95 REDINGTON ROAD FREEHOLD LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD17 1DL

Company number 05733131
Status Active
Incorporation Date 7 March 2006
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 fifty-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 14 October 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of 95 REDINGTON ROAD FREEHOLD LIMITED are www.95redingtonroadfreehold.co.uk, and www.95-redington-road-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen 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.95 Redington Road Freehold Limited is a Private Limited Company. The company registration number is 05733131. 95 Redington Road Freehold Limited has been working since 07 March 2006. The present status of the company is Active. The registered address of 95 Redington Road Freehold Limited is Egale 1 80 St Albans Road Watford Herts Wd17 1dl. . BUSHEY SECRETARIES AND REGISTRARS LIMITED is a Secretary of the company. CHANG, Helen is a Director of the company. HEATON, Edward Thomas Nichol is a Director of the company. LJUNGBERG, Karl Frederick is a Director of the company. LJUNGBERG, Natalie is a Director of the company. LOUGH, Janice Maureen is a Director of the company. WIJKANDER, Henrik is a Director of the company. Secretary CURRIE, Crawford has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DENTSCHUK, Anna, Dr has been resigned. Director TERRY, Douglas Malcolm has been resigned. Director THOMAS, Clare Mary has been resigned. Director THOMAS, Clare Mary has been resigned. Director WIJKANDER, Henrik has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BUSHEY SECRETARIES AND REGISTRARS LIMITED
Appointed Date: 01 June 2007

Director
CHANG, Helen
Appointed Date: 18 April 2012
47 years old

Director
HEATON, Edward Thomas Nichol
Appointed Date: 07 March 2006
51 years old

Director
LJUNGBERG, Karl Frederick
Appointed Date: 11 June 2014
48 years old

Director
LJUNGBERG, Natalie
Appointed Date: 11 June 2014
39 years old

Director
LOUGH, Janice Maureen
Appointed Date: 24 August 2012
66 years old

Director
WIJKANDER, Henrik
Appointed Date: 14 January 2011
47 years old

Resigned Directors

Secretary
CURRIE, Crawford
Resigned: 01 June 2007
Appointed Date: 07 March 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 March 2006
Appointed Date: 07 March 2006

Director
DENTSCHUK, Anna, Dr
Resigned: 11 October 2011
Appointed Date: 07 March 2006
50 years old

Director
TERRY, Douglas Malcolm
Resigned: 10 October 2006
Appointed Date: 07 March 2006
66 years old

Director
THOMAS, Clare Mary
Resigned: 11 October 2011
Appointed Date: 04 September 2011
75 years old

Director
THOMAS, Clare Mary
Resigned: 01 December 2011
Appointed Date: 10 October 2006
75 years old

Director
WIJKANDER, Henrik
Resigned: 04 September 2011
Appointed Date: 04 September 2011
47 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 March 2006
Appointed Date: 07 March 2006

95 REDINGTON ROAD FREEHOLD LIMITED Events

20 Dec 2016
Accounts for a dormant company made up to 31 March 2016
11 Nov 2016
Confirmation statement made on 14 October 2016 with updates
22 Dec 2015
Accounts for a dormant company made up to 31 March 2015
18 Dec 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 5

17 Dec 2015
Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 17 December 2015
...
... and 44 more events
10 Mar 2006
New secretary appointed
10 Mar 2006
Secretary resigned
10 Mar 2006
Director resigned
10 Mar 2006
New director appointed
07 Mar 2006
Incorporation