HERTFORD HOUSE MARKETING LIMITED - LONDON
Company Profile | Company Filings |
Overview
HERTFORD HOUSE MARKETING LIMITED is a Private Limited Company from LONDON and has the status: Active.
HERTFORD HOUSE MARKETING LIMITED was incorporated 28 years ago on 01/04/1996 and has the registered number: 03183595. The accounts status is SMALL and accounts are next due on 31/12/2024.
HERTFORD HOUSE MARKETING LIMITED was incorporated 28 years ago on 01/04/1996 and has the registered number: 03183595. The accounts status is SMALL and accounts are next due on 31/12/2024.
HERTFORD HOUSE MARKETING LIMITED - LONDON
This company is listed in the following categories:
47190 - Other retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores
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
HERTFORD HOUSE
LONDON
W1U 3BN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/01/2023 | 12/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MELANIE VICTORIA NEWLANDS | Dec 1971 | British | Director | 2018-02-08 | CURRENT |
MR XAVIER BRAY | May 1972 | British | Director | 2016-10-31 | CURRENT |
DR CHRISTOPH MARTIN VOGTHERR | Jan 1965 | German | Director | 2011-10-19 UNTIL 2016-09-23 | RESIGNED |
ARTHUR WILLIAM HOULDERSHAW | Apr 1943 | British | Secretary | 1998-01-29 UNTIL 2000-07-03 | RESIGNED |
MISS SUSAN ELIZABETH LOGAN | Mar 1962 | British | Secretary | 2002-02-08 UNTIL 2002-10-31 | RESIGNED |
HEATHER CHRISTINE ELAINE RAMSEY | Oct 1960 | Secretary | 2002-10-31 UNTIL 2003-07-11 | RESIGNED | |
MR SIMON RICHARD ANTHONY PINK | Other | Secretary | 2003-07-11 UNTIL 2008-08-04 | RESIGNED | |
MR NICHOLAS PALADINA | Jun 1960 | British | Secretary | 2000-07-03 UNTIL 2002-02-08 | RESIGNED |
MR DAVID MORTON ROBERTSON | Secretary | 2015-02-09 UNTIL 2015-05-31 | RESIGNED | ||
MR PHILIP MARTIN WALSH | Oct 1977 | Secretary | 2008-08-04 UNTIL 2015-02-13 | RESIGNED | |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1996-04-02 UNTIL 1998-01-29 | RESIGNED | ||
DR DAVID JOHN EDGAR | Sep 1957 | British | Director | 2015-04-14 UNTIL 2017-10-09 | RESIGNED |
JAMES ANTHONY BOYD JOLL | Dec 1936 | British | Director | 1998-01-29 UNTIL 2001-05-15 | RESIGNED |
JOHN HENRY JAMES LEWIS | Jul 1940 | British | Director | 2000-04-01 UNTIL 2005-03-31 | RESIGNED |
SIR JOHN HENRY RITBLAT | Oct 1935 | British | Director | 2005-04-01 UNTIL 2014-12-31 | RESIGNED |
HON SIMON DAVID DAVAN SAINSBURY | Mar 1930 | British | Director | 1998-01-29 UNTIL 2000-03-31 | RESIGNED |
DAME ROSALIND JOY SAVILL DBE CBE | May 1951 | British | Director | 2000-04-01 UNTIL 2011-10-24 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1996-04-02 UNTIL 1998-01-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wallace Collection | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Right to appoint and remove directors |