THE CLOCKHOUSE (OXSHOTT) LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1ET

Company number 03834194
Status Active
Incorporation Date 1 September 1999
Company Type Private Limited Company
Address HAMILTON HOUSE, 25 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, UNITED KINGDOM, WD3 1ET
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 fifty-nine events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 30 September 2016 with updates; Registered office address changed from The White House 129 Anyards Road Cobham Surrey KT11 2LJ to Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET on 17 August 2016. The most likely internet sites of THE CLOCKHOUSE (OXSHOTT) LIMITED are www.theclockhouseoxshott.co.uk, and www.the-clockhouse-oxshott.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The Clockhouse Oxshott Limited is a Private Limited Company. The company registration number is 03834194. The Clockhouse Oxshott Limited has been working since 01 September 1999. The present status of the company is Active. The registered address of The Clockhouse Oxshott Limited is Hamilton House 25 High Street Rickmansworth Hertfordshire United Kingdom Wd3 1et. . RUSSELL, Simon Anthony is a Secretary of the company. RUSSELL, Simon Anthony is a Director of the company. RUSSELL, Tamara Nicole is a Director of the company. Secretary KAUR, Suraj has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director KAUR, Suraj has been resigned. Director MASSIE, Robert Graham has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director ROWE, Theresa has been resigned. Director SEKHON, Harjapjit Singh has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
RUSSELL, Simon Anthony
Appointed Date: 10 December 2007

Director
RUSSELL, Simon Anthony
Appointed Date: 10 December 2007
60 years old

Director
RUSSELL, Tamara Nicole
Appointed Date: 12 December 2008
38 years old

Resigned Directors

Secretary
KAUR, Suraj
Resigned: 05 December 2007
Appointed Date: 01 September 1999

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 01 September 1999
Appointed Date: 01 September 1999

Director
KAUR, Suraj
Resigned: 05 December 2007
Appointed Date: 09 July 2002
61 years old

Director
MASSIE, Robert Graham
Resigned: 12 December 2008
Appointed Date: 10 December 2007
64 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 01 September 1999
Appointed Date: 01 September 1999

Director
ROWE, Theresa
Resigned: 19 June 2002
Appointed Date: 01 September 1999
74 years old

Director
SEKHON, Harjapjit Singh
Resigned: 12 December 2007
Appointed Date: 09 July 2002
61 years old

Persons With Significant Control

Mr Simon Anthony Russell
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

THE CLOCKHOUSE (OXSHOTT) LIMITED Events

29 Nov 2016
Accounts for a dormant company made up to 30 September 2016
30 Sep 2016
Confirmation statement made on 30 September 2016 with updates
17 Aug 2016
Registered office address changed from The White House 129 Anyards Road Cobham Surrey KT11 2LJ to Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET on 17 August 2016
13 Jul 2016
Accounts for a dormant company made up to 30 September 2015
02 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 18,000

...
... and 49 more events
15 Oct 1999
Secretary resigned
15 Oct 1999
Director resigned
15 Oct 1999
New secretary appointed
15 Oct 1999
New director appointed
01 Sep 1999
Incorporation

THE CLOCKHOUSE (OXSHOTT) LIMITED Charges

6 August 2013
Charge code 0383 4194 0001
Delivered: 9 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a 1-8 (inclusive) the clock house steels…