You are here: bizstats.co.uk > a-z index > 2 list > 29 list

293/295 Winchester Road, Shirley Limited HODDESDON


293/295 Winchester Road, Shirley started in year 1988 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02280672. The 293/295 Winchester Road, Shirley company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Hoddesdon at R M G House. Postal code: EN11 0DR.

The company has 5 directors, namely Ashley B., Bharatkumar P. and Beatriz P. and others. Of them, Bharatkumar P., Beatriz P., James W., John B. have been with the company the longest, being appointed on 8 December 2022 and Ashley B. has been with the company for the least time - from 26 January 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

293/295 Winchester Road, Shirley Limited Address / Contact

Office Address R M G House
Office Address2 Essex Road
Town Hoddesdon
Post code EN11 0DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02280672
Date of Incorporation Tue, 26th Jul 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (259 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Ashley B.

Position: Director

Appointed: 26 January 2023

Bharatkumar P.

Position: Director

Appointed: 08 December 2022

Beatriz P.

Position: Director

Appointed: 08 December 2022

James W.

Position: Director

Appointed: 08 December 2022

John B.

Position: Director

Appointed: 08 December 2022

Hertford Company Secretaries Limited

Position: Corporate Secretary

Appointed: 04 September 2015

Hilda Y.

Position: Secretary

Resigned: 18 December 1995

Dermott M.

Position: Director

Appointed: 01 March 2011

Resigned: 08 December 2022

Sherrie S.

Position: Director

Appointed: 08 January 2007

Resigned: 29 June 2011

Hilda Y.

Position: Director

Appointed: 07 March 2006

Resigned: 23 October 2006

Alison M.

Position: Director

Appointed: 08 May 2005

Resigned: 14 September 2007

Michael R.

Position: Secretary

Appointed: 11 November 2004

Resigned: 08 October 2015

Westwood Secretaries Limited

Position: Secretary

Appointed: 01 May 2003

Resigned: 04 August 2004

Roderick I.

Position: Director

Appointed: 20 February 2000

Resigned: 07 March 2006

Samantha C.

Position: Director

Appointed: 14 January 1999

Resigned: 08 December 2000

Secretarial Law Limited

Position: Corporate Secretary

Appointed: 18 December 1995

Resigned: 01 May 2003

Dermott M.

Position: Director

Appointed: 12 January 1995

Resigned: 04 January 2000

Neville M.

Position: Director

Appointed: 09 February 1992

Resigned: 12 January 1995

Hilda Y.

Position: Director

Appointed: 09 February 1992

Resigned: 09 May 2005

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 27th, September 2023
Free Download (2 pages)

Company search

Advertisements