You are here: bizstats.co.uk > a-z index > 0 list > 01 list

01119794 Limited WATFORD


Founded in 1973, 01119794, classified under reg no. 01119794 is a liquidation company. Currently registered at Chiltern House WD18 0BY, Watford the company has been in the business for fifty two years. Its financial year was closed on 31st October and its latest financial statement was filed on 1999-10-31. Since 2014-01-06 01119794 Limited is no longer carrying the name Autumnleaves.

01119794 Limited Address / Contact

Office Address Chiltern House
Office Address2 24-30 King Street
Town Watford
Post code WD18 0BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01119794
Date of Incorporation Mon, 25th Jun 1973
Industry General mechanical engineering
Industry Manufacture metal structures & parts
End of financial Year 31st October
Company age 52 years old
Account next due date Fri, 31st Aug 2001 (8713 days after)
Account last made up date Sun, 31st Oct 1999
Next confirmation statement due date Wed, 14th Dec 2016 (2016-12-14)
Return last made up date Thu, 30th Nov 2000

Company staff

Metaltech International Plc

Position: Corporate Director

Appointed: 27 September 2001

John B.

Position: Secretary

Appointed: 20 July 2000

John B.

Position: Director

Appointed: 14 March 2000

Peter C.

Position: Director

Appointed: 15 November 1999

Roger S.

Position: Director

Appointed: 01 February 2000

Resigned: 02 August 2001

Kevin H.

Position: Director

Appointed: 01 February 2000

Resigned: 20 November 2001

Jonathan D.

Position: Director

Appointed: 01 February 2000

Resigned: 02 May 2001

Colin F.

Position: Secretary

Appointed: 15 November 1999

Resigned: 04 May 2000

Timothy B.

Position: Director

Appointed: 01 December 1996

Resigned: 07 September 1999

William H.

Position: Director

Appointed: 01 December 1996

Resigned: 01 December 1999

Michael F.

Position: Director

Appointed: 01 December 1996

Resigned: 30 April 1999

Malcolm R.

Position: Director

Appointed: 01 December 1996

Resigned: 31 March 2000

Robin E.

Position: Director

Appointed: 15 October 1993

Resigned: 31 May 2000

John H.

Position: Director

Appointed: 15 October 1993

Resigned: 31 January 2000

Antony P.

Position: Director

Appointed: 15 October 1993

Resigned: 20 November 2001

Bramley R.

Position: Secretary

Appointed: 01 March 1992

Resigned: 12 November 1999

Christopher T.

Position: Director

Appointed: 30 November 1991

Resigned: 07 June 1996

Malcolm R.

Position: Director

Appointed: 30 November 1991

Resigned: 11 August 1993

Arthur B.

Position: Director

Appointed: 30 November 1991

Resigned: 01 December 1999

Timothy B.

Position: Director

Appointed: 30 November 1991

Resigned: 11 December 1992

William C.

Position: Director

Appointed: 30 November 1991

Resigned: 11 December 1992

William H.

Position: Director

Appointed: 30 November 1991

Resigned: 11 December 1992

John B.

Position: Director

Appointed: 30 November 1991

Resigned: 29 February 1992

Company previous names

Autumnleaves January 6, 2014
Bronx Engineering Company (the) January 17, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Incorporation Miscellaneous Mortgage Officers Resolution Restoration
Period up to 2000-11-22 - Annual return with full member list
filed on: 22nd, November 2000
Free Download (8 pages)

Company search

Advertisements