MOTHERCARE OPERATIONS LIMITED
HERTFORDSHIRE STOREHOUSE OPERATIONS LIMITED

Hellopages » Hertfordshire » Watford » WD24 6SH
Company number 01416572
Status Active
Incorporation Date 23 February 1979
Company Type Private Limited Company
Address CHERRY TREE ROAD, WATFORD, HERTFORDSHIRE, WD24 6SH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and two events have happened. The last three records are Full accounts made up to 26 March 2016; Confirmation statement made on 6 September 2016 with updates; Appointment of Mr Darren Wayne Clark as a director on 12 August 2016. The most likely internet sites of MOTHERCARE OPERATIONS LIMITED are www.mothercareoperations.co.uk, and www.mothercare-operations.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and twelve months. The distance to to South Kenton Rail Station is 8.6 miles; to Sudbury Hill Harrow Rail Station is 8.9 miles; to Sudbury & Harrow Road Rail Station is 9.5 miles; to South Greenford Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mothercare Operations Limited is a Private Limited Company. The company registration number is 01416572. Mothercare Operations Limited has been working since 23 February 1979. The present status of the company is Active. The registered address of Mothercare Operations Limited is Cherry Tree Road Watford Hertfordshire Wd24 6sh. . MEDINI, Lynne Samantha is a Secretary of the company. CLARK, Darren Wayne is a Director of the company. TALISMAN, Daniel is a Director of the company. Secretary APPLEBEE, Anita Diana has been resigned. Secretary SEXTON, Roger Edwin has been resigned. Director ASHBY, Timothy John has been resigned. Director ATWAL, Harminder Singh has been resigned. Director BALL, Rosalyn Margaret has been resigned. Director BOYDELL, Joanna has been resigned. Director CAROL ANN, Baierlein has been resigned. Director CHARD, Lewis has been resigned. Director COX, Francis Roosevelt has been resigned. Director HARRINGTON, Neil Simon has been resigned. Director HARRINGTON, Neil Simon has been resigned. Director HEWITT, Amanda Jane Romain Mcqueen has been resigned. Director JENKINS, Robert John has been resigned. Director JOHNSON, Guy Antony has been resigned. Director MARTIN, Alan has been resigned. Director OSBORNE, Martyn John has been resigned. Director POLLOCK, Jennifer has been resigned. Director RAINER, Michael James has been resigned. Director REVETT, Clive Edward has been resigned. Director SEXTON, Roger Edwin has been resigned. Director SMOTHERS, Richard has been resigned. Director STEELE, Richard John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MEDINI, Lynne Samantha
Appointed Date: 30 June 2000

Director
CLARK, Darren Wayne
Appointed Date: 12 August 2016
46 years old

Director
TALISMAN, Daniel
Appointed Date: 14 January 2016
52 years old

Resigned Directors

Secretary
APPLEBEE, Anita Diana
Resigned: 30 June 2000
Appointed Date: 17 September 1996

Secretary
SEXTON, Roger Edwin
Resigned: 17 September 1996

Director
ASHBY, Timothy John
Resigned: 24 July 2015
Appointed Date: 30 August 2010
63 years old

Director
ATWAL, Harminder Singh
Resigned: 30 May 2014
Appointed Date: 20 July 2012
49 years old

Director
BALL, Rosalyn Margaret
Resigned: 31 December 2001
Appointed Date: 17 January 1997
65 years old

Director
BOYDELL, Joanna
Resigned: 04 February 2011
Appointed Date: 19 June 2009
56 years old

Director
CAROL ANN, Baierlein
Resigned: 15 November 1991
66 years old

Director
CHARD, Lewis
Resigned: 16 July 1996
Appointed Date: 19 September 1994
66 years old

Director
COX, Francis Roosevelt
Resigned: 04 July 1995
Appointed Date: 04 January 1994
80 years old

Director
HARRINGTON, Neil Simon
Resigned: 20 July 2012
Appointed Date: 04 February 2011
62 years old

Director
HARRINGTON, Neil Simon
Resigned: 20 July 2012
Appointed Date: 04 February 2011
62 years old

