01119794 LIMITED

Address:
Chiltern House, 24-30 King Street, Watford, Hertfordshire, WD18 0BY

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
2811 Manufacture metal structures & parts
2852 General mechanical engineering

Office Location

Address CHILTERN HOUSE
24-30 KING STREET
Post Town WATFORD
County HERTFORDSHIRE
Post Code WD18 0BY

Companies with the same location

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

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Town WATFORD
Post Code WD18 0BY
SIC Code 2811 - Manufacture metal structures & parts

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches