1997

Persons With Significant Control

Mrs Judith Brenda Roe
Notified on: 21 November 2016
86 years old
Nature of control: Has significant influence or control

75, 77, 79 AND 81 THE CRESCENT, ABBOTS LANGLEY LTD Events

31 Mar 2017
Total exemption full accounts made up to 30 November 2016
09 Jan 2017
Confirmation statement made on 21 November 2016 with updates
16 Nov 2016
Amended accounts for a dormant company made up to 30 November 2015
19 Oct 2016
Accounts for a dormant company made up to 30 November 2015
15 Aug 2016
Termination of appointment of Peter Boyce as a director on 8 July 2016
...
... and 61 more events
03 Dec 1997
New secretary appointed;new director appointed
03 Dec 1997
New director appointed
03 Dec 1997
Secretary resigned
03 Dec 1997
Director resigned
27 Nov 1997
Incorporation