143-155 GLOUCESTER TERRACE LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD17 1DL
Company number 04502481
Status Active
Incorporation Date 2 August 2002
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 seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 18 July 2016 with updates; Annual return made up to 18 July 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 48 . The most likely internet sites of 143-155 GLOUCESTER TERRACE LIMITED are www.143155gloucesterterrace.co.uk, and www.143-155-gloucester-terrace.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven 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.143 155 Gloucester Terrace Limited is a Private Limited Company. The company registration number is 04502481. 143 155 Gloucester Terrace Limited has been working since 02 August 2002. The present status of the company is Active. The registered address of 143 155 Gloucester Terrace Limited is Egale 1 80 St Albans Road Watford Herts Wd17 1dl. . BUSHEY SECRETARIES & REGISTRARS LIMITED is a Secretary of the company. BIERER, Serina is a Director of the company. GILL, Ian Richard is a Director of the company. LAGAN, Jonathan Patrick is a Director of the company. LERNER, Stephen is a Director of the company. MOUZAKITOU, Athina is a Director of the company. SMITH, Sandra Allison is a Director of the company. Secretary MANNING, Robert Neil has been resigned. Secretary READE, Barbara Mary Hamilton has been resigned. Nominee Secretary STL SECRETARIES LTD. has been resigned. Director BRADSHAW, Richard Lee has been resigned. Director D'SOUZA, Darryl Andrew has been resigned. Director GOODFELLOW, David has been resigned. Director JOHNSON, Jenie Alison has been resigned. Director READE, Barbara Mary Hamilton has been resigned. Director WATSON, David John has been resigned. Nominee Director STL DIRECTORS LTD. has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BUSHEY SECRETARIES & REGISTRARS LIMITED
Appointed Date: 17 March 2008

Director
BIERER, Serina
Appointed Date: 01 March 2012
45 years old

Director
GILL, Ian Richard
Appointed Date: 10 October 2003
68 years old

Director
LAGAN, Jonathan Patrick
Appointed Date: 24 July 2008
50 years old

Director
LERNER, Stephen
Appointed Date: 11 May 2007
59 years old

Director
MOUZAKITOU, Athina
Appointed Date: 12 May 2014
66 years old

Director
SMITH, Sandra Allison
Appointed Date: 12 January 2004
78 years old

Resigned Directors

Secretary
MANNING, Robert Neil
Resigned: 17 March 2008
Appointed Date: 12 July 2004

Secretary
READE, Barbara Mary Hamilton
Resigned: 18 July 2004
Appointed Date: 02 August 2002

Nominee Secretary
STL SECRETARIES LTD.
Resigned: 02 August 2002
Appointed Date: 02 August 2002

Director
BRADSHAW, Richard Lee
Resigned: 11 May 2007
Appointed Date: 02 August 2002
95 years old

Director
D'SOUZA, Darryl Andrew
Resigned: 27 February 2012
Appointed Date: 09 November 2004
54 years old

Director
GOODFELLOW, David
Resigned: 18 December 2009
Appointed Date: 10 October 2003
62 years old

Director
JOHNSON, Jenie Alison
Resigned: 15 June 2015
Appointed Date: 09 November 2004
62 years old

Director
READE, Barbara Mary Hamilton
Resigned: 18 July 2004
Appointed Date: 02 August 2002
74 years old

Director
WATSON, David John
Resigned: 26 January 2009
Appointed Date: 21 September 2006
62 years old

Nominee Director
STL DIRECTORS LTD.
Resigned: 02 August 2002
Appointed Date: 02 August 2002

143-155 GLOUCESTER TERRACE LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Aug 2016
Confirmation statement made on 18 July 2016 with updates
04 Nov 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 48

29 Oct 2015
Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL England to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 29 October 2015
21 Sep 2015
Secretary's details changed for Bushey Secretaries & Registrars Limited on 21 September 2015
...
... and 62 more events
19 Feb 2003
New director appointed
19 Feb 2003
New secretary appointed
19 Feb 2003
Secretary resigned
19 Feb 2003
Director resigned
02 Aug 2002
Incorporation