Introduction
Watch Company
H
HEMEL HEMPSTEAD TWO CINEMA 2 LIMITED
HEMEL HEMPSTEAD TWO CINEMA 2 LIMITED is an active company incorporated on 12 August 2016 with the registered office located in St Helier. HEMEL HEMPSTEAD TWO CINEMA 2 LIMITED was registered 9 years ago.
Status
active
Active since 9 years ago
Company No
FC034249
OVERSEA-COMPANY Company
Age
9 Years
Incorporated 12 August 2016
Size
N/A
Accounts
ARD: 31/8Up to Date
Last Filed
Made up to N/A
Type: Null
Next Due
Due by N/A
Confirmation Statement
Up to Date
Last Filed
Made up to N/A
Next Due
Due by N/A
Address
2nd Floor The Le Gallais Building 54 Bath Street St Helier, ,
No significant events found
Officers
6
3 Active
3 Resigned
Name
Role
Appointed
Status
FAIRWAY GROUP SECRETARIES LIMITED
ActiveThe Le Gallais Building, St Helier
Corporate secretary
Appointed 19 Apr 2017
FAIRWAY GROUP SECRETARIES LIMITED
The Le Gallais Building, St Helier
Corporate secretary
19 Apr 2017
Active
JONES, Shaun Alan
ActiveGreat West Road, BrentfordTW8 9AG
Born April 1970
Director
Appointed 24 Jul 2023
JONES, Shaun Alan
Great West Road, BrentfordTW8 9AG
Born April 1970
Director
24 Jul 2023
Active
KAUFMAN, Roei
ActiveGreat West Road, BrentfordTW8 9AG
Born April 1985
Director
Appointed 24 Jul 2023
KAUFMAN, Roei
Great West Road, BrentfordTW8 9AG
Born April 1985
Director
24 Jul 2023
Active
SMITH, Fiona
ResignedVantage London, BrentfordTW8 9AG
Secretary
Appointed 19 Apr 2017
Resigned 27 Jan 2022
SMITH, Fiona
Vantage London, BrentfordTW8 9AG
Secretary
19 Apr 2017
Resigned 27 Jan 2022
Resigned
COHEN, Nisan
ResignedVantage London, BrentfordTW8 9AG
Born April 1972
Director
Appointed 19 Apr 2017
Resigned 31 Jul 2023
COHEN, Nisan
Vantage London, BrentfordTW8 9AG
Born April 1972
Director
19 Apr 2017
Resigned 31 Jul 2023
Resigned
GREIDINGER, Israel
ResignedVantage London, BrentfordTW8 9AG
Born April 1961
Director
Appointed 19 Apr 2017
Resigned 31 Jul 2023
GREIDINGER, Israel
Vantage London, BrentfordTW8 9AG
Born April 1961
Director
19 Apr 2017
Resigned 31 Jul 2023
Resigned
Filing History
8
Description
Type
Date Filed
Document
Termination Person Secretary Overseas Company With Name Termination Date
OSTM02OSTM02
4 October 2023
Termination Person Director Overseas Company With Name Termination Date
OSTM01OSTM01
6 September 2023
Termination Person Director Overseas Company With Name Termination Date
OSTM01OSTM01
6 September 2023
Appoint Person Director Overseas Company With Name Appointment Date
OSAP01OSAP01
14 August 2023
Appoint Person Director Overseas Company With Name Appointment Date
OSAP01OSAP01
14 August 2023
Appointment At Registration Of Person Authorised To Represent
19 April 2017
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Represent
OS-PAROS-PAR
19 April 2017
No document
Appointment At Registration Of Person Authorised To Accept Service
19 April 2017
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Accept Service
OS-PAROS-PAR
19 April 2017
No document
Register Overseas Company
19 April 2017
OSIN01OSIN01
Register Overseas Company
OSIN01OSIN01
19 April 2017
No document