COUNTABILITY "UK" LIMITED
WELWYN GARDEN CITY TOWN TO TOWN STOCKTAKERS LIMITED

Hellopages » Hertfordshire » Welwyn Hatfield » AL8 6QY

Company number 03245939
Status Active
Incorporation Date 5 September 1996
Company Type Private Limited Company
Address 15 RUSSELLCROFT ROAD, WELWYN GARDEN CITY, HERTFORDSHIRE, AL8 6QY
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 5 September 2015 with full list of shareholders Statement of capital on 2015-09-29 GBP 4 . The most likely internet sites of COUNTABILITY "UK" LIMITED are www.countabilityuk.co.uk, and www.countability-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Countability Uk Limited is a Private Limited Company. The company registration number is 03245939. Countability Uk Limited has been working since 05 September 1996. The present status of the company is Active. The registered address of Countability Uk Limited is 15 Russellcroft Road Welwyn Garden City Hertfordshire Al8 6qy. . DELASALLE, Leigh George is a Director of the company. Secretary DELASALLE, Alison has been resigned. Secretary DELASALLE, Leigh George has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary HENDERSON, June Rose has been resigned. Secretary HENDERSON, Ruth has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director HENDERSON, Gary John James has been resigned. Director HENDERSON, Ruth has been resigned. The company operates in "Accounting and auditing activities".


countability "uk" Key Finiance

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

Current Directors

Director
DELASALLE, Leigh George
Appointed Date: 08 May 1997
61 years old

Resigned Directors

Secretary
DELASALLE, Alison
Resigned: 01 June 2013
Appointed Date: 30 June 1997

Secretary
DELASALLE, Leigh George
Resigned: 30 June 1997
Appointed Date: 08 May 1997

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 30 June 1997
Appointed Date: 05 September 1996

Secretary
HENDERSON, June Rose
Resigned: 08 May 1997
Appointed Date: 08 October 1996

Secretary
HENDERSON, Ruth
Resigned: 08 October 1996
Appointed Date: 05 September 1996

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 05 September 1996
Appointed Date: 05 September 1996

Director
HENDERSON, Gary John James
Resigned: 21 November 1997
Appointed Date: 05 September 1996
65 years old

Director
HENDERSON, Ruth
Resigned: 08 October 1996
Appointed Date: 05 September 1996
60 years old

Persons With Significant Control

Mr Leigh George Delasalle
Notified on: 1 June 2016
61 years old
Nature of control: Has significant influence or control

COUNTABILITY "UK" LIMITED Events

08 Sep 2016
Confirmation statement made on 5 September 2016 with updates
24 Jun 2016
Accounts for a dormant company made up to 30 September 2015
29 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 4

29 Jun 2015
Accounts for a dormant company made up to 30 September 2014
29 Sep 2014
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 4

...
... and 48 more events
11 Sep 1996
Director resigned
11 Sep 1996
Director resigned
11 Sep 1996
New secretary appointed;new director appointed
11 Sep 1996
Registered office changed on 11/09/96 from: crown house 64 whitchurch road cardiff CF4 3LX
05 Sep 1996
Incorporation