Essex Road
Hoddesdon
Hertfordshire
EN11 1FB
Director Name | Mr Anthony Hart |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2013(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Steven John Hartle |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2013(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 March 2013(1 year, 6 months after company formation) |
Appointment Duration | 11 years |
Correspondence Address | R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Peter Barlow |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ferndale Drive Appley Bridge Wigan WN6 9BB |
Director Name | Mr Andrew Savage |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Malton Road Stockport SK4 4DE |
Director Name | Mr Cal Norman George Graham |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 December 2016) |
Role | Staff Nurse |
Country of Residence | England |
Correspondence Address | 1 Parsonage Close Leyland Lancashire PR26 7AG |
Director Name | Mr Kevin Robert Nicholl |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 September 2019) |
Role | Fencer |
Country of Residence | England |
Correspondence Address | R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Alexander Michael Knowles |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2013(1 year, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 June 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | PO Box 351 Rmg House Essex Road Hoddesdon Hertfordshire EN11 1FB |
Director Name | Mr Martin Clifford Dixon |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(2 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 November 2019) |
Role | Tradesman |
Country of Residence | England |
Correspondence Address | R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 30 November 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (8 months, 2 weeks from now) |
9 December 2020 | Termination of appointment of Kevin Robert Nicholl as a director on 26 September 2019 (1 page) |
---|---|
9 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
19 October 2020 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
5 December 2019 | Termination of appointment of Martin Clifford Dixon as a director on 7 November 2019 (1 page) |
5 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
5 December 2019 | Termination of appointment of Cal Norman George Graham as a director on 6 December 2016 (1 page) |
10 October 2019 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
6 June 2019 | Director's details changed for Mr Steven John Hartle on 6 June 2019 (2 pages) |
6 June 2019 | Director's details changed for Mr Anthony Hart on 6 June 2019 (2 pages) |
6 June 2019 | Director's details changed for Mr Kevin Robert Nicholl on 6 June 2019 (2 pages) |
6 June 2019 | Director's details changed for Mr Martin Clifford Dixon on 6 June 2019 (2 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
27 November 2018 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
17 October 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
17 October 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (4 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (4 pages) |
7 October 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
7 October 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
18 January 2016 | Annual return made up to 12 January 2016 no member list (9 pages) |
18 January 2016 | Termination of appointment of Alexander Michael Knowles as a director on 15 June 2013 (1 page) |
18 January 2016 | Annual return made up to 12 January 2016 no member list (9 pages) |
18 January 2016 | Termination of appointment of Alexander Michael Knowles as a director on 15 June 2013 (1 page) |
6 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
6 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
12 January 2015 | Annual return made up to 12 January 2015 no member list (9 pages) |
12 January 2015 | Annual return made up to 12 January 2015 no member list (9 pages) |
8 October 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
8 October 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
17 January 2014 | Annual return made up to 12 January 2014 no member list (9 pages) |
17 January 2014 | Annual return made up to 12 January 2014 no member list (9 pages) |
19 December 2013 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
19 December 2013 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
4 October 2013 | Appointment of Mr Martin Clifford Dixon as a director (2 pages) |
4 October 2013 | Appointment of Mr Martin Clifford Dixon as a director (2 pages) |
17 September 2013 | Annual return made up to 16 September 2013 no member list (8 pages) |
17 September 2013 | Annual return made up to 16 September 2013 no member list (8 pages) |
23 July 2013 | Appointment of Mr Steven John Hartle as a director (2 pages) |
23 July 2013 | Termination of appointment of Andrew Savage as a director (1 page) |
23 July 2013 | Termination of appointment of Andrew Savage as a director (1 page) |
23 July 2013 | Appointment of Mr Anthony Hart as a director (2 pages) |
23 July 2013 | Appointment of Mr Steven John Hartle as a director (2 pages) |
23 July 2013 | Termination of appointment of Peter Barlow as a director (1 page) |
23 July 2013 | Termination of appointment of Peter Barlow as a director (1 page) |
23 July 2013 | Appointment of Mr Alexander Michael Knowles as a director (2 pages) |
23 July 2013 | Appointment of Mr Cal Norman George Graham as a director (2 pages) |
23 July 2013 | Appointment of Mr Eduard Gaspar as a director (2 pages) |
23 July 2013 | Appointment of Mr Anthony Hart as a director (2 pages) |
23 July 2013 | Appointment of Mr Alexander Michael Knowles as a director (2 pages) |
23 July 2013 | Appointment of Mr Cal Norman George Graham as a director (2 pages) |
23 July 2013 | Appointment of Mr Eduard Gaspar as a director (2 pages) |
23 July 2013 | Appointment of Mr Kevin Robert Nicholl as a director (2 pages) |
23 July 2013 | Appointment of Mr Kevin Robert Nicholl as a director (2 pages) |
7 May 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
7 May 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
22 April 2013 | Appointment of Hertford Company Secretaries Limited as a secretary (3 pages) |
22 April 2013 | Appointment of Hertford Company Secretaries Limited as a secretary (3 pages) |
22 April 2013 | Registered office address changed from C/O C/O Glaisyers Solicitors Llp One St James's Square Manchester M2 6DN England on 22 April 2013 (1 page) |
22 April 2013 | Registered office address changed from C/O C/O Glaisyers Solicitors Llp One St James's Square Manchester M2 6DN England on 22 April 2013 (1 page) |
17 September 2012 | Annual return made up to 16 September 2012 no member list (3 pages) |
17 September 2012 | Annual return made up to 16 September 2012 no member list (3 pages) |
16 September 2011 | Incorporation (14 pages) |
16 September 2011 | Incorporation (14 pages) |