WENTA SERVICES LTD
WATFORD

Hellopages » Hertfordshire » Watford » WD24 7ND

Company number 00287741
Status Active
Incorporation Date 4 May 1934
Company Type Private Limited Company
Address COLNE WAY, WATFORD, HERTS, ENGLAND, WD24 7ND
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Register inspection address has been changed to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL; Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of WENTA SERVICES LTD are www.wentaservices.co.uk, and www.wenta-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and five months. The distance to to Mill Hill Broadway Rail Station is 7.3 miles; to South Kenton Rail Station is 8.2 miles; to Sudbury Hill Harrow Rail Station is 8.6 miles; to Sudbury & Harrow Road Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wenta Services Ltd is a Private Limited Company. The company registration number is 00287741. Wenta Services Ltd has been working since 04 May 1934. The present status of the company is Active. The registered address of Wenta Services Ltd is Colne Way Watford Herts England Wd24 7nd. . PICHON, Christopher Charles is a Secretary of the company. ARBON, Simon Robert is a Director of the company. PHILLIPS, Richard Andrew is a Director of the company. PICHON, Christopher Charles is a Director of the company. Secretary HARDS, Kenneth William has been resigned. Director ENGLAND, Karen Anne has been resigned. Director LANSDOWN, Charles Henry has been resigned. Director NURTON, Antony Robert has been resigned. Director RICHARDS, Peter Alan has been resigned. Director RUDMAN, Richard Francis has been resigned. Director TAGG, Spencer Michael has been resigned. Director TALLYN, John Edgar has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PICHON, Christopher Charles
Appointed Date: 01 February 1996

Director
ARBON, Simon Robert
Appointed Date: 28 January 2003
71 years old

Director
PHILLIPS, Richard Andrew
Appointed Date: 25 January 2011
61 years old

Director
PICHON, Christopher Charles
Appointed Date: 01 April 2000
76 years old

Resigned Directors

Secretary
HARDS, Kenneth William
Resigned: 01 February 1996

Director
ENGLAND, Karen Anne
Resigned: 27 March 2012
Appointed Date: 29 March 2005
69 years old

Director
LANSDOWN, Charles Henry
Resigned: 25 February 2006
Appointed Date: 28 January 2003
89 years old

Director
NURTON, Antony Robert
Resigned: 25 January 2000
Appointed Date: 05 June 1997
93 years old

Director
RICHARDS, Peter Alan
Resigned: 24 September 1996
91 years old

Director
RUDMAN, Richard Francis
Resigned: 11 February 2010
Appointed Date: 25 January 2000
64 years old

Director
TAGG, Spencer Michael
Resigned: 01 December 2016
Appointed Date: 25 January 2011
54 years old

Director
TALLYN, John Edgar
Resigned: 19 December 2001
93 years old

WENTA SERVICES LTD Events

20 Apr 2017
Register inspection address has been changed to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL
24 Mar 2017
Accounts for a dormant company made up to 31 July 2016
27 Feb 2017
Confirmation statement made on 31 December 2016 with updates
07 Dec 2016
Termination of appointment of Spencer Michael Tagg as a director on 1 December 2016
26 Feb 2016
Accounts for a dormant company made up to 31 July 2015
...
... and 83 more events
14 Feb 1987
Return made up to 12/12/86; full list of members
20 Jan 1987
Full accounts made up to 31 March 1986

24 Apr 1985
Annual return made up to 18/04/85
16 May 1984
Annual return made up to 11/05/84
21 May 1983
Annual return made up to 17/05/83

WENTA SERVICES LTD Charges

28 March 2013
Debenture
Delivered: 3 April 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
28 January 1991
Legal mortgage
Delivered: 8 February 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property k/as simmons works colne way by pass road…
24 April 1985
Legal mortgage
Delivered: 3 May 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a simmons works colne way by pass road…