OLD LONDON ROAD PRE-SCHOOL

Address:
15 Longacres, St. Albans, AL4 0DP, England

OLD LONDON ROAD PRE-SCHOOL is a business entity registered at Companies House, UK, with entity identifier is 07287688. The registration start date is June 17, 2010. The current status is Active.

Company Overview

Company Number 07287688
Company Name OLD LONDON ROAD PRE-SCHOOL
Registered Address 15 Longacres
St. Albans
AL4 0DP
England
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2010-06-17
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 8
Accounts Due Date 2021-05-31
Accounts Last Update 2019-08-31
Returns Due Date 2017-07-15
Returns Last Update 2016-06-17
Confirmation Statement Due Date 2021-07-01
Confirmation Statement Last Update 2020-06-17
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
85100 Pre-primary education

Office Location

Address 15 LONGACRES
Post Town ST. ALBANS
Post Code AL4 0DP
Country ENGLAND

Companies with the same post code

Entity Name Office Address
A L ROSE VENTURES LTD 17 Longacres, St. Albans, Hertfordshire, AL4 0DP, United Kingdom
HANNAH HENRY LIMITED 21 Longacres, St Albans, Hertfordshire, AL4 0DP
R M BANATHY CONSULTING LIMITED 27 Longacres, St. Albans, AL4 0DP

Companies with the same post town

Entity Name Office Address
RDAVIS LIMITED 18 Orient Close, St. Albans, AL1 1AJ, England
SMB COMMERCIAL TRANSPORT SERVICES LTD 7 The Beeches, Park Street, St. Albans, AL2 2PL, England
OHM TRADING LTD 15 King House, 55 Victoria Street, St. Albans, AL1 3ER, England
STUART VERNON CONSULTING LIMITED 15 Damson Way, St. Albans, Hertfordshire, AL4 9XU, England
HERTFORDSHIRE DOG SERVICES LTD 17 Cottonmill Lane, St. Albans, AL1 2EF, England
PALFREY GREEN INVESTMENTS LTD 9 Palfrey Close, St. Albans, Hertfordshire, AL3 5RE, United Kingdom
STRICTLY CONSULTING LTD 45 Cuckmans Drive, St. Albans, AL2 3AY, England
BIKE MOUNTS LIMITED 17a Holywell Hill, St. Albans, AL1 1EZ, England
BOJANGLES LIMITED 227 Camp Road, St. Albans, AL1 5NE, United Kingdom
CARTER DECORATION LTD 37 Long Meadow, Markyate, St. Albans, AL3 8JN, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
STEWART, Nadeene Secretary (Active) 24 Oswald Road, St. Albans, England, AL1 3AQ /
2 September 2016
/
JOHN, Emma Louise Director (Active) 52 De Tany Court, St. Albans, Hertfordshire, England, AL1 1TX June 1982 /
20 November 2014
English /
England
Housewife
LYCETT, Clair Elizabeth Director (Active) 52 De Tany Court, St. Albans, Hertfordshire, England, AL1 1TX January 1972 /
20 November 2014
English /
England
Housewife
BARKER, Louise Mary Secretary (Resigned) 1 Nunnery Close, St Albans, United Kingdom, AL1 2BH /
22 November 2011
/
DAVIS, Clare Secretary (Resigned) 3 The Ramparts, St Albans, Hertfordshire, AL3 4AJ /
18 January 2011
/
LATTA, Katie Secretary (Resigned) 3 The Ramparts, St Albans, Hertfordshire, AL3 4AJ /
17 June 2010
/
STEWART, Joanna Margaret Secretary (Resigned) 52 De Tany Court, St. Albans, Hertfordshire, England, AL1 1TX /
1 September 2015
/
VELASCO, Sylvia Secretary (Resigned) 180 Hill End Lane, St. Albans, Hertfordshire, England, AL4 0AB /
19 November 2013
/
BAIRD, Iona Carolyn Director (Resigned) 180 Hill End Lane, Hill End Lane, St. Albans, Hertfordshire, England, AL4 0AB June 1971 /
17 June 2010
British /
Uk
None
BOULTER, Elizabeth Caroline Director (Resigned) 180 Hill End Lane, Hill End Lane, St. Albans, Hertfordshire, England, AL4 0AB June 1968 /
20 November 2012
British /
England
Carer
CLEWLOW, Amanda Jane Director (Resigned) 1 Corinium Gate, St. Albans, Hertfordshire, AL3 4HX September 1966 /
18 January 2011
British /
England
None
COLEMAN, Heather Lee Director (Resigned) 3 The Ramparts, St Albans, Hertfordshire, AL3 4AJ October 1973 /
17 June 2010
British /
Uk
None
HARDIE, Sarah Director (Resigned) 1 Nunnery Close, St Albans, United Kingdom, AL1 2BH September 1968 /
19 June 2012
English /
England
Full Time Parent
HARGREAVES, Emma Mary Elizabeth Director (Resigned) 20 Orchard Close, St Albans, Hertfordshire, England, AL1 1JP September 1974 /
19 November 2013
British /
England
Part Time Tutor
LANGFORD, Nicola Jane Director (Resigned) 3 The Ramparts, St Albans, Hertfordshire, AL3 4AJ February 1975 /
17 June 2010
British /
Uk
Accountant
LYTHGOE, Sarah Director (Resigned) 3 The Ramparts, St Albans, Hertfordshire, AL3 4AJ June 1967 /
17 June 2010
British /
Uk
None
REEVE, Katherine Rebecca Director (Resigned) 13 Holyrood Crescent, St. Albans, Hertfordshire, AL1 2LR July 1971 /
17 June 2010
British /
Uk
None
YOUNGHUSBAND-FRANCIS, Clair Elizabeth Director (Resigned) 3 The Ramparts, St Albans, Hertfordshire, AL3 4AJ January 1972 /
17 June 2010
British /
Uk
None

Competitor

Search similar business entities

Post Town ST. ALBANS
Post Code AL4 0DP
SIC Code 85100 - Pre-primary education

Improve Information

Please provide details on OLD LONDON ROAD PRE-SCHOOL 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