LOUDWATER HOUSE LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 4HN

Company number 03137178
Status Active
Incorporation Date 12 December 1995
Company Type Private Limited Company
Address THE LITTLE WING, LOUDWATER HOUSE, RICKMANSWORTH, WD3 4HN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 13 . The most likely internet sites of LOUDWATER HOUSE LIMITED are www.loudwaterhouse.co.uk, and www.loudwater-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Loudwater House Limited is a Private Limited Company. The company registration number is 03137178. Loudwater House Limited has been working since 12 December 1995. The present status of the company is Active. The registered address of Loudwater House Limited is The Little Wing Loudwater House Rickmansworth Wd3 4hn. . SCORER, Michael John Stephen, Dr is a Secretary of the company. BERESFORD, Joanne Louise is a Director of the company. DESAI, Rohit is a Director of the company. SCORER, Michael John Stephen, Dr is a Director of the company. Secretary FAWKNER CORBETT, Roger Picton has been resigned. Secretary FAWKNER-CORBETT, Roger Picton has been resigned. Secretary WEINER, Alan David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AARONS, Terence Philip has been resigned. Director FAWKNER CORBETT, Isobel Sheila has been resigned. Director FAWKNER CORBETT, Roger Picton has been resigned. Director FAWKNER-CORBETT, Isobel Sheila has been resigned. Director FAWKNER-CORBETT, Roger Picton has been resigned. Director GOODWIN, David James has been resigned. Director PARRY, John Richard has been resigned. Director TAYLOR, Chantal Elaine has been resigned. Director TAYLOR, Christopher John has been resigned. Director WEINER, Alan David has been resigned. Director WEINER, Alan David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SCORER, Michael John Stephen, Dr
Appointed Date: 01 January 2005

Director
BERESFORD, Joanne Louise
Appointed Date: 11 January 2013
60 years old

Director
DESAI, Rohit
Appointed Date: 23 April 2012
71 years old

Director
SCORER, Michael John Stephen, Dr
Appointed Date: 22 January 1996
92 years old

Resigned Directors

Secretary
FAWKNER CORBETT, Roger Picton
Resigned: 31 October 2004
Appointed Date: 26 August 2003

Secretary
FAWKNER-CORBETT, Roger Picton
Resigned: 14 July 1998
Appointed Date: 06 March 1996

Secretary
WEINER, Alan David
Resigned: 26 August 2003
Appointed Date: 14 July 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 January 1996
Appointed Date: 12 December 1995

Director
AARONS, Terence Philip
Resigned: 10 December 2006
Appointed Date: 26 August 2003
85 years old

Director
FAWKNER CORBETT, Isobel Sheila
Resigned: 26 August 2003
Appointed Date: 14 September 2000
94 years old

Director
FAWKNER CORBETT, Roger Picton
Resigned: 31 October 2004
Appointed Date: 26 August 2003
96 years old

Director
FAWKNER-CORBETT, Isobel Sheila
Resigned: 24 December 2012
Appointed Date: 25 February 2012
94 years old

Director
FAWKNER-CORBETT, Roger Picton
Resigned: 14 July 1998
Appointed Date: 22 January 1996
96 years old

Director
GOODWIN, David James
Resigned: 25 February 2012
Appointed Date: 10 December 2006
80 years old

Director
PARRY, John Richard
Resigned: 28 March 2012
Appointed Date: 10 October 2010
91 years old

Director
TAYLOR, Chantal Elaine
Resigned: 19 July 1997
Appointed Date: 06 March 1996
54 years old

Director
TAYLOR, Christopher John
Resigned: 23 August 2000
Appointed Date: 14 July 1998
54 years old

Director
WEINER, Alan David
Resigned: 22 October 2010
Appointed Date: 10 May 2005
81 years old

Director
WEINER, Alan David
Resigned: 26 August 2003
Appointed Date: 22 January 1996
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 January 1996
Appointed Date: 12 December 1995

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 22 January 1996
Appointed Date: 12 December 1995

LOUDWATER HOUSE LIMITED Events

14 Oct 2016
Confirmation statement made on 4 October 2016 with updates
01 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Nov 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 13

28 Apr 2015
Total exemption small company accounts made up to 31 December 2014
21 Oct 2014
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 13

...
... and 70 more events
11 Feb 1996
Director resigned;new director appointed
11 Feb 1996
Secretary resigned;director resigned;new director appointed
11 Feb 1996
Registered office changed on 11/02/96 from: 1 mitchell lane bristol BS1 6BU
06 Feb 1996
Company name changed mutualdirect property management LIMITED\certificate issued on 07/02/96
12 Dec 1995
Incorporation