Haddenham
Aylesbury
HP17 8NW
Director Name | Mr Julian Foster Munsey |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2017(3 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Pilots Place Haddenham Aylesbury HP17 8NW |
Director Name | Mr David Richard Burt |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2019(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rmg House Essex Road Hoddesdon EN11 0DR |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 August 2013(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Ms Elaine Stratford |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Ian Duncan Menham |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Robert Gary Phelps |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2014(11 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 June 2015) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Justin Purdy |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2014(11 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 June 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Miss Sharon Eldred |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2014(11 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 15 July 2015) |
Role | Head Of Sales |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Jonathan Regent |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2014(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 March 2017) |
Role | Deputy Md & Land Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Peter Stone |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(1 year, 4 months after company formation) |
Appointment Duration | 2 years (resigned 04 January 2017) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Jason Cornelius Green |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(1 year, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 June 2015) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Anthony James Watson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(1 year, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 June 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Gregory Kaye |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 November 2016) |
Role | Head Of Sales |
Country of Residence | England |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Paul Andrew Soutar |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2015(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Stephen Noonan |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(2 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 September 2016) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr David Thornton |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2016(3 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 March 2017) |
Role | Regional Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Damian Patrick Seddon |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2017(3 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Miss Katherine Elizabeth Wild |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2017(3 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 September 2017) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 4 Hotspur Close Haddenham Aylesbury HP17 8QE |
Registered Address | Rmg House Essex Road Hoddesdon EN11 0DR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
9 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
16 November 2020 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
5 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
10 September 2019 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
22 May 2019 | Appointment of Mr David Richard Burt as a director on 21 May 2019 (2 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
26 June 2018 | Withdrawal of a person with significant control statement on 26 June 2018 (2 pages) |
26 June 2018 | Notification of a person with significant control statement (2 pages) |
30 November 2017 | Withdrawal of a person with significant control statement on 30 November 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Notification of a person with significant control statement (2 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Notification of a person with significant control statement (2 pages) |
30 November 2017 | Withdrawal of a person with significant control statement on 30 November 2017 (2 pages) |
26 September 2017 | Registered office address changed from Persimmon House Fulford York YO19 4FE England to Rmg House Essex Road Hoddesdon EN11 0DR on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from Persimmon House Fulford York YO19 4FE England to Rmg House Essex Road Hoddesdon EN11 0DR on 26 September 2017 (1 page) |
13 September 2017 | Termination of appointment of Katherine Elizabeth Wild as a director on 8 September 2017 (1 page) |
13 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
13 September 2017 | Termination of appointment of Katherine Elizabeth Wild as a director on 8 September 2017 (1 page) |
13 September 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
4 May 2017 | Appointment of Mr Julian Foster Munsey as a director on 28 April 2017 (2 pages) |
4 May 2017 | Termination of appointment of Jonathan Regent as a director on 21 March 2017 (1 page) |
4 May 2017 | Termination of appointment of David Thornton as a director on 21 March 2017 (1 page) |
4 May 2017 | Termination of appointment of Damian Patrick Seddon as a director on 21 March 2017 (1 page) |
4 May 2017 | Termination of appointment of Jonathan Regent as a director on 21 March 2017 (1 page) |
4 May 2017 | Termination of appointment of David Thornton as a director on 21 March 2017 (1 page) |
4 May 2017 | Appointment of Mr Julian Foster Munsey as a director on 28 April 2017 (2 pages) |
4 May 2017 | Termination of appointment of Damian Patrick Seddon as a director on 21 March 2017 (1 page) |
4 April 2017 | Appointment of Miss Katherine Elizabeth Wild as a director on 21 March 2017 (2 pages) |
4 April 2017 | Appointment of Miss Katherine Elizabeth Wild as a director on 21 March 2017 (2 pages) |
24 March 2017 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to Persimmon House Fulford York YO19 4FE on 24 March 2017 (1 page) |
