142-144 HAVERSTOCK HILL LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD17 1DL

Company number 03893800
Status Active
Incorporation Date 14 December 1999
Company Type Private Limited Company
Address EGALE 1, 80 ST ALBANS ROAD, WATFORD, HERTS, WD17 1DL
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 sixty-six events have happened. The last three records are Termination of appointment of Gary Maurice Davies as a secretary on 4 April 2017; Termination of appointment of Gary Maurice Davies as a director on 4 April 2017; Accounts for a dormant company made up to 31 December 2016. The most likely internet sites of 142-144 HAVERSTOCK HILL LIMITED are www.142144haverstockhill.co.uk, and www.142-144-haverstock-hill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Mill Hill Broadway Rail Station is 7.4 miles; to South Kenton Rail Station is 7.6 miles; to Sudbury Hill Harrow Rail Station is 7.9 miles; to Sudbury & Harrow Road Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.142 144 Haverstock Hill Limited is a Private Limited Company. The company registration number is 03893800. 142 144 Haverstock Hill Limited has been working since 14 December 1999. The present status of the company is Active. The registered address of 142 144 Haverstock Hill Limited is Egale 1 80 St Albans Road Watford Herts Wd17 1dl. The company`s financial liabilities are £0k. It is £0k against last year. . HARRIMAN, Ola, Dr (Mrs) is a Director of the company. SHELLEY, Catherine is a Director of the company. Secretary DAVIES, Gary Maurice has been resigned. Secretary DAVIS, Robert Jonathan, Cllr has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director DAVIES, Gary Maurice has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MARKS, Simon has been resigned. Director MESSIK, Louise Joy has been resigned. Director SHERLING, Jaime Louise has been resigned. Director SILVER, Rebecca Louise has been resigned. Director STEIN, Jonathan has been resigned. The company operates in "Management of real estate on a fee or contract basis".


142-144 haverstock hill Key Finiance

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

Current Directors

Director
HARRIMAN, Ola, Dr (Mrs)
Appointed Date: 03 May 2006
50 years old

Director
SHELLEY, Catherine
Appointed Date: 03 May 2006
57 years old

Resigned Directors

Secretary
DAVIES, Gary Maurice
Resigned: 04 April 2017
Appointed Date: 06 April 2001

Secretary
DAVIS, Robert Jonathan, Cllr
Resigned: 06 April 2001
Appointed Date: 14 December 1999

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 14 December 1999
Appointed Date: 14 December 1999

Director
DAVIES, Gary Maurice
Resigned: 04 April 2017
Appointed Date: 06 April 2001
70 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 14 December 1999
Appointed Date: 14 December 1999

Director
MARKS, Simon
Resigned: 19 March 2004
Appointed Date: 06 April 2001
66 years old

Director
MESSIK, Louise Joy
Resigned: 25 August 2005
Appointed Date: 06 April 2001
82 years old

Director
SHERLING, Jaime Louise
Resigned: 18 August 2005
Appointed Date: 06 April 2001
44 years old

Director
SILVER, Rebecca Louise
Resigned: 03 May 2006
Appointed Date: 06 April 2001
64 years old

Director
STEIN, Jonathan
Resigned: 06 April 2001
Appointed Date: 14 December 1999
71 years old

Persons With Significant Control

Gary Maurice Davies
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Dr (Mrs) Ola Harriman
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Catherine Shelley
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

142-144 HAVERSTOCK HILL LIMITED Events

20 Apr 2017
Termination of appointment of Gary Maurice Davies as a secretary on 4 April 2017
20 Apr 2017
Termination of appointment of Gary Maurice Davies as a director on 4 April 2017
10 Mar 2017
Accounts for a dormant company made up to 31 December 2016
28 Feb 2017
Confirmation statement made on 14 December 2016 with updates
22 Feb 2017
Director's details changed for Ms Catherine Shelley on 21 February 2017
...
... and 56 more events
24 Dec 1999
New director appointed
24 Dec 1999
New secretary appointed
24 Dec 1999
Director resigned
24 Dec 1999
Secretary resigned
14 Dec 1999
Incorporation