Hemel Hempstead
Hertfordshire
HP2 4TZ
Director Name | Ms Rosemary Joanne Wilson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2021(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ |
Secretary Name | Helm Trust Company Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 October 2016(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | 17 Bond Street St. Helier JE2 3NP |
Secretary Name | Suntera Trustees (Jersey) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 October 2016(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | 13 Castle Street St. Helier JE2 3BT |
Director Name | Mr John Michael Gibney |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(3 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 25 November 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 367 Mapperley Plains Nottingham Nottinghamshire NG3 5RS |
Director Name | Mr Paul Stephen Moody |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 February 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Ashcroft 247 Station Road Rothley Leicestershire LE7 7LD |
Director Name | Mr Peter Simon Litherland |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2016(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Breakspear House Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ |
Secretary Name | Jordans (Jersey) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2007(3 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 October 2016) |
Correspondence Address | Portman House Hue Street St Helier Jersey JE4 5RP |
Registered Address | Dewi Brychan John Price Britvic Plce Britvic House Broomfield Road Chelmsford Essex CM1 1TU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Country of Residence | Channel Islands |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
Next Return Due | 5 September 2016 (overdue) |
---|
12 May 2023 | Appointment of Mr Thomas Michael Smethers as a director on 31 March 2023 (3 pages) |
---|---|
21 April 2023 | Termination of appointment of Rosemary Joanne Wilson as a director on 31 March 2023 (2 pages) |
21 January 2022 | Appointment of Ms Rosemary Joanne Wilson as a director on 20 September 2021 (3 pages) |
4 January 2022 | Termination of appointment of Peter Simon Litherland as a director on 20 September 2021 (2 pages) |
21 April 2021 | Secretary's details changed for Helm Trust Company Limited on 20 June 2019 (4 pages) |
19 April 2021 | Details changed for a UK establishment - BR013608 Address Change Dewi brychan john price, britvic plce, britvic house broomfield road, chelmsford essex, CM1 1TU, channel islands,22 April 2012 (3 pages) |
18 September 2019 | Appointment of Mrs Alexandra Clare Thomas as a director on 1 October 2013 (3 pages) |
17 September 2019 | Termination of appointment of Jordans (Jersey) Limited as secretary on 21 October 2016 (2 pages) |
17 September 2019 | Termination of appointment of Paul Stephen Moody as a director on 26 February 2013 (2 pages) |
17 September 2019 | Termination of appointment of John Michael Gibney as a director on 25 November 2015 (2 pages) |
17 September 2019 | Appointment of Mr Peter Simon Litherland as a director on 26 February 2016 (3 pages) |
17 September 2019 | Appointment of Helm Trust Company Limited as a secretary on 21 October 2016 (3 pages) |
28 November 2014 | Admin closure 28/11/2014 (2 pages) |
28 November 2014 | Admin closure 28/11/2014 (2 pages) |
28 April 2010 | Full accounts made up to 27 September 2009 (10 pages) |
28 April 2010 | Full accounts made up to 27 September 2009 (10 pages) |
18 March 2009 | Full accounts made up to 28 September 2008 (8 pages) |
18 March 2009 | Full accounts made up to 28 September 2008 (8 pages) |
28 November 2007 | Accounting reference date extended from 31/08/08 to 30/09/08 (1 page) |
28 November 2007 | Accounting reference date extended from 31/08/08 to 30/09/08 (1 page) |
17 September 2007 | Place of business registration (42 pages) |
17 September 2007 | Place of business registration (42 pages) |