Director
HEWITT, Amanda Jane Romain Mcqueen
Resigned: 15 July 1994
Appointed Date: 02 March 1992
67 years old

Director
JENKINS, Robert John
Resigned: 08 December 1992
73 years old

Director
JOHNSON, Guy Antony
Resigned: 22 December 1998
Appointed Date: 17 September 1996
69 years old

Director
MARTIN, Alan
Resigned: 12 August 2016
Appointed Date: 30 May 2014
49 years old

Director
OSBORNE, Martyn John
Resigned: 25 February 2005
Appointed Date: 28 December 2001
68 years old

Director
POLLOCK, Jennifer
Resigned: 25 April 1994
61 years old

Director
RAINER, Michael James
Resigned: 19 June 2009
Appointed Date: 25 February 2005
57 years old

Director
REVETT, Clive Edward
Resigned: 30 August 2010
Appointed Date: 13 January 1999
71 years old

Director
SEXTON, Roger Edwin
Resigned: 17 September 1996
64 years old

Director
SMOTHERS, Richard
Resigned: 14 January 2016
Appointed Date: 24 July 2015
58 years old

Director
STEELE, Richard John
Resigned: 17 January 1997
Appointed Date: 16 July 1996
70 years old

Persons With Significant Control

Mothercare Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MOTHERCARE OPERATIONS LIMITED Events

18 Oct 2016
Full accounts made up to 26 March 2016
16 Sep 2016
Confirmation statement made on 6 September 2016 with updates
12 Aug 2016
Appointment of Mr Darren Wayne Clark as a director on 12 August 2016
12 Aug 2016
Termination of appointment of Alan Martin as a director on 12 August 2016
18 Jan 2016
Appointment of Mr Daniel Talisman as a director on 14 January 2016
...
... and 192 more events
30 Mar 1987
Particulars of mortgage/charge

20 Mar 1987
Full accounts made up to 31 August 1986

20 Mar 1987
Return made up to 27/02/87; full list of members

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

27 Jan 1987
Particulars of mortgage/charge

MOTHERCARE OPERATIONS LIMITED Charges

11 April 2012
Security agreement
Delivered: 26 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 April 1992
Rent deposit deed
Delivered: 23 April 1992
Status: Outstanding
Persons entitled: Asprey PLC
Description: The sum of £50,000 held in the deposit account.
18 August 1987
Legal charge
Delivered: 25 August 1987
Status: Satisfied on 13 January 1993
Persons entitled: Midland Bank PLC
Description: L/H 76 high street hampstead london ngl 594555.
18 August 1987
Legal charge
Delivered: 25 August 1987
Status: Satisfied on 13 January 1993
Persons entitled: Midland Bank PLC
Description: L/H 28/32 brunel road east acton london title no. Ngl…
7 July 1987
Legal charge
Delivered: 14 July 1987
Status: Satisfied on 13 January 1993
Persons entitled: Midland Bank PLC
Description: Lease of 66 high street and 1, chapel street, guildford…
23 March 1987
Legal charge
Delivered: 30 March 1987
Status: Satisfied on 13 January 1993
Persons entitled: Midland Bank PLC
Description: L/H property k/a 117B long acre covent garden london WC2.
22 January 1987
Legal charge
Delivered: 27 January 1987
Status: Satisfied on 13 January 1993
Persons entitled: Midland Bank PLC
Description: Lease of 33A kings road chelsea, london SW3.
21 November 1985
Fixed and floating charge
Delivered: 28 November 1985
Status: Satisfied on 13 January 1993
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts owing to the…
21 November 1985
Legal charge
Delivered: 28 November 1985
Status: Satisfied on 13 January 1993
Persons entitled: Midland Bank PLC
Description: Lease of ground floor of no's 87, 88, 89, 90 & 91 new band…
21 November 1985
Legal charge
Delivered: 28 November 1985
Status: Satisfied on 13 January 1993
Persons entitled: Midland Bank PLC
Description: L/H basement & ground floor shop at 36 long acre london…