Background WavePink WaveYellow Wave

00026461 LIMITED (00026461)

00026461 LIMITED (00026461) is an active UK company. incorporated on 23 April 1888. with registered office in Rickmansworth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7499). 00026461 LIMITED has been registered for 137 years. Current directors include ROLLINS, Mark.

Company Number
00026461
Status
active
Type
ltd
Incorporated
23 April 1888
Age
137 years
Address
Senior House, Rickmansworth, WD3 1RH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7499)
Directors
ROLLINS, Mark
SIC Codes
7499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
0

00026461 LIMITED

00026461 LIMITED is an active company incorporated on 23 April 1888 with the registered office located in Rickmansworth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7499). 00026461 LIMITED was registered 137 years ago.(SIC: 7499)

Status

active

Active since 137 years ago

Company No

00026461

LTD Company

Age

137 Years

Incorporated 23 April 1888

Size

N/A

Accounts

ARD: 31/12

Overdue

23 years overdue

Last Filed

Made up to N/A
Type: No Accounts Type Available

Next Due

Due by 31 October 2002
Period: 23 April 1888 - 31 December 2001

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to N/A

Next Due

Due by 22 June 2017
For period ending 8 June 2017

Previous Company Names

E GREEN & SON (SITE SERVICES) LIMITED
From: 23 April 1888To: 1 January 1984
Contact
Address

Senior House 59/61 High Street Rickmansworth, WD3 1RH,

Timeline

No significant events found

Capital Table
People

Officers

9

1 Active
8 Resigned

ROLLINS, Mark

Active
1 Old Glebe Pastures, PershoreWR10 2HQ
Born August 1962
Director
Appointed 19 May 2000

FERMOR, Francis Hatton

Resigned
Merrylea, Great MissendenHP16 9DD
Secretary
Appointed N/A
Resigned 08 Oct 1999

GRANT, Leigh

Resigned
21 Palfrey Close, St. AlbansAL3 5RE
Secretary
Appointed 08 Oct 1999
Resigned 02 Dec 2002

BELL, Andrew John

Resigned
Garden House, Henley On ThamesRG9 3BL
Born May 1943
Director
Appointed 01 Jun 1992
Resigned 16 May 1996

FERMOR, Francis Hatton

Resigned
Merrylea, Great MissendenHP16 9DD
Born February 1938
Director
Appointed N/A
Resigned 06 Feb 2001

GARTHWAITE, Terence Brian

Resigned
The Coach House Grainge Chase, Great HorwoodMK17 0QE
Born September 1946
Director
Appointed N/A
Resigned 15 Aug 2000

GRANT, Leigh

Resigned
21 Palfrey Close, St. AlbansAL3 5RE
Born February 1959
Director
Appointed 19 May 2000
Resigned 02 Dec 2002

MCFARLANE, Donald Dennis

Resigned
6 Farm Way, NorthwoodHA6 3EF
Born May 1932
Director
Appointed N/A
Resigned 31 May 1992

TURNBULL, Nicholas Vincent

Resigned
Downash Lodge The Paddock, OlneyMK46 5DJ
Born September 1947
Director
Appointed 16 May 1996
Resigned 10 Sept 1999
Fundings
Financials
Latest Activities

Filing History

4

Restoration Order Of Court
15 February 2022
AC92AC92
Certificate Change Of Name Company
15 February 2022
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87