NEW CAVENDISH TRUSTEES LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD17 1DL
Company number 02771108
Status Active
Incorporation Date 4 December 1992
Company Type Private Limited Company
Address EGALE 1, 80 ST ALBANS ROAD, WATFORD, HERTS, UNITED KINGDOM, 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 seventy-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2016-02-05 GBP 2 ; 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 22 December 2015. The most likely internet sites of NEW CAVENDISH TRUSTEES LIMITED are www.newcavendishtrustees.co.uk, and www.new-cavendish-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three 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.New Cavendish Trustees Limited is a Private Limited Company. The company registration number is 02771108. New Cavendish Trustees Limited has been working since 04 December 1992. The present status of the company is Active. The registered address of New Cavendish Trustees Limited is Egale 1 80 St Albans Road Watford Herts United Kingdom Wd17 1dl. . CAMPBELL, Fiona Marie is a Director of the company. COOPER, Geoffrey Ian is a Director of the company. GLASSER, Jacqueline is a Director of the company. GOLDSMITH, Peter Norman is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary TATLOW, David Mark has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. Director ROBERTSON, Hugh has been resigned. Director TATLOW, David Mark has been resigned. Director WRONG, Oliver Murray has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
CAMPBELL, Fiona Marie
Appointed Date: 11 November 2015
60 years old

Director
COOPER, Geoffrey Ian
Appointed Date: 05 May 2014
71 years old

Director
GLASSER, Jacqueline
Appointed Date: 22 January 1993
87 years old

Director
GOLDSMITH, Peter Norman
Appointed Date: 19 June 2014
83 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 22 January 1993
Appointed Date: 04 December 1992

Secretary
TATLOW, David Mark
Resigned: 15 August 2013
Appointed Date: 22 January 1993

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 22 January 1993
Appointed Date: 04 December 1992

Director
ROBERTSON, Hugh
Resigned: 21 March 2014
Appointed Date: 07 February 2005
71 years old

Director
TATLOW, David Mark
Resigned: 15 August 2013
Appointed Date: 22 January 1993
97 years old

Director
WRONG, Oliver Murray
Resigned: 07 February 2005
Appointed Date: 22 January 1993
101 years old

NEW CAVENDISH TRUSTEES LIMITED Events

29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
05 Feb 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2

22 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 22 December 2015
12 Dec 2015
Appointment of Mrs Fiona Marie Campbell as a director on 11 November 2015
22 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 68 more events
07 Oct 1993
New secretary appointed;director resigned;new director appointed

07 Oct 1993
Secretary resigned;new director appointed

07 Oct 1993
Registered office changed on 07/10/93 from: alpha searches & formations LTD., 50 old street, london, EC1V 9AQ

11 Feb 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

04 Dec 1992
Incorporation