CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ELISABETH SMITH LIMITED
Company
ELISABETH SMITH
Phone:
01923 269 477
A⁺
rating
KEY FINANCES
Year
2016
Assets
£37.97k
▲ £14.14k (59.31 %)
Cash
£19.85k
▲ £3.19k (19.15 %)
Liabilities
£27.18k
▲ £2.81k (11.52 %)
Net Worth
£10.8k
▼ £11.33k (-2,129.70 %)
Download Balance Sheet for 2008-2016
REGISTRATION INFO
Check the company
UK
Three Rivers
Company name
ELISABETH SMITH LIMITED
Company number
00854565
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Jul 1965
Age - 60 years
Home Country
United Kingdom
CONTACTS
Website
www.elisabethsmith.co.uk
Phones
01923 269 477
Registered Address
8 DAWES LANE,
SARRATT,
RICKMANSWORTH,
HERTFORDSHIRE,
WD3 6BB
ECONOMIC ACTIVITIES
78200
Temporary employment agency activities
LAST EVENTS
23 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 65
20 May 2016
Total exemption small company accounts made up to 31 August 2015
04 Jun 2015
Annual return made up to 25 May 2015 with full list of shareholders Statement of capital on 2015-06-04 GBP 65
See Also
ELIOTS CLASSIC LANDSCAPES LIMITED
ELIOTTE LIMITED
ELISION UK LIMITED
ELITE AIR SERVICES LIMITED
ELITE ALUMINIUM SYSTEMS LIMITED
ELITE APPAREL LTD
Last update 2018
ELISABETH SMITH LIMITED DIRECTORS
Charlotte Melanie Evans
Acting
Appointed
06 February 2009
Role
Secretary
Address
8 Dawes Lane, Sarratt, Hertfordshire, United Kingdom, WD3 6BB
Name
EVANS, Charlotte Melanie
Charlotte Melanie Evans
Acting
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
8 Dawes Lane, Sarratt, Hertfordshire, United Kingdom, WD3 6BB
Country Of Residence
United Kingdom
Name
EVANS, Charlotte Melanie
Joyce Elisabeth Mary Smith
Resigned
Resigned
06 February 2009
Role
Secretary
Address
20 Chenies, Rickmansworth, Hertfordshire, WD3 6ET
Name
SMITH, Joyce Elisabeth Mary
Phillipa Lesley Butler
Resigned
Resigned
19 July 2006
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
329 St Albans Road West, Hatfield, Hertfordshire, AL10 9RJ
Name
BUTLER, Phillipa Lesley
June Anne Barbarah Marsh
Resigned
Resigned
19 July 2006
Occupation
Model
Role
Director
Age
78
Nationality
British
Address
Gruinard 85 Shepherds Way, Rickmansworth, Hertfordshire, WD3 2NP
Name
MARSH, June Anne Barbarah
Parsons Fenella Elizabeth Director
Resigned
Resigned
31 May 2005
Occupation
Accountant
Role
Director
Age
77
Nationality
British
Address
Thornfield Doggetts Wood Lane, Chalfont St Giles, Buckinghamshire, HP8 4TH
Name
PARSONS, Fenella Elizabeth, Director
Joyce Elisabeth Mary Smith
Resigned
Appointed
24 December 1994
Resigned
06 February 2009
Occupation
Director
Role
Director
Age
100
Nationality
British
Address
20 Chenies, Rickmansworth, Hertfordshire, WD3 6ET
Name
SMITH, Joyce Elisabeth Mary
Joyce Elisabeth Mary Smith
Resigned
Resigned
24 December 1994
Occupation
Model Agency Proprietor
Role
Director
Age
100
Nationality
British
Address
Pinelands Sandy Lane, Northwood, Middlesex, HA6 3ER
Name
SMITH, Joyce Elisabeth Mary
Norman Cecil Smith
Resigned
Resigned
24 December 1994
Occupation
Airfreight Forwarding Agent
Role
Director
Age
112
Nationality
British
Address
Pinelands Sandy Lane, Northwood, Middlesex, HA6 3ER
Name
SMITH, Norman Cecil
REVIEWS
Check The Company
Excellent according to the company’s financial health.