01119794 LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01119794. The registration start date is June 25, 1973. The current status is Liquidation.
Company Number | 01119794 |
Company Name | 01119794 LIMITED |
Registered Address |
Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BY |
Company Category | Private Limited Company |
Company Status | Liquidation |
Origin Country | United Kingdom |
Incorporation Date | 1973-06-25 |
Account Category | ACCOUNTS TYPE NOT AVAILABLE |
Account Ref Day | 31 |
Account Ref Month | 10 |
Accounts Due Date | 2001-08-31 |
Accounts Last Update | 1999-10-31 |
Returns Due Date | 2001-12-28 |
Returns Last Update | 2000-11-30 |
Confirmation Statement Due Date | 2016-12-14 |
Mortgage Charges | 6 |
Mortgage Outstanding | 3 |
Mortgage Satisfied | 3 |
Information Source | source link |
SIC Code | Industry |
---|---|
2811 | Manufacture metal structures & parts |
2852 | General mechanical engineering |
Address |
CHILTERN HOUSE 24-30 KING STREET |
Post Town | WATFORD |
County | HERTFORDSHIRE |
Post Code | WD18 0BY |
Entity Name | Office Address |
---|---|
D - FINE LEISURE LIMITED | Chiltern House, 24-30 King Street, Watford, Hertfordshire, WD18 0BP |
THE PEACHELL GROUP LIMITED | Chiltern House, 24-30 King Street, Watford, WD18 0BP |
COMMUNICATIONS INTEGRATED LIMITED | Chiltern House, 24-30 King Street, Watford, WD18 0BP |
ALTASK VENTURES LIMITED | Chiltern House, 24-30 King Street, Watford, WD18 0BP |
PRIORITY PRODUCTS LIMITED | Chiltern House, 24-30 King Street, Watford, WD18 0BP |
SPRINGBAR LIMITED | Chiltern House, 24-30 King Street, Watford, WD18 0BP |
ROSEDENE PROPERTIES LTD. | Chiltern House, 24-30 King Street, Watford, WD18 0BP |
WORLDWIDE PACKAGE EXPRESS LIMITED | Chiltern House, 24-30 King Street, Watford, Hertfordshire, WD18 0BP |
Entity Name | Office Address |
---|---|
IDEAL EUROPE LIMITED | 27 King Street, Watford Place, Watford, Hertfordshire, WD18 0BY, England |
PLUTUS BRAND DISTRIBUTION COMPANY LTD | 27 King Street, Watford Place, Watford, WD18 0BY, England |
PIE 2 BRANDS LTD | 27 King Street, Watford Place, Watford, Hertfordshire, WD18 0BY, England |
UFO TOWN LIMITED | 27 King Street, Watford, WD18 0BY, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BREBNER, John Hugh Cameron | Secretary (Active) | Ashleigh 9 Castle Hill, Duffield, Belper, Derbyshire, DE56 4EA | / 20 July 2000 |
/ |
|
BREBNER, John Hugh Cameron | Director (Active) | Ashleigh 9 Castle Hill, Duffield, Belper, Derbyshire, DE56 4EA | November 1953 / 14 March 2000 |
British / United Kingdom |
Accountant |
CALLAGHAN, Peter William | Director (Active) | Emerys Bucks Lane, Little Eversden, Cambridge, Cambridgeshire, CB3 7HL | June 1951 / 15 November 1999 |
British / England |
Businessman |
METALTECH INTERNATIONAL PLC | Director (Active) | Dudley Road, Lye, Stourbridge, West Midlands, DY9 8DS | / 27 September 2001 |
/ |
|
BENNETT, John Paul | Secretary (Resigned) | 52 Castle Road, Cookley, Kidderminster, Worcestershire, DY10 3TE | / |
/ |
|
FRADGLEY, Colin Peter | Secretary (Resigned) | 53 Water Street, Kingswinford, West Midlands, DY6 7QB | / 15 November 1999 |
/ |
|
ROBINSON, Bramley | Secretary (Resigned) | 14 St Lawrence Close, Knowle, Solihull, West Midlands, B93 0EU | / 1 March 1992 |
/ |
|
BENNETT, John Paul | Director (Resigned) | 52 Castle Road, Cookley, Kidderminster, Worcestershire, DY10 3TE | June 1953 / |
British / England |
Company Director |
BROWN, Arthur Neil | Director (Resigned) | The Lyndens, Ridge Street, Stourbridge, West Midlands, DY8 4QF | March 1940 / |
British / |
Company Director |
BROWN, Timothy James | Director (Resigned) | Plot 9 Greenwoods, Off Mamble Road, Stourbridge, West Midlands, DY8 3SQ | December 1959 / 1 December 1996 |
British / |
Company Director |
BROWN, Timothy James | Director (Resigned) | Plot 9 Greenwoods, Off Mamble Road, Stourbridge, West Midlands, DY8 3SQ | December 1959 / |
British / |
Company Director |
COCHRANE, William Roy | Director (Resigned) | 11 Cotysmore Road, Sutton Coldfield, West Midlands, B75 6BH | March 1932 / |
British / |
Company Director |
DUNN, Jonathan Anthony | Director (Resigned) | Cransley, 7 Broadfield Close, Kingswinford, West Midlands, DY6 9PY | September 1964 / 1 February 2000 |
British / England |
Engineer |
EYRES, Robin Ian | Director (Resigned) | Beaulieu House The Redd Landes, Shirenewton, Chepstow, Gwent, NP6 6QP | May 1938 / 15 October 1993 |
British / |
Charterd Accountant |
FAIRBROTHER, Michael | Director (Resigned) | 99 Meeting House Lane, Balsall Common, Coventry, Warwickshire, CV7 7GD | October 1952 / 1 December 1996 |
British / United Kingdom |
Company Director |
HENDERSON, John Michael | Director (Resigned) | 12 Ravenscourt Park Mansions, Dalling Road, London, W6 0HG | February 1937 / 15 October 1993 |
British / |
Executive |
HOMER, Kevin Broderick | Director (Resigned) | 11 Nuthatch Drive, Ravens Park, Amblecote, West Midlands, DY5 2RF | January 1955 / 1 February 2000 |
British / Great Britain |
Engineer |
HUGHES, William Barry | Director (Resigned) | The Mumbles, Ebstree Road, Seisdon, West Midlands, WV5 7ES | August 1944 / 1 December 1996 |
British / |
Company Director |
HUGHES, William Barry | Director (Resigned) | The Mumbles, Ebstree Road, Seisdon, West Midlands, WV5 7ES | August 1944 / |
British / |
Company Director |
PARTRIDGE, Antony Robert | Director (Resigned) | 26 Middleway Avenue, Wordsley, Stourbridge, West Midlands, DY8 5NH | February 1942 / 15 October 1993 |
British / |
Sales Director |
ROBERTS, Malcolm | Director (Resigned) | 4 Orchard Close, Hagley, Stourbridge, West Midlands, DY9 0LE | November 1937 / 1 December 1996 |
British / |
Company Director |
ROBERTS, Malcolm | Director (Resigned) | 4 Orchard Close, Hagley, Stourbridge, West Midlands, DY9 0LE | November 1937 / |
British / |
Company Director |
SMITH, Roger James | Director (Resigned) | 22 Burmese Way, Rowley Regis, West Midlands, B65 8QA | September 1944 / 1 February 2000 |
British / |
Director |
TOMPKINS, Christopher Edward | Director (Resigned) | 37 Swincross Road, Oldswinford, Stourbridge, West Midlands, DY8 1NL | June 1943 / |
British / |
Company Director |
Post Town | WATFORD |
Post Code | WD18 0BY |
SIC Code | 2811 - Manufacture metal structures & parts |
Please provide details on 01119794 LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.