The Elstree Utc BOREHAMWOOD


Founded in 2012, The Elstree Utc, classified under reg no. 07906423 is a active - proposal to strike off company. Currently registered at Elstree Utc WD6 5NN, Borehamwood the company has been in the business for twelve years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on April 1, 2021.

The Elstree Utc Address / Contact

Office Address Elstree Utc
Office Address2 Studio Way
Town Borehamwood
Post code WD6 5NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07906423
Date of Incorporation Wed, 11th Jan 2012
Industry General secondary education
Industry Technical and vocational secondary education
End of financial Year 31st March
Company age 12 years old
Account next due date Fri, 31st Mar 2023 (397 days after)
Account last made up date Thu, 1st Apr 2021
Next confirmation statement due date Wed, 25th Jan 2023 (2023-01-25)
Last confirmation statement dated Tue, 11th Jan 2022

Company staff

Christopher M.

Position: Director

Appointed: 17 November 2016

Roger M.

Position: Director

Appointed: 30 August 2012

Phillip H.

Position: Director

Appointed: 01 September 2019

Resigned: 16 July 2021

Rosemary A.

Position: Director

Appointed: 01 September 2019

Resigned: 11 January 2022

Simon E.

Position: Director

Appointed: 01 September 2019

Resigned: 11 January 2022

Andrew B.

Position: Director

Appointed: 18 March 2019

Resigned: 26 April 2021

Lauren C.

Position: Director

Appointed: 18 March 2019

Resigned: 11 January 2022

Geoffrey B.

Position: Director

Appointed: 04 December 2018

Resigned: 16 July 2021

David Z.

Position: Director

Appointed: 11 January 2018

Resigned: 11 January 2022

Anne L.

Position: Director

Appointed: 11 January 2018

Resigned: 25 July 2019

Alexander H.

Position: Secretary

Appointed: 04 December 2017

Resigned: 16 July 2021

Claire C.

Position: Director

Appointed: 04 December 2017

Resigned: 04 December 2018

Geoffrey B.

Position: Director

Appointed: 01 September 2017

Resigned: 16 July 2021

Dalia S.

Position: Director

Appointed: 25 March 2017

Resigned: 25 March 2021

David H.

Position: Director

Appointed: 30 January 2017

Resigned: 31 August 2017

Richard E.

Position: Director

Appointed: 17 November 2016

Resigned: 31 August 2017

Judy G.

Position: Director

Appointed: 17 November 2016

Resigned: 08 July 2019

Amanda R.

Position: Director

Appointed: 01 August 2015

Resigned: 31 August 2017

Stephen C.

Position: Director

Appointed: 01 August 2015

Resigned: 04 December 2017

Kathleen K.

Position: Secretary

Appointed: 21 January 2015

Resigned: 31 August 2017

Andrew C.

Position: Director

Appointed: 09 December 2014

Resigned: 31 July 2016

Phillip B.

Position: Director

Appointed: 27 November 2014

Resigned: 31 August 2016

Kim I.

Position: Director

Appointed: 22 May 2014

Resigned: 19 November 2015

Brian L.

Position: Director

Appointed: 22 May 2014

Resigned: 11 January 2022

John C.

Position: Secretary

Appointed: 23 October 2013

Resigned: 21 January 2015

Stephen B.

Position: Director

Appointed: 30 August 2012

Resigned: 31 July 2014

Frank P.

Position: Director

Appointed: 30 August 2012

Resigned: 29 August 2016

Susan M.

Position: Director

Appointed: 30 August 2012

Resigned: 04 December 2017

Ross R.

Position: Director

Appointed: 30 August 2012

Resigned: 31 July 2015

Justin D.

Position: Director

Appointed: 27 August 2012

Resigned: 12 February 2014

David M.

Position: Director

Appointed: 11 January 2012

Resigned: 29 March 2017

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: January 11, 2022
filed on: 21st, April 2022
Free Download (1 page)

Company search

Advertisements