24 March 2017 | Appointment of Mr James Robert Brown as a director on 21 March 2017 (2 pages) |
24 March 2017 | Appointment of Mr James Robert Brown as a director on 21 March 2017 (2 pages) |
24 March 2017 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to Persimmon House Fulford York YO19 4FE on 24 March 2017 (1 page) |
11 January 2017 | Appointment of Mr Damain Patrick Seddon as a director on 10 January 2017 (2 pages) |
11 January 2017 | Appointment of Mr Damain Patrick Seddon as a director on 10 January 2017 (2 pages) |
5 January 2017 | Termination of appointment of Peter Stone as a director on 4 January 2017 (1 page) |
5 January 2017 | Termination of appointment of Peter Stone as a director on 4 January 2017 (1 page) |
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) |
25 November 2016 | Termination of appointment of Gregory Kaye as a director on 23 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Gregory Kaye as a director on 23 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Paul Andrew Soutar as a director on 7 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Paul Andrew Soutar as a director on 7 November 2016 (1 page) |
4 October 2016 | Appointment of Mr David Thornton as a director on 4 October 2016 (2 pages) |
4 October 2016 | Appointment of Mr David Thornton as a director on 4 October 2016 (2 pages) |
29 September 2016 | Termination of appointment of Stephen Noonan as a director on 29 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Stephen Noonan as a director on 29 September 2016 (1 page) |
8 September 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
8 June 2016 | Termination of appointment of Anthony James Watson as a director on 6 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Anthony James Watson as a director on 6 June 2016 (1 page) |
18 January 2016 | Annual return made up to 12 January 2016 no member list (6 pages) |
18 January 2016 | Annual return made up to 12 January 2016 no member list (6 pages) |
11 December 2015 | Appointment of Mr Stephen Noonan as a director on 11 December 2015 (2 pages) |
11 December 2015 | Appointment of Mr Stephen Noonan as a director on 11 December 2015 (2 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
20 August 2015 | Appointment of Mr Paul Andrew Soutar as a director on 20 August 2015 (2 pages) |
20 August 2015 | Appointment of Mr Paul Andrew Soutar as a director on 20 August 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Gregory Kay on 23 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Gregory Kay on 23 July 2015 (2 pages) |
22 July 2015 | Termination of appointment of Sharon Eldred as a director on 15 July 2015 (1 page) |
22 July 2015 | Appointment of Mr Anthony James Watson as a director on 15 July 2015 (2 pages) |
22 July 2015 | Termination of appointment of Sharon Eldred as a director on 15 July 2015 (1 page) |
22 July 2015 | Appointment of Mr Gregory Kay as a director on 15 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Gregory Kay as a director on 15 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Anthony James Watson as a director on 15 July 2015 (2 pages) |
11 June 2015 | Termination of appointment of Jason Cornelius Green as a director on 11 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Justin Purdy as a director on 11 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Jason Cornelius Green as a director on 11 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Robert Gary Phelps as a director on 11 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Justin Purdy as a director on 11 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Robert Gary Phelps as a director on 11 June 2015 (1 page) |
3 February 2015 | Appointment of Mr Jason Cornelius Green as a director on 1 January 2015 (2 pages) |
3 February 2015 | Appointment of Mr Jason Cornelius Green as a director on 1 January 2015 (2 pages) |
3 February 2015 | Appointment of Mr Jason Cornelius Green as a director on 1 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Peter Stone as a director on 1 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Peter Stone as a director on 1 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Peter Stone as a director on 1 January 2015 (2 pages) |
12 January 2015 | Annual return made up to 12 January 2015 no member list (4 pages) |
12 January 2015 | Annual return made up to 12 January 2015 no member list (4 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
31 July 2014 | Termination of appointment of Ian Duncan Menham as a director on 8 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Elaine Stratford as a director on 31 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Ian Duncan Menham as a director on 8 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Elaine Stratford as a director on 31 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Ian Duncan Menham as a director on 8 July 2014 (1 page) |
18 July 2014 | Appointment of Mr Justin Purdy as a director on 9 July 2014 (2 pages) |
18 July 2014 | Appointment of Miss Sharon Eldred as a director on 9 July 2014 (2 pages) |
18 July 2014 | Appointment of Mr Justin Purdy as a director on 9 July 2014 (2 pages) |
18 July 2014 | Appointment of Mr Justin Purdy as a director on 9 July 2014 (2 pages) |
18 July 2014 | Appointment of Miss Sharon Eldred as a director on 9 July 2014 (2 pages) |
18 July 2014 | Appointment of Miss Sharon Eldred as a director on 9 July 2014 (2 pages) |
10 July 2014 | Appointment of Mr Jonathan Regent as a director (2 pages) |
10 July 2014 | Appointment of Mr Robert Gary Phelps as a director (2 pages) |
10 July 2014 | Appointment of Mr Robert Gary Phelps as a director (2 pages) |
10 July 2014 | Appointment of Mr Jonathan Regent as a director (2 pages) |
17 January 2014 | Annual return made up to 12 January 2014 no member list (4 pages) |
17 January 2014 | Annual return made up to 12 January 2014 no member list (4 pages) |
6 August 2013 | Director's details changed for Miss Stratford Elaine on 6 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Miss Stratford Elaine on 6 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Miss Stratford Elaine on 6 August 2013 (2 pages) |
5 August 2013 | Incorporation (21 pages) |
5 August 2013 | Incorporation (21 pages) |