HERGA TECHNOLOGY LIMITED - GUILDFORD
Company Profile | Company Filings |
Overview
HERGA TECHNOLOGY LIMITED is a Private Limited Company from GUILDFORD ENGLAND and has the status: Active.
HERGA TECHNOLOGY LIMITED was incorporated 69 years ago on 26/05/1954 and has the registered number: 00533707. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
HERGA TECHNOLOGY LIMITED was incorporated 69 years ago on 26/05/1954 and has the registered number: 00533707. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
HERGA TECHNOLOGY LIMITED - GUILDFORD
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
2 CHANCELLOR COURT OCCAM ROAD
GUILDFORD
SURREY
GU2 7AH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
HERGA ELECTRIC LIMITED (until 22/04/2013)
HERGA ELECTRIC LIMITED (until 22/04/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/03/2023 | 08/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON MARK GIBBINS | Jul 1966 | British | Director | 2017-01-19 | CURRENT |
MR GREGORY DAVIDSON-SHRINE | Secretary | 2019-12-04 | CURRENT | ||
MRS CATHRINE DONOGHUE | May 1976 | British | Director | 2014-03-13 | CURRENT |
MR GRAHAM PATTISON | Nov 1967 | British | Director | 2014-03-13 | CURRENT |
MR PETER MARTIN TRACEY | Jun 1937 | British | Director | RESIGNED | |
MR DAVID WEBSTER | Apr 1938 | British | Director | RESIGNED | |
JOHN MICHAEL BURGESS | Sep 1951 | Secretary | 1997-07-01 UNTIL 2013-04-10 | RESIGNED | |
MRS JOANNA ALWEN HARKUS MADGE | Secretary | 2017-04-01 UNTIL 2019-09-02 | RESIGNED | ||
MRS JOAN MOFFATT | Secretary | 2013-03-05 UNTIL 2017-01-19 | RESIGNED | ||
MR NICHOLAS ROWE | Secretary | 2019-09-02 UNTIL 2019-12-04 | RESIGNED | ||
MR GARY PRESTON SHILLINGLAW | Secretary | 2017-01-19 UNTIL 2017-03-31 | RESIGNED | ||
MR ROY MOFFATT | Mar 1943 | British | Director | 2013-03-05 UNTIL 2017-01-19 | RESIGNED |
MR PETER MARTIN TRACEY | Jun 1937 | British | Secretary | RESIGNED | |
DOROTHY JAYNE TRACEY | Sep 1940 | British | Director | RESIGNED | |
MR MARK ANDREW SKELLETT | Jul 1962 | British | Director | 2007-05-31 UNTIL 2015-01-21 | RESIGNED |
ROBERT GORDON OSCROFT | Mar 1942 | British | Director | RESIGNED | |
EDWARD JOHN CHARLSON | Mar 1969 | British | Director | 2015-01-21 UNTIL 2022-06-27 | RESIGNED |
MRS JOAN MOFFATT | May 1944 | British | Director | 2013-03-05 UNTIL 2017-01-19 | RESIGNED |
MR COLIN EDWARDS | Feb 1941 | British | Director | 2014-03-13 UNTIL 2015-07-31 | RESIGNED |
MR RICHARD CHARLES CHATHAM | Dec 1955 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Variohm Holdings Limited | 2016-04-06 | Guildford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |