7 FAWLEY ROAD LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD17 1DL
Company number 01586824
Status Active
Incorporation Date 21 September 1981
Company Type Private Limited Company
Address EGALE 1, 80 ST ALBANS ROAD, WATFORD, HERTS, ENGLAND, WD17 1DL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Accounts for a dormant company made up to 24 March 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 4 ; Secretary's details changed for Bushey Secretaries and Registrars Limited on 12 May 2016. The most likely internet sites of 7 FAWLEY ROAD LIMITED are www.7fawleyroad.co.uk, and www.7-fawley-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five 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.7 Fawley Road Limited is a Private Limited Company. The company registration number is 01586824. 7 Fawley Road Limited has been working since 21 September 1981. The present status of the company is Active. The registered address of 7 Fawley Road Limited is Egale 1 80 St Albans Road Watford Herts England Wd17 1dl. . BUSHEY SECRETARIES AND REGISTRARS LIMITED is a Secretary of the company. MALDE, Sheil is a Director of the company. RAJA, Bilal is a Director of the company. Secretary BROWN, David Harry has been resigned. Secretary OLIVER, Joanne Lillian has been resigned. Secretary VON PARIS, Sandra has been resigned. Secretary ZINDEL, Shani has been resigned. Director BARRE, Jacqueline has been resigned. Director BELL, Julie Miranda has been resigned. Director BROWN, David Harry has been resigned. Director CONSTANTINE, Emmanuel has been resigned. Director GOLDBERG, Larry Alan has been resigned. Director OLIVER, Joanne Lillian has been resigned. Director OUGHTON, Rachel has been resigned. Director PETTICAN, Katherine Mary has been resigned. Director STOCKLEY, Philomena has been resigned. Director VIOLANTE, Giovanni, Dr has been resigned. Director VON PARIS, Sandra has been resigned. Director ZINDEL, Shani has been resigned. The company operates in "Buying and selling of own real estate".


7 fawley road Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BUSHEY SECRETARIES AND REGISTRARS LIMITED
Appointed Date: 09 October 2006

Director
MALDE, Sheil
Appointed Date: 17 March 2008
50 years old

Director
RAJA, Bilal
Appointed Date: 27 November 2002
51 years old

Resigned Directors

Secretary
BROWN, David Harry
Resigned: 29 October 1999
Appointed Date: 13 October 1998

Secretary
OLIVER, Joanne Lillian
Resigned: 17 July 1998

Secretary
VON PARIS, Sandra
Resigned: 01 October 2006
Appointed Date: 12 June 2002

Secretary
ZINDEL, Shani
Resigned: 12 June 2002
Appointed Date: 30 October 1999

Director
BARRE, Jacqueline
Resigned: 24 July 1992
64 years old

Director
BELL, Julie Miranda
Resigned: 22 September 2006
Appointed Date: 29 October 1999
50 years old

Director
BROWN, David Harry
Resigned: 29 October 1999
62 years old

Director
CONSTANTINE, Emmanuel
Resigned: 13 October 1998

Director
GOLDBERG, Larry Alan
Resigned: 16 April 1997
Appointed Date: 24 July 1992
73 years old

Director
OLIVER, Joanne Lillian
Resigned: 17 July 1998
78 years old

Director
OUGHTON, Rachel
Resigned: 30 March 2007
Appointed Date: 30 May 2000
64 years old

Director
PETTICAN, Katherine Mary
Resigned: 30 May 2000
Appointed Date: 16 April 1997
58 years old

Director
STOCKLEY, Philomena
Resigned: 31 January 2000
Appointed Date: 13 October 1998
82 years old

Director
VIOLANTE, Giovanni, Dr
Resigned: 27 November 2002
Appointed Date: 31 January 2000
58 years old

Director
VON PARIS, Sandra
Resigned: 01 October 2006
Appointed Date: 12 June 2002
53 years old

Director
ZINDEL, Shani
Resigned: 12 June 2002
Appointed Date: 17 July 1998
55 years old

7 FAWLEY ROAD LIMITED Events

20 Dec 2016
Accounts for a dormant company made up to 24 March 2016
18 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 4

12 May 2016
Secretary's details changed for Bushey Secretaries and Registrars Limited on 12 May 2016
17 Dec 2015
Accounts for a dormant company made up to 24 March 2015
03 Nov 2015
Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 3 November 2015
...
... and 94 more events
13 May 1987
Full accounts made up to 31 March 1987

13 May 1987
Return made up to 11/05/87; full list of members

05 Feb 1987
Full accounts made up to 31 March 1986

05 Feb 1987
Secretary resigned;new secretary appointed;director resigned

18 Nov 1986
Return made up to 31/03/86; full list of members