WAY INN (BERKHAMSTED) LIMITED - HERTFORDSHIRE
Company Profile | Company Filings |
Overview
WAY INN (BERKHAMSTED) LIMITED is a Private Limited Company from HERTFORDSHIRE and has the status: Active.
WAY INN (BERKHAMSTED) LIMITED was incorporated 33 years ago on 10/05/1990 and has the registered number: 02501078. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
WAY INN (BERKHAMSTED) LIMITED was incorporated 33 years ago on 10/05/1990 and has the registered number: 02501078. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
WAY INN (BERKHAMSTED) LIMITED - HERTFORDSHIRE
This company is listed in the following categories:
47610 - Retail sale of books in specialised stores
47610 - Retail sale of books in specialised stores
53100 - Postal activities under universal service obligation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
268 HIGH STREET
HERTFORDSHIRE
HP4 1AQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/11/2023 | 21/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS AMANDA PERKINS | Dec 1970 | British | Director | 2018-05-01 | CURRENT |
MR STEFAN ABRAMIAN | Secretary | 2019-09-02 | CURRENT | ||
MR STEFAN ABRAMIAN | British | Director | 2019-09-02 | CURRENT | |
MR MICHAEL RAYMOND ROBINSON | Jul 1962 | British | Director | 2009-02-01 UNTIL 2013-09-03 | RESIGNED |
ANDREW JAMES VICTOR YEOMANS | Apr 1955 | British | Director | 2003-01-16 UNTIL 2009-05-01 | RESIGNED |
MR MALCOLM LESLIE LINDO | Secretary | 2014-08-20 UNTIL 2019-06-30 | RESIGNED | ||
MR MICHAEL GLENNETH TATUM | Oct 1948 | Secretary | 2012-11-21 UNTIL 2014-09-01 | RESIGNED | |
MR ANTHONY JOSEPH LLOYD | Mar 1936 | British | Secretary | RESIGNED | |
LYNNE VANESSA JAMES | Aug 1955 | British | Director | 1995-10-16 UNTIL 2007-12-19 | RESIGNED |
MRS PATRICIA ELIZABETH ELLEN WILLIAMS | Mar 1950 | British | Director | RESIGNED | |
MICHAEL WALKER WHYMAN | Mar 1941 | British | Director | 2005-01-27 UNTIL 2008-08-31 | RESIGNED |
MR PETER JOHN TAYLOR | Aug 1930 | British | Director | 1994-05-19 UNTIL 2002-01-17 | RESIGNED |
MR MICHAEL GLENNETH TATUM | Oct 1948 | Director | 2007-03-01 UNTIL 2012-11-26 | RESIGNED | |
MR MICHAEL GLENNETH TATUM | Oct 1948 | Director | 2013-04-01 UNTIL 2014-08-01 | RESIGNED | |
CAROLYN SMITH | Jan 1955 | British | Director | 2012-10-10 UNTIL 2018-04-30 | RESIGNED |
MR KEITH MICHAEL TREVES BROWN | Apr 1934 | British | Director | RESIGNED | |
JOHN LONG | Mar 1946 | British | Director | 2002-01-17 UNTIL 2002-09-30 | RESIGNED |
MALCOLM LESLIE LINDO | Jan 1948 | British | Director | 2012-11-27 UNTIL 2019-06-30 | RESIGNED |
MR MICHAEL FRANK HORNER | Dec 1943 | British | Director | 1998-01-22 UNTIL 2003-04-10 | RESIGNED |
MR CHRISTOS IZAMIS | May 1948 | British | Director | 2002-01-17 UNTIL 2003-06-14 | RESIGNED |
PATRICIA ANN BARKER | Feb 1939 | British | Director | 1994-05-19 UNTIL 2006-04-19 | RESIGNED |
ANGELA PAMELA GODDARD | Apr 1947 | British | Director | 1994-05-19 UNTIL 1997-04-21 | RESIGNED |
MRS CHRISTINE MURIEL GIBBS | Mar 1946 | British | Director | RESIGNED | |
FRANCES MARY FLETCHER | May 1949 | British | Director | 2007-05-17 UNTIL 2007-10-31 | RESIGNED |
JOHN LESLIE DALTON | Oct 1929 | British | Director | RESIGNED | |
MR GRAHAM DOUGLAS QUINTIN CARR | Jun 1939 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stefan Abramian | 2019-09-02 | 11/1953 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Amanda Perkins | 2019-09-02 | 12/1970 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Keith Michael Trever-Brown | 2016-04-06 - 2019-09-02 | 4/1934 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Malcolm Leslie Lindo | 2016-04-06 - 2019-09-02 | 1/1948 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |