HERTFORD LODGE LIMITED

Address:
The Old Office Tims Boatyard, Timsway, Staines-upon-thames, Middlesex, TW18 3JY

HERTFORD LODGE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03389982. The registration start date is June 20, 1997. The current status is Active.

Company Overview

Company Number 03389982
Company Name HERTFORD LODGE LIMITED
Registered Address c/o CANBURY MANAGEMENT LTD
The Old Office Tims Boatyard
Timsway
Staines-upon-thames
Middlesex
TW18 3JY
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1997-06-20
Account Ref Day 24
Account Ref Month 3
Accounts Due Date 2021-03-24
Accounts Last Update 2019-03-24
Returns Due Date 2017-07-16
Returns Last Update 2016-06-18
Confirmation Statement Due Date 2021-07-02
Confirmation Statement Last Update 2020-06-18
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address THE OLD OFFICE TIMS BOATYARD
TIMSWAY
Post Town STAINES-UPON-THAMES
County MIDDLESEX
Post Code TW18 3JY

Companies with the same location

Entity Name Office Address
FENTON MANAGEMENT COMPANY LIMITED The Old Office Tims Boatyard, Timsway, Staines-upon-thames, Middlesex, TW18 3JY, United Kingdom

Companies with the same post code

Entity Name Office Address
RAPID INSTALL LTD Unit 21 Tims Boat Yard, Timsway, Staines, TW18 3JY, United Kingdom
ELITE PACKAGING COMPANY LTD Unit 16 Timsway Boatyard, Timsway, Staines Upon Thames, TW18 3JY, United Kingdom
HOSSEINAT AUTO TYRES LTD Unit 17 Tims Boatyard, Timsway - Staines-upon-thames, Middlesex, TW18 3JY, England
BIG 3 PIZZAS LTD Unit 23 Tim's Boatyard, Timsway, Staines, Surrey, TW18 3JY, England
MSF FOODS PVT LTD Unit 23 Tims Boatyard, Timsway, Staines-upon-thames, TW18 3JY, England
MUB FOODS LTD Unit 23 Timsway, Tims Boatyard, Staines-upon-thames, TW18 3JY, England
THAMES ARTS & CRAFTS LTD Papyrus Tims Boatyard, Timsway, Staines-upon-thames, Surrey, TW18 3JY, United Kingdom
BUILT ENVIRONMENT RECRUITMENT SERVICES LIMITED Unit 20a Tims Boat Yard, Timsway, Staines-upon-thames, TW18 3JY, United Kingdom
UK STRUCTURAL REPAIRS LTD Unit 14 Tims Boat Yard, Timsway, Staines, Middlesex, TW18 3JY, United Kingdom
METRO PREPAID LIMITED Unit 1, Tims Boatyard, Timsway, Staines-upon-thames, TW18 3JY, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DE NADAI, Giancarlo Antonio Director (Active) Canbury Management Ltd, The Old Office Tims Boatyard, Timsway, Staines-Upon-Thames, Middlesex, England, TW18 3JY May 1969 /
5 May 2011
Italian /
England
Businessman
GREGSON, Justin Director (Active) Canbury Management Ltd, The Old Office Tims Boatyard, Timsway, Staines-Upon-Thames, Middlesex, England, TW18 3JY June 1952 /
14 June 2011
British /
England
Theatre Director
LEVI, Christopher Director (Active) Canbury Management Ltd, The Old Office Tims Boatyard, Timsway, Staines-Upon-Thames, Middlesex, TW18 3JY December 1962 /
22 June 2015
British /
United Kingdom
Illustrator
DUNN, Evelin Secretary (Resigned) 19 Hertford Lodge, Albert Drive, London, SW19 6NE /
7 August 1997
/
SCF SECRETARIES LIMITED LIABILITY COMPANY Nominee Secretary (Resigned) American National Bank Building, 1912 Capital Avenue, Cheyenne, Wyoming, Usa, 82001 /
20 June 1997
/
TG ESTATE MANAGEMENT Secretary (Resigned) Quantum House, 22 Red Lion Court, London, United Kingdom, EC4A 3EB /
20 September 1999
/
CASTELLANA, Marco John Director (Resigned) Flat 9 Hertford Lodge, 20 Albert Drive, London, SW19 6NE February 1974 /
8 February 2001
British /
Tour Operator Manager
COLLINS, Joan Edith Director (Resigned) 13 Hertford Lodge, Albert Drive, London, SW19 6NE November 1920 /
4 December 2002
British /
Retired
COLLINS, John Director (Resigned) St Margarets Tavern, 107 St Margarets Road, Twickenham, Middlesex, TW1 2LJ July 1960 /
1 February 2009
British /
United Kingdom
Pub Manager
DUNN, Evelin Director (Resigned) 19 Hertford Lodge, Albert Drive, London, SW19 6NE March 1962 /
16 February 1998
German /
Personal Assistant
GREGSON, Justin Director (Resigned) 7 Hertford Lodge, Albert Drive, London, SW19 6NE June 1952 /
7 August 1997
British /
England
Theatre Director
KISSOCK, Adrian Alistair Norman Director (Resigned) 78 Trinity Road, Wimbledon, London, SW19 8QZ May 1950 /
3 March 2003
British /
England
Company Director
LAMB, Robin Graham Belhaven Director (Resigned) 1 Hertford Lodge, 20 Albert Drive, London, SW19 6NE September 1955 /
10 July 2006
British /
Manager
LEWIS, Michael Allman Director (Resigned) Canbury Management Ltd, The Old Office Tims Boatyard, Timsway, Staines-Upon-Thames, Middlesex, England, TW18 3JY February 1932 /
7 November 2012
British /
England
Retired
LEWIS, Michael Allman Director (Resigned) 98 Queens Road, London, SW19 8LS February 1932 /
19 April 2006
British /
England
Retired
NYMAN, Paul Director (Resigned) 15 Hertford Lodge, Albert Drive, London, SW19 6NE August 1956 /
7 August 1998
British /
Insurance Technician
S C F (UK) LIMITED Nominee Director (Resigned) 90-100 Sydney Street, Chelsea, London, SW3 6NJ /
20 June 1997
/
VELASTIN, Sergio Alejandro, Dr Director (Resigned) 3 Hertford Lodge, 20 Albert Drive, London, SW19 6NE May 1956 /
7 March 2006
British /
University Lecturer
WALSH, Darren Mark Director (Resigned) 19 Hertford Lodge, Albert Drive, London, SW19 6NE September 1971 /
28 March 2002
British /
Consultant
WALTERS, Emma Katie Director (Resigned) 3 Hertford Lodge, Albert Drive, London, SW19 6NE April 1979 /
30 July 2007
British /
United Kingdom
Market Manager
ZABIHOLLAH, Mehran Director (Resigned) Canbury Management Ltd, The Old Office Tims Boatyard, Timsway, Staines-Upon-Thames, Middlesex, England, TW18 3JY September 1963 /
7 November 2012
British /
England
Consultant Structural Engineer

Competitor

Search similar business entities

Post Town STAINES-UPON-THAMES
Post Code TW18 3JY
SIC Code 98000 - Residents property management

Improve Information

Please provide details on HERTFORD LODGE 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