BEDFORD COURT LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD17 1DL

Company number 03643220
Status Active
Incorporation Date 2 October 1998
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-eight events have happened. The last three records are Appointment of Miss Corinne Chantal Hutchinson as a director on 21 March 2017; Accounts for a dormant company made up to 25 March 2016; Confirmation statement made on 2 October 2016 with updates. The most likely internet sites of BEDFORD COURT LIMITED are www.bedfordcourt.co.uk, and www.bedford-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve 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.Bedford Court Limited is a Private Limited Company. The company registration number is 03643220. Bedford Court Limited has been working since 02 October 1998. The present status of the company is Active. The registered address of Bedford Court Limited is Egale 1 80 St Albans Road Watford Herts Wd17 1dl. . BUSHEY SECRETARIES AND REGISTRARS LIMITED is a Secretary of the company. HUTCHINSON, Corinne Chantal is a Director of the company. MERCHACK, Stanley is a Director of the company. NEAL, Alina Jane is a Director of the company. Secretary C & P COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director AMSDEN, Elizabeth Anne has been resigned. Director CARPENTER, Raymond has been resigned. Director GIBSON, Barbara has been resigned. Director HOLDER, Jessica has been resigned. Director MORTON, Rachel has been resigned. Director SHEARRING, Ian Patrick has been resigned. Director STONE, Fergus has been resigned. The company operates in "Management of real estate on a fee or contract basis".


bedford court 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: 24 November 2000

Director
HUTCHINSON, Corinne Chantal
Appointed Date: 21 March 2017
43 years old

Director
MERCHACK, Stanley
Appointed Date: 02 October 1998
80 years old

Director
NEAL, Alina Jane
Appointed Date: 03 March 2008
46 years old

Resigned Directors

Secretary
C & P COMPANY SECRETARIES LIMITED
Resigned: 24 November 2000
Appointed Date: 24 November 1998

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 02 October 1998
Appointed Date: 02 October 1998

Director
AMSDEN, Elizabeth Anne
Resigned: 19 January 2006
Appointed Date: 01 July 2002
91 years old

Director
CARPENTER, Raymond
Resigned: 07 October 1999
Appointed Date: 02 October 1998
83 years old

Director
GIBSON, Barbara
Resigned: 19 October 2009
Appointed Date: 19 January 2006
73 years old

Director
HOLDER, Jessica
Resigned: 19 July 2013
Appointed Date: 31 March 2012
47 years old

Director
MORTON, Rachel
Resigned: 30 June 2002
Appointed Date: 07 October 1999
74 years old

Director
SHEARRING, Ian Patrick
Resigned: 22 April 2012
Appointed Date: 19 October 2009
52 years old

Director
STONE, Fergus
Resigned: 01 October 2009
Appointed Date: 03 March 2008
51 years old

Persons With Significant Control

Mr Stanley Merchack
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Ms Alina Jane Neal
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

BEDFORD COURT LIMITED Events

24 Mar 2017
Appointment of Miss Corinne Chantal Hutchinson as a director on 21 March 2017
18 Oct 2016
Accounts for a dormant company made up to 25 March 2016
13 Oct 2016
Confirmation statement made on 2 October 2016 with updates
11 Oct 2016
Director's details changed
19 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 10

...
... and 58 more events
04 Nov 1999
Director resigned
02 Nov 1999
Return made up to 02/10/99; full list of members
30 Nov 1998
New secretary appointed
07 Oct 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Oct 1998
Incorporation