Check the

ELISABETH SMITH LIMITED

Company
ELISABETH SMITH LIMITED (00854565)

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 %)

REGISTRATION INFO

Company name
ELISABETH SMITH LIMITED
Company number
00854565
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Jul 1965
Age - 59 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


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
66
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
69
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
77
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
76
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
98
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
98
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
111
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.