HERTFORD COMPANY SECRETARIES LIMITED - HODDESDON
Company Profile | Company Filings |
Overview
HERTFORD COMPANY SECRETARIES LIMITED is a Private Limited Company from HODDESDON and has the status: Active.
HERTFORD COMPANY SECRETARIES LIMITED was incorporated 28 years ago on 13/06/1995 and has the registered number: 03067765. The accounts status is FULL and accounts are next due on 31/12/2024.
HERTFORD COMPANY SECRETARIES LIMITED was incorporated 28 years ago on 13/06/1995 and has the registered number: 03067765. The accounts status is FULL and accounts are next due on 31/12/2024.
HERTFORD COMPANY SECRETARIES LIMITED - HODDESDON
This company is listed in the following categories:
69109 - Activities of patent and copyright agents; other legal activities n.e.c.
69109 - Activities of patent and copyright agents; other legal activities 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
RMG HOUSE
HODDESDON
HERTFORDSHIRE
EN11 0DR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/06/2023 | 27/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOANNA KATE ALSOP | Secretary | 2023-09-11 | CURRENT | ||
ALAN JAMES INGLIS | Apr 1958 | British | Director | 2008-10-01 | CURRENT |
HUGH JORDAN MCGEEVER | Feb 1960 | British | Director | 2006-05-31 | CURRENT |
MR CHRISTOPHER ROBIN LESLIE PHILLIPS | Apr 1950 | British | Director | 2013-05-20 UNTIL 2016-03-14 | RESIGNED |
CHRISTINA HONG YE | Secretary | 2008-10-01 UNTIL 2013-05-20 | RESIGNED | ||
CHRISTOPHER PAUL MARTIN | Secretary | 2013-05-20 UNTIL 2023-09-11 | RESIGNED | ||
ROBERT WILLIAM STRAWFORD | Jul 1941 | British | Secretary | 2004-08-12 UNTIL 2005-11-23 | RESIGNED |
RICHARD VICTOR LESLIE NOBLE | Oct 1944 | English | Secretary | 1995-06-13 UNTIL 2003-08-08 | RESIGNED |
MR. DAVID TIMOTHY WATSON | May 1959 | English | Secretary | 2003-08-21 UNTIL 2004-08-12 | RESIGNED |
MR ROBIN SIMON JOHNSON | Jan 1954 | British | Secretary | 2008-07-28 UNTIL 2008-10-01 | RESIGNED |
ANDY ZAHN | May 1968 | American | Director | 2003-08-08 UNTIL 2003-11-14 | RESIGNED |
MRS LAVINIA RUTH MITCHELL | Jul 1951 | British | Director | 1995-09-26 UNTIL 2003-08-08 | RESIGNED |
CATHERINE THERESE FERRANT BARNES | Jun 1955 | Secretary | 2003-08-08 UNTIL 2003-08-21 | RESIGNED | |
MRS JULIET MARY SUSAN BELLIS | Aug 1955 | British | Secretary | 2005-11-23 UNTIL 2008-07-24 | RESIGNED |
MR. DAVID TIMOTHY WATSON | May 1959 | English | Director | 2003-08-21 UNTIL 2003-11-14 | RESIGNED |
NIGEL LUNDIE WAGER | Mar 1949 | British | Director | 1995-06-13 UNTIL 2003-08-08 | RESIGNED |
MR JOHN NEWTON TODD | Oct 1944 | British | Director | 2000-11-01 UNTIL 2003-08-08 | RESIGNED |
MR MICHAEL PEARSON | Jan 1972 | British | Director | 2005-11-23 UNTIL 2007-10-15 | RESIGNED |
RICHARD VICTOR LESLIE NOBLE | Oct 1944 | English | Director | 1996-02-14 UNTIL 2003-08-08 | RESIGNED |
LUCY CUMMINGS | Jun 1960 | British | Director | 2005-11-23 UNTIL 2006-05-31 | RESIGNED |
MRS LAVINIA RUTH MITCHELL | Jul 1951 | British | Director | 2003-08-08 UNTIL 2006-05-03 | RESIGNED |
DOMINIC JOSEPH LAVELLE | Feb 1963 | British | Director | 2007-11-14 UNTIL 2008-09-30 | RESIGNED |
MR STEPHEN BOYD JOHNSON | Dec 1957 | British | Director | 2003-08-21 UNTIL 2003-11-14 | RESIGNED |
ANDREW TIMOTHY JENKINSON | Apr 1953 | British | Director | 2008-10-01 UNTIL 2011-04-07 | RESIGNED |
MR DAVID COWANS | May 1957 | British,Irish | Director | 2013-05-20 UNTIL 2021-12-01 | RESIGNED |
MR NEIL GRAHAM BELLIS | Feb 1954 | British | Director | 2005-11-23 UNTIL 2006-05-31 | RESIGNED |
C & M SECRETARIES LIMITED | Corporate Nominee Secretary | 1995-06-13 UNTIL 1995-06-13 | RESIGNED | ||
ERINACEOUS PROPERTY LIMITED | Corporate Director | 2003-11-14 UNTIL 2008-10-16 | RESIGNED | ||
C & M REGISTRARS LIMITED | Corporate Nominee Director | 1995-06-13 UNTIL 1995-06-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Residential Management Group Limited | 2016-04-06 | Hoddesdon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |