HECTOR JWH LIMITED
RICKMANSWORTH SKANSKA INFRASTRUCTURE SERVICES LIMITED MCNICHOLAS VENTURES LIMITED NELLY THREE LIMITED

Hellopages » Hertfordshire » Three Rivers » WD3 9SW

Company number 06009058
Status Active
Incorporation Date 24 November 2006
Company Type Private Limited Company
Address MAPLE CROSS HOUSE, DENHAM WAY, MAPLE CROSS, RICKMANSWORTH, HERTS, WD3 9SW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 1 . The most likely internet sites of HECTOR JWH LIMITED are www.hectorjwh.co.uk, and www.hector-jwh.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Hector Jwh Limited is a Private Limited Company. The company registration number is 06009058. Hector Jwh Limited has been working since 24 November 2006. The present status of the company is Active. The registered address of Hector Jwh Limited is Maple Cross House Denham Way Maple Cross Rickmansworth Herts Wd3 9sw. . LEVEN, Steven is a Secretary of the company. LEVEN, Steven is a Director of the company. LINDSAY, Steven Edward is a Director of the company. Secretary MURRAY, Karen Michelle has been resigned. Director CRAIG, Gregor Lawrence has been resigned. Director FORECAST, John William has been resigned. Director HANCOCK, Graham has been resigned. Director HOCKING, William John has been resigned. Director LEVEN, Steven has been resigned. Director MORTON, Stephen John has been resigned. Director MURPHY, Deirdre Anne has been resigned. Director MURRAY, Karen Michelle has been resigned. Director PUTNAM, Michael Colin has been resigned. Director RANDALL, Trevor Charles William has been resigned. Director STONES, Howard has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LEVEN, Steven
Appointed Date: 15 January 2007

Director
LEVEN, Steven
Appointed Date: 24 July 2015
58 years old

Director
LINDSAY, Steven Edward
Appointed Date: 16 October 2015
50 years old

Resigned Directors

Secretary
MURRAY, Karen Michelle
Resigned: 15 January 2007
Appointed Date: 24 November 2006

Director
CRAIG, Gregor Lawrence
Resigned: 16 October 2015
Appointed Date: 01 April 2014
62 years old

Director
FORECAST, John William
Resigned: 31 March 2009
Appointed Date: 28 October 2008
73 years old

Director
HANCOCK, Graham
Resigned: 30 June 2009
Appointed Date: 28 October 2008
76 years old

Director
HOCKING, William John
Resigned: 24 July 2015
Appointed Date: 28 October 2008
61 years old

Director
LEVEN, Steven
Resigned: 28 October 2008
Appointed Date: 15 January 2007
58 years old

Director
MORTON, Stephen John
Resigned: 28 October 2008
Appointed Date: 24 November 2006
75 years old

Director
MURPHY, Deirdre Anne
Resigned: 01 April 2014
Appointed Date: 10 November 2008
71 years old

Director
MURRAY, Karen Michelle
Resigned: 15 January 2007
Appointed Date: 24 November 2006
62 years old

Director
PUTNAM, Michael Colin
Resigned: 09 January 2012
Appointed Date: 28 October 2008
65 years old

Director
RANDALL, Trevor Charles William
Resigned: 27 June 2012
Appointed Date: 30 June 2009
69 years old

Director
STONES, Howard
Resigned: 09 January 2012
Appointed Date: 28 October 2008
72 years old

Persons With Significant Control

Skanska Construction Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HECTOR JWH LIMITED Events

02 Mar 2017
Confirmation statement made on 2 March 2017 with updates
05 Aug 2016
Total exemption full accounts made up to 31 December 2015
08 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1

25 Nov 2015
Company name changed skanska infrastructure services LIMITED\certificate issued on 25/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-16

17 Nov 2015
Total exemption full accounts made up to 31 December 2014
...
... and 51 more events
25 Jan 2007
New secretary appointed;new director appointed
25 Jan 2007
Secretary resigned;director resigned
15 Dec 2006
Company name changed nelly three LIMITED\certificate issued on 15/12/06
07 Dec 2006
Accounting reference date extended from 30/11/07 to 31/12/07
24 Nov 2006
Incorporation