CHRISTCHURCH CLOSE (ST. ALBANS) LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD17 2FF

Company number 02914964
Status Active
Incorporation Date 31 March 1994
Company Type Private Limited Company
Address ABBOTTS HOUSE, 198 LOWER HIGH STREET, WATFORD, WD17 2FF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Termination of appointment of Linda Capewell as a director on 21 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CHRISTCHURCH CLOSE (ST. ALBANS) LIMITED are www.christchurchclosestalbans.co.uk, and www.christchurch-close-st-albans.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Mill Hill Broadway Rail Station is 6.6 miles; to South Kenton Rail Station is 6.7 miles; to Sudbury Hill Harrow Rail Station is 6.9 miles; to Sudbury & Harrow Road Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Christchurch Close St Albans Limited is a Private Limited Company. The company registration number is 02914964. Christchurch Close St Albans Limited has been working since 31 March 1994. The present status of the company is Active. The registered address of Christchurch Close St Albans Limited is Abbotts House 198 Lower High Street Watford Wd17 2ff. The company`s financial liabilities are £11.95k. It is £0k against last year. The cash in hand is £66.6k. It is £10.31k against last year. . RUMBALL SEDGWICK LIMITED is a Secretary of the company. JOHNSON, Peter is a Director of the company. LENEHAN, Kerry is a Director of the company. LORAINE, Linda is a Director of the company. TURNER, Richard William is a Director of the company. Secretary ADAMS, Christopher, Dr has been resigned. Secretary BURGESS, Jane Alison has been resigned. Secretary ORR, Charles William has been resigned. Secretary RITCHIE, Alistair John Forster has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ABEL, Melody has been resigned. Director BAXTER, Christine has been resigned. Director BURGESS, Jane Alison has been resigned. Director CAPEWELL, Linda has been resigned. Director CHANTRILL, Andrew Charles Duncan has been resigned. Director DAVIES, Lisa De Mornay has been resigned. Director DENNE, Rupert James has been resigned. Director HERSANT, Grahaeme has been resigned. Director HOLT, Joanna Marie has been resigned. Director MONKS, John Martyn has been resigned. Director ORR, Charles William has been resigned. Director RITCHIE, Alistair John Forster has been resigned. Director SMITHERS, Arthur Brian has been resigned. Director URSELL, Bruce Anthony has been resigned. The company operates in "Residents property management".


christchurch close (st. albans) Key Finiance

LIABILITIES £11.95k
CASH £66.6k
+18%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
RUMBALL SEDGWICK LIMITED
Appointed Date: 11 November 2002

Director
JOHNSON, Peter
Appointed Date: 24 March 2015
40 years old

Director
LENEHAN, Kerry
Appointed Date: 18 April 2016
37 years old

Director
LORAINE, Linda
Appointed Date: 13 April 2015
74 years old

Director
TURNER, Richard William
Appointed Date: 28 September 2006
78 years old

Resigned Directors

Secretary
ADAMS, Christopher, Dr
Resigned: 01 February 2001
Appointed Date: 24 September 1998

Secretary
BURGESS, Jane Alison
Resigned: 22 September 1998
Appointed Date: 01 June 1996

Secretary
ORR, Charles William
Resigned: 01 June 1996
Appointed Date: 31 March 1994

Secretary
RITCHIE, Alistair John Forster
Resigned: 11 November 2002
Appointed Date: 22 November 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 March 1994
Appointed Date: 31 March 1994

Director
ABEL, Melody
Resigned: 13 October 2006
Appointed Date: 10 July 2003
44 years old

Director
BAXTER, Christine
Resigned: 24 March 2015
Appointed Date: 09 May 2013
77 years old

Director
BURGESS, Jane Alison
Resigned: 22 September 1998
Appointed Date: 31 March 1994
57 years old

Director
CAPEWELL, Linda
Resigned: 21 March 2017
Appointed Date: 18 April 2016
77 years old

Director
CHANTRILL, Andrew Charles Duncan
Resigned: 22 September 1998
Appointed Date: 21 May 1996
70 years old

Director
DAVIES, Lisa De Mornay
Resigned: 22 March 2004
Appointed Date: 10 July 2003
55 years old

Director
DENNE, Rupert James
Resigned: 13 October 2006
Appointed Date: 22 June 1998
59 years old

Director
HERSANT, Grahaeme
Resigned: 13 October 2006
Appointed Date: 22 March 2004
49 years old

Director
HOLT, Joanna Marie
Resigned: 28 February 2001
Appointed Date: 01 December 1998
53 years old

Director
MONKS, John Martyn
Resigned: 29 January 1999
Appointed Date: 01 June 1996
62 years old

Director
ORR, Charles William
Resigned: 01 June 1996
Appointed Date: 31 March 1994
63 years old

Director
RITCHIE, Alistair John Forster
Resigned: 10 July 2003
Appointed Date: 22 November 2000
70 years old

Director
SMITHERS, Arthur Brian
Resigned: 27 November 2015
Appointed Date: 22 September 2006
76 years old

Director
URSELL, Bruce Anthony
Resigned: 21 May 1996
Appointed Date: 31 March 1994
83 years old

CHRISTCHURCH CLOSE (ST. ALBANS) LIMITED Events

18 Apr 2017
Confirmation statement made on 29 March 2017 with updates
23 Mar 2017
Termination of appointment of Linda Capewell as a director on 21 March 2017
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Jun 2016
Appointment of Miss Kerry Lenehan as a director on 18 April 2016
23 May 2016
Appointment of Miss Linda Capewell as a director on 18 April 2016
...
... and 79 more events
08 Mar 1996
Accounts for a small company made up to 31 March 1995
08 Mar 1996
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
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.

08 Sep 1995
Return made up to 31/03/95; full list of members
11 Apr 1994
Secretary resigned

31 Mar 1994
Incorporation