CHURCH CLOSE FREEHOLD LTD
POTTERS BAR

Hellopages » Hertfordshire » Welwyn Hatfield » EN6 4LS

Company number 03688846
Status Active
Incorporation Date 24 December 1998
Company Type Private Limited Company
Address 9 CHURCH CLOSE, CUFFLEY, POTTERS BAR, HERTFORDSHIRE, EN6 4LS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 6 . The most likely internet sites of CHURCH CLOSE FREEHOLD LTD are www.churchclosefreehold.co.uk, and www.church-close-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Church Close Freehold Ltd is a Private Limited Company. The company registration number is 03688846. Church Close Freehold Ltd has been working since 24 December 1998. The present status of the company is Active. The registered address of Church Close Freehold Ltd is 9 Church Close Cuffley Potters Bar Hertfordshire En6 4ls. . BODNER, Sandra Yvonne is a Secretary of the company. ALDERTON, Norman David is a Director of the company. BODNER, Harold is a Director of the company. CLAXTON, Irene is a Director of the company. FEATHERSTONE, Marie is a Director of the company. MORETTO, Vito is a Director of the company. WARREN, Brian is a Director of the company. Secretary HART, Maureen Jill Anne has been resigned. Secretary WARREN, Brian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARIF, Ismail Ceneiz has been resigned. Director BELLAMY, Melanie Amanda has been resigned. Director HART, Maureen Jill Anne has been resigned. Director LITTLEJOHN, Samuel David has been resigned. Director LUCY, Joan Rita has been resigned. Director MCINNES, Jill has been resigned. Director PHILLIPS, Elsie Irene has been resigned. Director RULE, Jean Ruth has been resigned. Director SHEARER, Sharon Pearl has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BODNER, Sandra Yvonne
Appointed Date: 01 August 2014

Director
ALDERTON, Norman David
Appointed Date: 24 May 2006
78 years old

Director
BODNER, Harold
Appointed Date: 20 July 2001
88 years old

Director
CLAXTON, Irene
Appointed Date: 19 November 2007
94 years old

Director
FEATHERSTONE, Marie
Appointed Date: 30 June 2015
77 years old

Director
MORETTO, Vito
Appointed Date: 28 February 2007
85 years old

Director
WARREN, Brian
Appointed Date: 24 December 1998
90 years old

Resigned Directors

Secretary
HART, Maureen Jill Anne
Resigned: 26 February 2002
Appointed Date: 24 December 1998

Secretary
WARREN, Brian
Resigned: 01 July 2014
Appointed Date: 27 February 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 December 1998
Appointed Date: 24 December 1998

Director
ARIF, Ismail Ceneiz
Resigned: 22 November 2013
Appointed Date: 27 December 2005
60 years old

Director
BELLAMY, Melanie Amanda
Resigned: 28 February 2007
Appointed Date: 25 April 2002
58 years old

Director
HART, Maureen Jill Anne
Resigned: 19 November 2007
Appointed Date: 24 December 1998
82 years old

Director
LITTLEJOHN, Samuel David
Resigned: 25 June 2015
Appointed Date: 22 November 2013
38 years old

Director
LUCY, Joan Rita
Resigned: 19 August 2005
Appointed Date: 08 December 2002
77 years old

Director
MCINNES, Jill
Resigned: 25 April 2002
Appointed Date: 25 January 1999
77 years old

Director
PHILLIPS, Elsie Irene
Resigned: 20 July 2001
Appointed Date: 24 December 1998
94 years old

Director
RULE, Jean Ruth
Resigned: 08 July 2002
Appointed Date: 24 December 1998
96 years old

Director
SHEARER, Sharon Pearl
Resigned: 24 May 2006
Appointed Date: 08 July 2002
72 years old

Persons With Significant Control

Mr Harold Bodner
Notified on: 20 July 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHURCH CLOSE FREEHOLD LTD Events

13 Feb 2017
Confirmation statement made on 12 February 2017 with updates
30 Aug 2016
Accounts for a dormant company made up to 31 December 2015
15 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 6

04 Sep 2015
Appointment of Mrs Marie Featherstone as a director on 30 June 2015
04 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 62 more events
05 Oct 2000
Accounts for a dormant company made up to 31 December 1999
30 Dec 1999
Return made up to 24/12/99; full list of members
19 Dec 1999
New director appointed
31 Dec 1998
Secretary resigned
24 Dec 1998
Incorporation