LANCASTER HERTFORD LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO4 9YQ

Company number 00397591
Status Active
Incorporation Date 7 August 1945
Company Type Private Limited Company
Address 770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, CO4 9YQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Notice of agreement to exemption from filing of accounts for period ending 31/12/15; Filing exemption statement of guarantee by parent company for period ending 31/12/15. The most likely internet sites of LANCASTER HERTFORD LIMITED are www.lancasterhertford.co.uk, and www.lancaster-hertford.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and two months. Lancaster Hertford Limited is a Private Limited Company. The company registration number is 00397591. Lancaster Hertford Limited has been working since 07 August 1945. The present status of the company is Active. The registered address of Lancaster Hertford Limited is 770 The Crescent Colchester Business Park Colchester Essex Co4 9yq. . FINCH, Mark is a Secretary of the company. BISHOP, Matthew is a Director of the company. FINCH, Mark Charles is a Director of the company. Secretary MACNAMARA, Richard James has been resigned. Secretary WATSON, Deirdre Mary Alison has been resigned. Secretary MATHESON & CO LIMITED has been resigned. Director BEATTIE, Craig Alan has been resigned. Director BEYNON, Peter has been resigned. Director GRICKS, Daniel David Thomas has been resigned. Director GRIFFETHS, Robert George has been resigned. Director HERBERT, Mark Philip has been resigned. Director HOUSTON, Samuel George has been resigned. Director JONES, Alun Morton has been resigned. Director JONES, Alun Morton has been resigned. Director LANCASTER, Ronald John has been resigned. Director MACNAMARA, Richard James has been resigned. Director POTTS, Derek has been resigned. Director POTTS, Derek has been resigned. Director RITCHIE, John Muir has been resigned. Director TENNANT, Alan David has been resigned. Director WATSON, Deirdre Mary Alison has been resigned. Director WILLIAMS, Steven Wyn has been resigned. Director WITT, John Raymond has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FINCH, Mark
Appointed Date: 14 January 2013

Director
BISHOP, Matthew
Appointed Date: 01 April 2016
49 years old

Director
FINCH, Mark Charles
Appointed Date: 14 January 2013
58 years old

Resigned Directors

Secretary
MACNAMARA, Richard James
Resigned: 14 January 2013
Appointed Date: 08 February 2010

Secretary
WATSON, Deirdre Mary Alison
Resigned: 27 November 2009
Appointed Date: 01 July 2004

Secretary
MATHESON & CO LIMITED
Resigned: 30 June 2004

Director
BEATTIE, Craig Alan
Resigned: 01 April 2016
Appointed Date: 08 April 2013
49 years old

Director
BEYNON, Peter
Resigned: 31 December 1999
Appointed Date: 12 June 1998
68 years old

Director
GRICKS, Daniel David Thomas
Resigned: 19 November 1992
77 years old

Director
GRIFFETHS, Robert George
Resigned: 01 January 1994
Appointed Date: 30 June 1993
75 years old

Director
HERBERT, Mark Philip
Resigned: 09 July 2015
Appointed Date: 24 July 2007
58 years old

Director
HOUSTON, Samuel George
Resigned: 24 July 2007
Appointed Date: 01 July 2003
69 years old

Director
JONES, Alun Morton
Resigned: 08 February 2010
Appointed Date: 27 November 2009
72 years old

Director
JONES, Alun Morton
Resigned: 22 November 1993
72 years old

Director
LANCASTER, Ronald John
Resigned: 30 June 1993
106 years old

Director
MACNAMARA, Richard James
Resigned: 14 January 2013
Appointed Date: 08 February 2010
52 years old

Director
POTTS, Derek
Resigned: 29 June 2001
Appointed Date: 01 January 2000
66 years old

Director
POTTS, Derek
Resigned: 31 January 1997
Appointed Date: 01 January 1994
66 years old

Director
RITCHIE, John Muir
Resigned: 31 October 2000
81 years old

Director
TENNANT, Alan David
Resigned: 31 May 1993
Appointed Date: 04 January 1993
71 years old

Director
WATSON, Deirdre Mary Alison
Resigned: 27 November 2009
Appointed Date: 01 November 2000
67 years old

Director
WILLIAMS, Steven Wyn
Resigned: 30 June 2003
Appointed Date: 30 June 2001
75 years old

Director
WITT, John Raymond
Resigned: 12 June 1998
Appointed Date: 01 February 1997
62 years old

LANCASTER HERTFORD LIMITED Events

10 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
10 Oct 2016
Notice of agreement to exemption from filing of accounts for period ending 31/12/15
10 Oct 2016
Filing exemption statement of guarantee by parent company for period ending 31/12/15
10 Aug 2016
Director's details changed for Matthew Bishop on 1 June 2016
02 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 9,000

...
... and 136 more events
27 Dec 1981
Accounts made up to 30 September 1979
27 Nov 1981
Accounts made up to 30 September 1980
16 Aug 1979
Accounts made up to 30 September 1976
15 Aug 1979
Accounts made up to 30 September 1977
14 Aug 1979
Accounts made up to 30 September 1978

LANCASTER HERTFORD LIMITED Charges

22 June 1966
Mortgage
Delivered: 12 July 1966
Status: Satisfied on 5 October 2005
Persons entitled: Westminster Bank LTD.
Description: Austin house, london road, hertford.