V & S (NO 15) LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD17 1DL
Company number 02350009
Status Active
Incorporation Date 20 February 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address EGALE 1, 80 ST ALBANS ROAD, WATFORD, HERTS, UNITED KINGDOM, WD17 1DL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 5 April 2016 no member list. The most likely internet sites of V & S (NO 15) LIMITED are www.vsno15.co.uk, and www.v-s-no-15.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve 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.V S No 15 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02350009. V S No 15 Limited has been working since 20 February 1989. The present status of the company is Active. The registered address of V S No 15 Limited is Egale 1 80 St Albans Road Watford Herts United Kingdom Wd17 1dl. . ARNOLD, Grace is a Director of the company. LIDOR, Gilad is a Director of the company. MIDDLETON, Linda Paula is a Director of the company. Secretary GOLDBLATT, James Oliver has been resigned. Secretary MARSHALL, Lynda Grace has been resigned. Secretary SORENSEN, Mark has been resigned. Secretary SUMMERFIELD, Juliet has been resigned. Secretary WALTERS, Alan Philip has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director CLARK, Emily Louise, Dr has been resigned. Director DODDS, Beverley has been resigned. Director DONAGHEY, David Gavin has been resigned. Director FOSTER, Joanna Sarah has been resigned. Director GEORGE, Alex has been resigned. Director GILBERT, Caron Sophia has been resigned. Director GOLDBLATT, James Oliver has been resigned. Director MARESCA, Zena has been resigned. Director MARSHALL, Lynda Grace has been resigned. Director MARSHALL, Lynda Grace has been resigned. Director SIVERMAN, David has been resigned. Director SORENSEN, Mark has been resigned. Director SUMMERFIELD, Juliet has been resigned. Director TANEJA, Ajay has been resigned. Director VEINGARD, Simon has been resigned. Director WAITZMAN, Leslie has been resigned. Director WAITZMAN, Shirley Annette has been resigned. Director WALTERS, Alan Philip has been resigned. Director YALE, Louise has been resigned. The company operates in "Buying and selling of own real estate".


v & s (no 15) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
ARNOLD, Grace
Appointed Date: 10 July 2013
70 years old

Director
LIDOR, Gilad
Appointed Date: 20 June 2011
62 years old

Director
MIDDLETON, Linda Paula
Appointed Date: 30 August 1995
82 years old

Resigned Directors

Secretary
GOLDBLATT, James Oliver
Resigned: 26 October 2005
Appointed Date: 27 July 1998

Secretary
MARSHALL, Lynda Grace
Resigned: 25 October 1997
Appointed Date: 03 June 1996

Secretary
SORENSEN, Mark
Resigned: 10 October 1994

Secretary
SUMMERFIELD, Juliet
Resigned: 27 July 1998
Appointed Date: 18 November 1997

Secretary
WALTERS, Alan Philip
Resigned: 03 June 1995
Appointed Date: 02 March 1995

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 16 April 2007
Appointed Date: 26 October 2005

Director
CLARK, Emily Louise, Dr
Resigned: 10 July 2013
Appointed Date: 25 June 2012
42 years old

Director
DODDS, Beverley
Resigned: 11 June 1992
63 years old

Director
DONAGHEY, David Gavin
Resigned: 26 October 2005
Appointed Date: 08 January 2003
57 years old

Director
FOSTER, Joanna Sarah
Resigned: 07 March 1998
Appointed Date: 04 June 1996
57 years old

Director
GEORGE, Alex
Resigned: 20 June 1995
Appointed Date: 21 September 1994
54 years old

Director
GILBERT, Caron Sophia
Resigned: 25 June 2012
Appointed Date: 21 June 2010
70 years old

Director
GOLDBLATT, James Oliver
Resigned: 26 October 2005
Appointed Date: 01 December 2000
63 years old

Director
MARESCA, Zena
Resigned: 20 June 1995
Appointed Date: 21 September 1994
83 years old

Director
MARSHALL, Lynda Grace
Resigned: 10 July 2013
Appointed Date: 10 September 2006
77 years old

Director
MARSHALL, Lynda Grace
Resigned: 25 October 1997
Appointed Date: 13 November 1995
77 years old

Director
SIVERMAN, David
Resigned: 07 March 1998
Appointed Date: 27 August 1997
79 years old

Director
SORENSEN, Mark
Resigned: 10 October 1994
63 years old

Director
SUMMERFIELD, Juliet
Resigned: 29 August 2000
Appointed Date: 18 November 1997
53 years old

Director
TANEJA, Ajay
Resigned: 10 October 1994
61 years old

Director
VEINGARD, Simon
Resigned: 05 April 1995
Appointed Date: 22 June 1992
56 years old

Director
WAITZMAN, Leslie
Resigned: 01 February 2010
Appointed Date: 16 February 2008
94 years old

Director
WAITZMAN, Shirley Annette
Resigned: 01 June 2006
Appointed Date: 12 December 2002
91 years old

Director
WALTERS, Alan Philip
Resigned: 03 June 1996
Appointed Date: 02 March 1995
70 years old

Director
YALE, Louise
Resigned: 31 December 2008
Appointed Date: 18 July 2005
67 years old

V & S (NO 15) LIMITED Events

21 Mar 2017
Accounts for a dormant company made up to 31 December 2016
22 Jul 2016
Accounts for a dormant company made up to 31 December 2015
21 Apr 2016
Annual return made up to 5 April 2016 no member list
03 Nov 2015
Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 3 November 2015
30 Apr 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 114 more events
10 Apr 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

10 Apr 1990
Accounts for a dormant company made up to 29 March 1990

10 Apr 1990
Annual return made up to 06/04/90

02 Jan 1990
Registered office changed on 02/01/90 from: 58/60 silver st enfield EN1 3LT

20 Feb 1989
Incorporation