BLITZ ADVERTISING LIMITED
HATTERS LANE

Hellopages » Hertfordshire » Three Rivers » WD18 8YH

Company number 03630948
Status Liquidation
Incorporation Date 14 September 1998
Company Type Private Limited Company
Address SUITE 17 BUILDING 6, CROXLEY GREEN BUSINESS PARK, HATTERS LANE, WATFORD, WD18 8YH
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 25 January 2017; Registered office address changed from 3-5 Rickmansworth Road Watford Herts WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016; Registered office address changed from Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS to 3-5 Rickmansworth Road Watford Herts WD18 0GX on 5 February 2016. The most likely internet sites of BLITZ ADVERTISING LIMITED are www.blitzadvertising.co.uk, and www.blitz-advertising.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Sudbury Hill Harrow Rail Station is 7.2 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury & Harrow Road Rail Station is 7.9 miles; to South Greenford Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blitz Advertising Limited is a Private Limited Company. The company registration number is 03630948. Blitz Advertising Limited has been working since 14 September 1998. The present status of the company is Liquidation. The registered address of Blitz Advertising Limited is Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford Wd18 8yh. . ESSEX, Paul is a Secretary of the company. ESSEX, Alyson Debra is a Director of the company. ESSEX, Paul is a Director of the company. Secretary WHITNEY, Robert Leslie Hope has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director JONES, Nicola Sarah has been resigned. Director RANDALL, Robert Charles has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. Director WHITNEY, Robert Leslie Hope has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
ESSEX, Paul
Appointed Date: 01 February 2006

Director
ESSEX, Alyson Debra
Appointed Date: 16 January 1999
65 years old

Director
ESSEX, Paul
Appointed Date: 01 February 2006
69 years old

Resigned Directors

Secretary
WHITNEY, Robert Leslie Hope
Resigned: 01 February 2006
Appointed Date: 14 September 1998

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 14 September 1998
Appointed Date: 14 September 1998

Director
JONES, Nicola Sarah
Resigned: 14 October 2005
Appointed Date: 16 January 1999
62 years old

Director
RANDALL, Robert Charles
Resigned: 14 October 1999
Appointed Date: 14 September 1998
77 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 14 September 1998
Appointed Date: 14 September 1998

Director
WHITNEY, Robert Leslie Hope
Resigned: 01 February 2006
Appointed Date: 14 September 1998
79 years old

BLITZ ADVERTISING LIMITED Events

13 Apr 2017
Liquidators' statement of receipts and payments to 25 January 2017
29 Mar 2016
Registered office address changed from 3-5 Rickmansworth Road Watford Herts WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016
05 Feb 2016
Registered office address changed from Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS to 3-5 Rickmansworth Road Watford Herts WD18 0GX on 5 February 2016
02 Feb 2016
Statement of affairs with form 4.19
02 Feb 2016
Appointment of a voluntary liquidator
...
... and 51 more events
04 Nov 1998
New secretary appointed;new director appointed
04 Nov 1998
New director appointed
23 Sep 1998
Director resigned
23 Sep 1998
Secretary resigned
14 Sep 1998
Incorporation

BLITZ ADVERTISING LIMITED Charges

9 April 2003
Debenture
Delivered: 11 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…