JEWELL OF WATFORD (1986) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01183330. The registration start date is September 9, 1974. The current status is ADMINISTRATION ORDER.
Company Number | 01183330 |
Company Name | JEWELL OF WATFORD (1986) LIMITED |
Registered Address |
14 Horseshoe Business Park Lye Lane, Bricket Wood St. Albans Hertfordshire AL2 3TA |
Company Category | Private Limited Company |
Company Status | ADMINISTRATION ORDER |
Origin Country | United Kingdom |
Incorporation Date | 1974-09-09 |
Account Category | SMALL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2001-10-31 |
Accounts Last Update | 1999-12-31 |
Returns Due Date | 1997-06-04 |
Returns Last Update | 1996-05-07 |
Confirmation Statement Due Date | 2017-05-21 |
Mortgage Charges | 3 |
Mortgage Outstanding | 1 |
Mortgage Satisfied | 2 |
Information Source | source link |
SIC Code | Industry |
---|---|
5010 | Sale of motor vehicles |
Address |
14 HORSESHOE BUSINESS PARK LYE LANE, BRICKET WOOD |
Post Town | ST. ALBANS |
County | HERTFORDSHIRE |
Post Code | AL2 3TA |
Entity Name | Office Address |
---|---|
LOVE PEACHY LTD | Unit 23/25 Horseshoe Business Park, St Albans, Hertfordshire, AL2 3TA, England |
CRIXUS PROPERTY LTD | Unit 19 Lye Lane, Bricket Wood, St. Albans, AL2 3TA, England |
CARNOME LIMITED | Unit 11 Horseshoe Business Park Lye Lane, Bricket Wood, St. Albans, AL2 3TA, England |
TAYLOR HALL RECRUITMENT LTD | 2c Upper Lye Lane Horseshoe Business Park, Bricket Wood, St. Albans, AL2 3TA, England |
GC BIOTECH UK LTD | Unit 11 Horseshoe Business Park, Lye Lane, Bricket Wood, St. Albans, AL2 3TA, England |
VANEASY LIMITED | 7 Horseshoe Business Park, Lye Lane, Bricket Wood, St. Albans, AL2 3TA, England |
AUDUS INTERIORS (ST ALBANS) LTD | 1b Horseshoe Business Park, Lye Lane, Bricket Wood, St. Albans, Hertfordshire, AL2 3TA |
CRIXUS (LONDON) LTD | Unit 19 Horseshoe Business Park, Lye Lane, Bricket Wood, St. Albans, Hertfordshire, AL2 3TA, England |
GENCAT LIMITED | Unit 11 Horseshoe Bus Pk, Upper Lye Lane, Brisket Wood, St Albans, AL2 3TA, United Kingdom |
MARITIME SHIP SUPPLY (UK) LTD | Unit 11 Horseshoe Business Park Lye Lane, Bricket Wood, St. Albans, AL2 3TA, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
VENETICO, Anna Paola | Secretary (Active) | 48 Castle Road, St Albans, Hertfordshire, AL1 5DL | / 1 May 1993 |
/ |
|
JEWELL, Mark Raymond | Director (Active) | 9 Beadle Place, Great Totham, Chelmsford, Essex, CM9 8XJ | August 1965 / 24 December 1993 |
British / |
Director |
JEWELL, Ronald William | Director (Active) | 155 The White House, Albany Street, London, NW1 3UP | July 1940 / |
British / |
Accountant |
LEVIEN, John Charles | Secretary (Resigned) | Belsize Lodge St Albans Hill, Hemel Hempstead, Hertfordshire, HP3 9JR | / |
/ |
|
COCKREN, Malcolm William | Director (Resigned) | Burtons Farm Burtons Lane, Little Chalfont, Chalfont St Giles, Buckinghamshire, HP8 4BB | August 1944 / |
British / England |
Insurance Broker |
GREEN, Christopher Trevor Farley | Director (Resigned) | Ashbourn House Whitethorn Close, Stoke Mandeville, Aylesbury, Buckinghamshire, HP22 5EB | February 1951 / 24 December 1993 |
Uk / United Kingdom |
Director |
HANCOCK, Paul Anthony | Director (Resigned) | 10 Meadow Park, Stoke Mandeville, Aylesbury, Buckinghamshire, HP22 5XH | August 1953 / 24 December 1993 |
British / |
Director |
HANNIGAN, James Anthony | Director (Resigned) | 28 Chestnut Avenue, Luton, Bedfordshire, LU3 3JA | February 1962 / 24 December 1993 |
British / United Kingdom |
Director |
Post Town | ST. ALBANS |
Post Code | AL2 3TA |
SIC Code | 5010 - Sale of motor vehicles |
Please provide details on JEWELL OF WATFORD (1986) 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.