HERMES SECRETARIAT LIMITED
LONDON HERMES SHELF COMPANY LIMITED HERMES ASSURED LIMITED HERMES LENS INTERNATIONAL LIMITED

Hellopages » City of London » City of London » E1 8HZ
Company number 03717842
Status Active
Incorporation Date 17 February 1999
Company Type Private Limited Company
Address LLOYDS CHAMBERS, 1 PORTSOKEN STREET, LONDON, E1 8HZ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 2 . The most likely internet sites of HERMES SECRETARIAT LIMITED are www.hermessecretariat.co.uk, and www.hermes-secretariat.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hermes Secretariat Limited is a Private Limited Company. The company registration number is 03717842. Hermes Secretariat Limited has been working since 17 February 1999. The present status of the company is Active. The registered address of Hermes Secretariat Limited is Lloyds Chambers 1 Portsoken Street London E1 8hz. . CANE, Susan Jane is a Director of the company. KAGAN, Joseph Leon is a Director of the company. Secretary CAFFIN-ROBBINS, Amanda has been resigned. Secretary CANE, Susan Jane has been resigned. Secretary GREEN, Michelle Simone has been resigned. Secretary GREEN, Michelle Simone has been resigned. Secretary STREATER, Victoria Louise has been resigned. Director ALLEN, Stephen has been resigned. Director AMOS, Rachel has been resigned. Director BURROWES, David William has been resigned. Director BUTLER, Peter Robert has been resigned. Director DEWHIRST, Andrew David has been resigned. Director DUNKLING, Stephen has been resigned. Director GREEN, Michelle Simone has been resigned. Director MILLAR, Lucy Sarah Paterson has been resigned. Director MONKS, Robert Augustus Gardner has been resigned. Director OSSO, Giuseppe has been resigned. Director QUIRKE, Maurice Gerard has been resigned. Director ROBERTS, Angela Abena has been resigned. Director ROSS GOOBEY, Alastair has been resigned. Director WHITE, Adrian Harold Michael has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
CANE, Susan Jane
Appointed Date: 22 September 2009
67 years old

Director
KAGAN, Joseph Leon
Appointed Date: 26 September 2011
52 years old

Resigned Directors

Secretary
CAFFIN-ROBBINS, Amanda
Resigned: 21 July 2006
Appointed Date: 31 March 2005

Secretary
CANE, Susan Jane
Resigned: 22 September 2009
Appointed Date: 08 August 2007

Secretary
GREEN, Michelle Simone
Resigned: 08 August 2007
Appointed Date: 21 July 2006

Secretary
GREEN, Michelle Simone
Resigned: 31 March 2005
Appointed Date: 17 February 1999

Secretary
STREATER, Victoria Louise
Resigned: 22 December 2011
Appointed Date: 22 September 2009

Director
ALLEN, Stephen
Resigned: 15 December 2009
Appointed Date: 06 January 2006
64 years old

Director
AMOS, Rachel
Resigned: 01 September 2005
Appointed Date: 19 April 2004
56 years old

Director
BURROWES, David William
Resigned: 31 January 2008
Appointed Date: 06 January 2006
61 years old

Director
BUTLER, Peter Robert
Resigned: 24 October 2003
Appointed Date: 22 October 2002
76 years old

Director
DEWHIRST, Andrew David
Resigned: 06 January 2006
Appointed Date: 24 October 2003
66 years old

Director
DUNKLING, Stephen
Resigned: 19 September 2011
Appointed Date: 01 October 2009
61 years old

Director
GREEN, Michelle Simone
Resigned: 07 August 2015
Appointed Date: 24 October 2003
59 years old

Director
MILLAR, Lucy Sarah Paterson
Resigned: 22 May 2014
Appointed Date: 04 September 2006
51 years old

Director
MONKS, Robert Augustus Gardner
Resigned: 22 October 2002
Appointed Date: 27 February 1999
92 years old

Director
OSSO, Giuseppe
Resigned: 20 June 2008
Appointed Date: 08 August 2007
53 years old

Director
QUIRKE, Maurice Gerard
Resigned: 14 December 2007
Appointed Date: 03 August 2004
66 years old

Director
ROBERTS, Angela Abena
Resigned: 23 July 2007
Appointed Date: 12 September 2005
56 years old

Director
ROSS GOOBEY, Alastair
Resigned: 31 December 2001
Appointed Date: 17 February 1999
80 years old

Director
WHITE, Adrian Harold Michael
Resigned: 23 July 2004
Appointed Date: 24 October 2003
80 years old

Persons With Significant Control

Hermes Fund Managers Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HERMES SECRETARIAT LIMITED Events

17 Feb 2017
Confirmation statement made on 17 February 2017 with updates
08 Mar 2016
Accounts for a dormant company made up to 31 December 2015
17 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2

09 Aug 2015
Termination of appointment of Michelle Simone Green as a director on 7 August 2015
02 Apr 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 94 more events
02 Nov 2000
Accounts for a dormant company made up to 31 December 1999
25 May 2000
Registered office changed on 25/05/00 from: standon house 21 mansell street london E1 8AA
29 Feb 2000
Return made up to 17/02/00; full list of members
24 Feb 1999
Accounting reference date shortened from 28/02/00 to 31/12/99
17 Feb 1999
Incorporation