UNDERWOOD COURT LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD17 4QX

Company number 02334387
Status Active
Incorporation Date 11 January 1989
Company Type Private Limited Company
Address 17 ALEXANDRA ROAD, WATFORD, HERTFORDSHIRE, WD17 4QX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Appointment of Mrs. Joyce Page as a director on 24 February 2017; Confirmation statement made on 18 November 2016 with updates; Termination of appointment of Gwendoline Sylvia Buck as a director on 1 October 2016. The most likely internet sites of UNDERWOOD COURT LIMITED are www.underwoodcourt.co.uk, and www.underwood-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. The distance to to South Kenton Rail Station is 7.7 miles; to Sudbury Hill Harrow Rail Station is 7.9 miles; to Sudbury & Harrow Road Rail Station is 8.4 miles; to South Greenford Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Underwood Court Limited is a Private Limited Company. The company registration number is 02334387. Underwood Court Limited has been working since 11 January 1989. The present status of the company is Active. The registered address of Underwood Court Limited is 17 Alexandra Road Watford Hertfordshire Wd17 4qx. . ANDERSEN, Richard Griffin is a Secretary of the company. ANDERSEN, Richard Griffin is a Director of the company. HOPKINS, Elaine is a Director of the company. KENMIR, Thomas Philip is a Director of the company. PAGE, Joyce is a Director of the company. VALENTINE, William Whyte is a Director of the company. Secretary BULMER, John Herbert has been resigned. Secretary HARMSWORTH, Geoffery Nigel has been resigned. Secretary HAWKINS, Joan Frances has been resigned. Secretary HOPKINS, Dorothy Margaret has been resigned. Secretary TANNER, John has been resigned. Director BACON, Philip has been resigned. Director BRETT, Barbara Mary has been resigned. Director BUCK, Gwendoline Sylvia has been resigned. Director BULMER, John Herbert has been resigned. Director HARMSWORTH, Geoffery Nigel has been resigned. Director HAWKINS, Joan Frances has been resigned. Director HENDRY, Robert Woods has been resigned. Director LONGTON, Graham Richard has been resigned. Director MC GEOCH, Andrew Alan has been resigned. Director MCTAGGART, James Dunlop has been resigned. Director PALMOWSKI, Irene Betty has been resigned. Director PIRBHAI, Shamina has been resigned. Director STUBBINGS, Nicholas James has been resigned. Director TANNER, John has been resigned. Director VALENTINE, Eunice has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ANDERSEN, Richard Griffin
Appointed Date: 25 October 2008

Director
ANDERSEN, Richard Griffin
Appointed Date: 23 March 2001
87 years old

Director
HOPKINS, Elaine
Appointed Date: 22 July 2004
58 years old

Director
KENMIR, Thomas Philip
Appointed Date: 31 March 2016
37 years old

Director
PAGE, Joyce
Appointed Date: 24 February 2017
98 years old

Director
VALENTINE, William Whyte
Appointed Date: 13 October 1995
97 years old

Resigned Directors

Secretary
BULMER, John Herbert
Resigned: 30 September 1992

Secretary
HARMSWORTH, Geoffery Nigel
Resigned: 25 October 2008
Appointed Date: 10 May 1997

Secretary
HAWKINS, Joan Frances
Resigned: 30 September 1994
Appointed Date: 01 October 1992

Secretary
HOPKINS, Dorothy Margaret
Resigned: 08 November 1995
Appointed Date: 09 November 1994

Secretary
TANNER, John
Resigned: 10 May 1997
Appointed Date: 09 November 1995

Director
BACON, Philip
Resigned: 27 August 2003
Appointed Date: 13 June 2001
78 years old

Director
BRETT, Barbara Mary
Resigned: 31 January 1997
Appointed Date: 01 October 1992
90 years old

Director
BUCK, Gwendoline Sylvia
Resigned: 01 October 2016
Appointed Date: 01 October 2001
108 years old

Director
BULMER, John Herbert
Resigned: 12 October 1995
111 years old

Director
HARMSWORTH, Geoffery Nigel
Resigned: 25 October 2008
84 years old

Director
HAWKINS, Joan Frances
Resigned: 01 April 2000
93 years old

Director
HENDRY, Robert Woods
Resigned: 09 February 1995
81 years old

Director
LONGTON, Graham Richard
Resigned: 10 November 2015
Appointed Date: 20 November 2010
70 years old

Director
MC GEOCH, Andrew Alan
Resigned: 03 August 2009
Appointed Date: 15 October 2007
44 years old

Director
MCTAGGART, James Dunlop
Resigned: 13 June 2001
Appointed Date: 21 May 1999
57 years old

Director
PALMOWSKI, Irene Betty
Resigned: 15 March 2004
108 years old

Director
PIRBHAI, Shamina
Resigned: 17 August 2001
Appointed Date: 31 July 1998
61 years old

Director
STUBBINGS, Nicholas James
Resigned: 31 December 2012
Appointed Date: 11 August 2009
40 years old

Director
TANNER, John
Resigned: 21 May 1999
Appointed Date: 09 November 1995
94 years old

Director
VALENTINE, Eunice
Resigned: 21 July 2000
Appointed Date: 13 October 1995
98 years old

Persons With Significant Control

Mr William Whyte Valentine
Notified on: 5 November 2016
97 years old
Nature of control: Has significant influence or control

Richard Andersen
Notified on: 5 November 2016
Nature of control: Has significant influence or control

UNDERWOOD COURT LIMITED Events

06 Mar 2017
Appointment of Mrs. Joyce Page as a director on 24 February 2017
21 Nov 2016
Confirmation statement made on 18 November 2016 with updates
19 Nov 2016
Termination of appointment of Gwendoline Sylvia Buck as a director on 1 October 2016
19 Nov 2016
Termination of appointment of Gwendoline Sylvia Buck as a director on 1 October 2016
02 Nov 2016
Accounts for a dormant company made up to 28 September 2016
...
... and 96 more events
26 Jan 1990
Return made up to 11/11/89; full list of members

16 Jan 1990
Full accounts made up to 30 September 1989

07 Feb 1989
Accounting reference date notified as 28/09

27 Jan 1989
Secretary resigned

11 Jan 1989
Incorporation