This company is commonly known as Executive Retail Limited. The company was founded 28 years ago and was given the registration number 03124352. The firm's registered office is in WALTHAM CROSS. You can find them at 99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | EXECUTIVE RETAIL LIMITED |
---|---|---|
Company Number | : | 03124352 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 8JR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Springfield House, 99/101 Crossbrook Street, Cheshunt, Waltham Cross, United Kingdom, EN8 8JR | Secretary | 13 November 2017 | Active |
Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, United Kingdom, EN11 0FJ | Director | 13 November 2012 | Active |
Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, United Kingdom, EN11 0FJ | Director | 31 January 2006 | Active |
Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, United Kingdom, EN11 0FJ | Director | 12 June 2012 | Active |
99/101, Crossbrook Street, Cheshunt, Waltham Cross, EN8 8JR | Secretary | 31 January 2006 | Active |
4 Swift Close, Stanstead Abbotts, Ware, SG12 8TZ | Secretary | 10 November 1995 | Active |
Annapaulowna, Millfield, Willingham, Cambridge, CB4 5HD | Secretary | 17 July 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 09 November 1995 | Active |
8 Blenheim Close, Sawbridgeworth, CM21 0BE | Director | 10 November 1995 | Active |
86 Mangrove Road, Hertford, SG13 8AN | Director | 27 July 2006 | Active |
The Chestnuts, 14 Warren Park Road, Hertford, SG14 3JA | Director | 10 November 1995 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 09 November 1995 | Active |
Mr Nigel Graham Giles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, United Kingdom, EN11 0FJ |
Nature of control | : |
|
Mr Colin Ian Eccleshall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, United Kingdom, EN11 0FJ |
Nature of control | : |
|
Mr Nicholas David Trinnaman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, United Kingdom, EN11 0FJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Resolution | Resolution. | Download |
2024-04-24 | Capital | Capital allotment shares. | Download |
2024-04-24 | Capital | Capital allotment shares. | Download |
2024-04-24 | Capital | Capital allotment shares. | Download |
2024-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-18 | Officers | Change person director company with change date. | Download |
2024-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-18 | Officers | Change person secretary company with change date. | Download |
2024-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-23 | Address | Change registered office address company with date old address new address. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-14 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.