HERONAIM LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK43 9EF

Company number 01922137
Status Active
Incorporation Date 13 June 1985
Company Type Private Limited Company
Address WOOD FARM WOOTTON GREEN, WOOTTON, BEDFORD, MK43 9EF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 2 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of HERONAIM LIMITED are www.heronaim.co.uk, and www.heronaim.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. The distance to to Lidlington Rail Station is 3.2 miles; to Bedford Rail Station is 4.4 miles; to Bedford St Johns Rail Station is 4.4 miles; to Flitwick Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heronaim Limited is a Private Limited Company. The company registration number is 01922137. Heronaim Limited has been working since 13 June 1985. The present status of the company is Active. The registered address of Heronaim Limited is Wood Farm Wootton Green Wootton Bedford Mk43 9ef. . FISHER, Charles Edward John is a Secretary of the company. FISHER, Carla Mary is a Director of the company. FISHER, Charles Edward John is a Director of the company. Secretary MOORE, Derek John has been resigned. Secretary PECK, Andrew Jonathan has been resigned. Secretary PELLETT, Mark Edward has been resigned. Director MAWSON, Catherine Jane has been resigned. Director MAWSON, Gregory Mark has been resigned. Director MOORE, Derek John has been resigned. Director MORRIS, David Scott has been resigned. Director PECK, Andrew Jonathan has been resigned. Director PELLETT, Mark Edward has been resigned. The company operates in "Dormant Company".


heronaim Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FISHER, Charles Edward John
Appointed Date: 31 January 2005

Director
FISHER, Carla Mary
Appointed Date: 30 April 2007
51 years old

Director
FISHER, Charles Edward John
Appointed Date: 31 January 2005
51 years old

Resigned Directors

Secretary
MOORE, Derek John
Resigned: 27 April 2000
Appointed Date: 04 January 1998

Secretary
PECK, Andrew Jonathan
Resigned: 03 July 1986
Appointed Date: 13 June 1986

Secretary
PELLETT, Mark Edward
Resigned: 31 January 2005
Appointed Date: 27 April 2000

Director
MAWSON, Catherine Jane
Resigned: 30 April 2007
Appointed Date: 10 August 2000
63 years old

Director
MAWSON, Gregory Mark
Resigned: 10 August 2000
Appointed Date: 13 June 1986
66 years old

Director
MOORE, Derek John
Resigned: 27 April 2000
Appointed Date: 04 January 1998
63 years old

Director
MORRIS, David Scott
Resigned: 27 May 1998
Appointed Date: 13 June 1986
84 years old

Director
PECK, Andrew Jonathan
Resigned: 03 July 1986
Appointed Date: 13 June 1986
66 years old

Director
PELLETT, Mark Edward
Resigned: 31 January 2005
Appointed Date: 27 April 2000
65 years old

HERONAIM LIMITED Events

04 Dec 2016
Accounts for a dormant company made up to 31 March 2016
17 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2

04 Jan 2016
Accounts for a dormant company made up to 31 March 2015
11 Aug 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2

31 Jan 2015
Accounts for a dormant company made up to 31 March 2014
...
... and 89 more events
26 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Jul 1986
Gazettable document

05 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Jul 1986
Registered office changed on 05/07/86 from: c/o 64-70 st loyes bedford MK40 1HB