SYLVAN MOON LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD24 4QL

Company number 03227166
Status Active
Incorporation Date 19 July 1996
Company Type Private Limited Company
Address WETHERSPOON HOUSE, REEDS, CRESCENT, CENTRAL PARK, WATFORD, HERTFORDSHIRE, WD24 4QL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 2 ; Accounts for a dormant company made up to 27 July 2015; Annual return made up to 1 May 2015 with full list of shareholders Statement of capital on 2015-05-06 GBP 2 . The most likely internet sites of SYLVAN MOON LIMITED are www.sylvanmoon.co.uk, and www.sylvan-moon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Mill Hill Broadway Rail Station is 7.1 miles; to South Kenton Rail Station is 7.4 miles; to Sudbury Hill Harrow Rail Station is 7.7 miles; to Sudbury & Harrow Road Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sylvan Moon Limited is a Private Limited Company. The company registration number is 03227166. Sylvan Moon Limited has been working since 19 July 1996. The present status of the company is Active. The registered address of Sylvan Moon Limited is Wetherspoon House Reeds Crescent Central Park Watford Hertfordshire Wd24 4ql. The cash in hand is £0k. It is £0k against last year. . CACIOPPO, Susan is a Secretary of the company. HUTSON, John David is a Director of the company. Secretary CENTRACCHIO, Julie has been resigned. Secretary COLBERT, Norbert Rohan Murray has been resigned. Secretary DOWN, Keith has been resigned. Secretary HUTSON, John has been resigned. Secretary SCHOFIELD, Rosalyn Sharon has been resigned. Secretary VICTORIA SQUARE SECRETARIES LIMITED has been resigned. Director CLARKE, James has been resigned. Director DOWN, Keith has been resigned. Director PENNYCOOK, Richard has been resigned. Director VICTORIA SQUARE DIRECTORS LIMITED has been resigned. Director VICTORIA SQUARE SECRETARIES LIMITED has been resigned. The company operates in "Non-trading company".


sylvan moon Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CACIOPPO, Susan
Appointed Date: 14 October 2010

Director
HUTSON, John David
Appointed Date: 31 May 2001
60 years old

Resigned Directors

Secretary
CENTRACCHIO, Julie
Resigned: 07 January 2008
Appointed Date: 29 October 2007

Secretary
COLBERT, Norbert Rohan Murray
Resigned: 16 March 1999
Appointed Date: 05 September 1996

Secretary
DOWN, Keith
Resigned: 14 October 2010
Appointed Date: 07 January 2008

Secretary
HUTSON, John
Resigned: 26 October 2007
Appointed Date: 31 May 2001

Secretary
SCHOFIELD, Rosalyn Sharon
Resigned: 31 May 2001
Appointed Date: 16 March 1999

Secretary
VICTORIA SQUARE SECRETARIES LIMITED
Resigned: 05 September 1996
Appointed Date: 19 July 1996

Director
CLARKE, James
Resigned: 26 October 2007
Appointed Date: 10 March 1998
65 years old

Director
DOWN, Keith
Resigned: 14 October 2010
Appointed Date: 07 January 2008
60 years old

Director
PENNYCOOK, Richard
Resigned: 10 March 1998
Appointed Date: 05 September 1996
61 years old

Director
VICTORIA SQUARE DIRECTORS LIMITED
Resigned: 05 September 1996
Appointed Date: 19 July 1996

Director
VICTORIA SQUARE SECRETARIES LIMITED
Resigned: 05 September 1996
Appointed Date: 19 July 1996

SYLVAN MOON LIMITED Events

24 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2

15 Oct 2015
Accounts for a dormant company made up to 27 July 2015
06 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2

23 Oct 2014
Accounts for a dormant company made up to 27 July 2014
01 May 2014
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2

...
... and 63 more events
12 Sep 1996
Director resigned
12 Sep 1996
New secretary appointed
12 Sep 1996
New director appointed
12 Sep 1996
Registered office changed on 12/09/96 from: 1 victoria square birmingham B1 1BD
19 Jul 1996
Incorporation