CROWN SELF STORAGE (EXETER) LIMITED

Address:
Britannic House, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT

CROWN SELF STORAGE (EXETER) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03809665. The registration start date is July 19, 1999. The current status is Liquidation.

Company Overview

Company Number 03809665
Company Name CROWN SELF STORAGE (EXETER) LIMITED
Registered Address Britannic House
Stirling Way
Borehamwood
Hertfordshire
WD6 2BT
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1999-07-19
Account Category FULL
Account Ref Day 31
Account Ref Month 10
Accounts Due Date 31/07/2018
Accounts Last Update 30/04/2016
Returns Due Date 16/08/2016
Returns Last Update 19/07/2015
Confirmation Statement Due Date 02/08/2018
Confirmation Statement Last Update 19/07/2017
Mortgage Charges 5
Mortgage Satisfied 5
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68209 Other letting and operating of own or leased real estate

Office Location

Address BRITANNIC HOUSE
STIRLING WAY
Post Town BOREHAMWOOD
County HERTFORDSHIRE
Post Code WD6 2BT

Companies with the same location

Entity Name Office Address
ACTIVE AMBASSADORS LTD Britannic House, Stirling Way, Borehamwood, WD6 2BT, England
SPACE MAKER TRADING LIMITED Britannic House, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT
SPACE MAKER STORES LIMITED Britannic House, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT
CROWN SELF STORAGE (PLYMOUTH) LIMITED Britannic House, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT
R & M HAMPSON LIMITED Britannic House, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT

Companies with the same post code

Entity Name Office Address
GNL COMMERCIALS LTD Unit 6 Stirling Industrial Centre, Stirling Way, Borehamwood, WD6 2BT, England
TOKOMED LTD Unit 6 Stirling Way, Stirling Industrial Centre, Borehamwood, WD6 2BT, England
AVASIS LIMITED Unit 9 Stirling Industrial Centre, Stirling Way, Borehamwood, WD6 2BT, United Kingdom
W!ZARD TALENT LIMITED Security House Stirling Industrial Estate, Stirling Way, Borehamwood, WD6 2BT, United Kingdom
DAYLIGHT GLAZING LIMITED Unit 11 Stirling Industrial Centre, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT, United Kingdom
MARGRO CAP LTD Unit 5 Stirling Court Yard, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT, United Kingdom
CHALKLINE SOLUTIONS LIMITED Unit 2 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT, England
CHROME WEB LTD 4 Stirling Court, Stirling Way, Borehamwood, WD6 2BT, England
4 STIRLING COURT LLP Unit 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT, England
ANTROTECH LIMITED Unit 6, Stirling Industrial Centre, Stirling Way, Borehamwood, WD6 2BT, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
AHMED, Sam Secretary (Active) Britannic House, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT /
29 July 2016
/
JONES, Andrew Brian Director (Active) Britannic House, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT October 1966 /
29 July 2016
British /
England
Chartered Accountant
VECCHIOLI, Federico Director (Active) Britannic House, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT September 1966 /
29 July 2016
French /
England
Company Director
CARTER, David Jason Secretary (Resigned) Whitepightle Wood, Sauncey Wood Lane, Harpenden, Hertfordshire, AL5 5DX /
6 February 2008
/
MACKLEY, Nicholas Andrew Secretary (Resigned) 32 Byng Road, Barnet, Hertfordshire, EN5 4NR /
6 February 2008
/
MORRIS, Nicholas Charles Secretary (Resigned) 1 Montpelier Street, London, SW7 1EX /
19 July 1999
/
MOUNTBATTEN, Penelope Anne Vere Secretary (Resigned) Bridwell Park, Uffculme, Cullompton, Devon, EX15 3BU /
27 September 2005
/
WATERLOW SECRETARIES LIMITED Nominee Secretary (Resigned) 6-8 Underwood Street, London, N1 7JQ /
19 July 1999
/
CARTER, David Jason Director (Resigned) Whitepightle Wood, Sauncey Wood Lane, Harpenden, Hertfordshire, AL5 5DX October 1970 /
6 February 2008
British /
England
Dir
DAWSON, Andrew Laurence Director (Resigned) 62 Chiswick Staithe, Chiswick, London, W4 3TP May 1964 /
6 February 2008
British /
United Kingdom
Dir
DOWLING, Stephen John Director (Resigned) 38 Annabel Street, Kenmore, Queensland 4069, Australia February 1950 /
14 October 2005
Australian /
Australia
Company Director
ELTON, James Robert Director (Resigned) 1st Floor, 64 Great Suffolk Street, London, United Kingdom, SE1 0BL February 1967 /
30 April 2010
British /
England
None
HARLOW, Vernon Ray Director (Resigned) 56 Fiesta Way Road, Fort Lauderdale, Florida Fl 33301, Usa May 1951 /
19 July 1999
British /
Businessman
MCLACHLAN, Dougald Mcgregor Director (Resigned) 7 The Firs, Ealing, London, W5 2HG February 1960 /
6 February 2008
British /
England
Dir
MOUNTBATTEN, Ivar Alexander Michael, Lord Director (Resigned) Bridwell Park, Uffculme, Cullompton, Devon, EX15 3BU March 1963 /
19 July 1999
British /
United Kingdom
Farmer
MOUNTBATTEN, Penelope Anne Vere Director (Resigned) Bridwell Park, Uffculme, Cullompton, Devon, EX15 3BU March 1966 /
27 September 2005
British /
England
Company Director
PERRINS, Jonathan Gilbert Francis Director (Resigned) 2 Adavale Road, Brookfield, Brisbane, Queensland 4069, Australia, FOREIGN May 1961 /
1 August 2000
Australian /
Australia
Company Director
ROWELL, Alan George Director (Resigned) Flat 2, 102 St Georges Square, London, SW1V 3QY January 1949 /
14 October 2005
Australian /
Company Director
ROWLEY, Thomas John Lewis Director (Resigned) 2a, Queensdale Road, London, W11 4QS July 1975 /
22 September 2008
Australian /
United Kingdom
Marketer
WEBSTER, George Edward Director (Resigned) 25 Spencer Walk, London, NW3 1QZ February 1948 /
1 May 2009
British /
England
Company Director
WATERLOW NOMINEES LIMITED Nominee Director (Resigned) 6-8 Underwood Street, London, N1 7JQ /
19 July 1999
/

Competitor

Search similar business entities

Post Town BOREHAMWOOD
Post Code WD6 2BT
Category storage
SIC Code 68209 - Other letting and operating of own or leased real estate
Category + Posttown storage + BOREHAMWOOD

Improve Information

Please provide details on CROWN SELF STORAGE (EXETER) 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