HERTFORD HOUSE REGISTRARS LTD.
HODDESDON

Hellopages » Hertfordshire » Broxbourne » EN11 8EP

Company number 03469578
Status Active
Incorporation Date 21 November 1997
Company Type Private Limited Company
Address STANBOROUGHS COURT, CONDUIT LANE, HODDESDON, HERTFORDSHIRE, EN11 8EP
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 200 . The most likely internet sites of HERTFORD HOUSE REGISTRARS LTD. are www.hertfordhouseregistrars.co.uk, and www.hertford-house-registrars.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Turkey Street Rail Station is 6.2 miles; to Gordon Hill Rail Station is 7.5 miles; to Southbury Rail Station is 7.9 miles; to Palmers Green Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hertford House Registrars Ltd is a Private Limited Company. The company registration number is 03469578. Hertford House Registrars Ltd has been working since 21 November 1997. The present status of the company is Active. The registered address of Hertford House Registrars Ltd is Stanboroughs Court Conduit Lane Hoddesdon Hertfordshire En11 8ep. . HOWARD, Iris Florence Elizabeth is a Secretary of the company. HOWARD, Arthur Alfred is a Director of the company. Secretary ARTHUR A HOWARD & CO LTD has been resigned. Secretary HOWELL, Colin Michael has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director HOWELL, Colin Michael has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
HOWARD, Iris Florence Elizabeth
Appointed Date: 08 June 2006

Director
HOWARD, Arthur Alfred
Appointed Date: 21 November 1997
80 years old

Resigned Directors

Secretary
ARTHUR A HOWARD & CO LTD
Resigned: 08 June 2006
Appointed Date: 01 December 2000

Secretary
HOWELL, Colin Michael
Resigned: 30 November 2000
Appointed Date: 21 November 1997

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 21 November 1997
Appointed Date: 21 November 1997

Director
HOWELL, Colin Michael
Resigned: 30 November 2000
Appointed Date: 21 November 1997
53 years old

Persons With Significant Control

Mr Arthur Alfred Howard
Notified on: 1 November 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HERTFORD HOUSE REGISTRARS LTD. Events

27 Jan 2017
Confirmation statement made on 21 November 2016 with updates
24 Jan 2017
Total exemption small company accounts made up to 31 March 2016
07 Jan 2016
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 200

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 42 more events
12 Nov 1998
Return made up to 21/11/98; full list of members
10 Sep 1998
Secretary's particulars changed;director's particulars changed
21 Jan 1998
Ad 02/12/97--------- £ si 198@1=198 £ ic 2/200
27 Nov 1997
Secretary resigned
21 Nov 1997
Incorporation