The Palace Theatre Watford Bar Limited


Founded in 1996, The Palace Theatre Watford Bar, classified under reg no. 03254067 is an active company. Currently registered at 20 Clarendon Road WD17 1JZ, the company has been in the business for 28 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 6 directors in the the firm, namely Marilyn D., Anne F. and Howard G. and others. In addition one secretary - Jamie A. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Palace Theatre Watford Bar Limited Address / Contact

Office Address 20 Clarendon Road
Office Address2 Watford
Town
Post code WD17 1JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03254067
Date of Incorporation Tue, 24th Sep 1996
Industry Public houses and bars
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (155 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 19th Sep 2023 (2023-09-19)
Last confirmation statement dated Mon, 5th Sep 2022

Company staff

Marilyn D.

Position: Director

Appointed: 17 March 2023

Anne F.

Position: Director

Appointed: 15 March 2023

Howard G.

Position: Director

Appointed: 22 June 2022

Carol L.

Position: Director

Appointed: 22 June 2022

Jamie A.

Position: Secretary

Appointed: 31 October 2019

Mark L.

Position: Director

Appointed: 28 November 2017

John H.

Position: Director

Appointed: 30 March 2017

Georgina R.

Position: Director

Appointed: 30 March 2017

Resigned: 14 March 2022

Dan B.

Position: Secretary

Appointed: 08 December 2014

Resigned: 31 October 2019

Alok M.

Position: Director

Appointed: 29 November 2012

Resigned: 30 March 2017

James C.

Position: Director

Appointed: 17 January 2011

Resigned: 26 November 2015

George D.

Position: Director

Appointed: 10 June 2010

Resigned: 05 June 2018

Jacqueline B.

Position: Director

Appointed: 11 March 2010

Resigned: 03 May 2012

Paul H.

Position: Director

Appointed: 11 March 2010

Resigned: 27 November 2014

Peter M.

Position: Director

Appointed: 19 November 2009

Resigned: 22 March 2010

Mathew R.

Position: Secretary

Appointed: 27 April 2009

Resigned: 30 November 2014

Anne G.

Position: Secretary

Appointed: 27 May 2008

Resigned: 27 April 2009

Lucy W.

Position: Secretary

Appointed: 05 December 2007

Resigned: 27 May 2008

Brigid L.

Position: Secretary

Appointed: 22 September 2006

Resigned: 05 December 2007

Lucy W.

Position: Secretary

Appointed: 18 May 2006

Resigned: 22 September 2006

Mary C.

Position: Secretary

Appointed: 31 August 2004

Resigned: 17 May 2006

Kim G.

Position: Director

Appointed: 02 December 2003

Resigned: 19 July 2010

Michael J.

Position: Director

Appointed: 02 December 2003

Resigned: 19 November 2009

Harold H.

Position: Secretary

Appointed: 27 December 2000

Resigned: 31 August 2004

Donald S.

Position: Director

Appointed: 24 September 1996

Resigned: 09 June 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 September 1996

Resigned: 24 September 1996

Ian A.

Position: Director

Appointed: 24 September 1996

Resigned: 09 June 2004

Alastair M.

Position: Director

Appointed: 24 September 1996

Resigned: 27 December 2000

Alastair M.

Position: Secretary

Appointed: 24 September 1996

Resigned: 27 December 2000

Norman T.

Position: Director

Appointed: 24 September 1996

Resigned: 02 May 2003

Harold H.

Position: Director

Appointed: 24 September 1996

Resigned: 28 September 2004

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 9th, January 2024
Free Download (12 pages)

Company search

Advertisements