H.E.STRINGER LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Dacorum » HP23 4JZ

Company number 00556211
Status Active
Incorporation Date 20 October 1955
Company Type Private Limited Company
Address ICKNIELD WAY, TRING, HERTFORDSHIRE, HP23 4JZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 38,850 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 11 May 2015 with full list of shareholders Statement of capital on 2015-06-22 GBP 38,850 . The most likely internet sites of H.E.STRINGER LIMITED are www.hestringer.co.uk, and www.h-e-stringer.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and twelve months. The distance to to Wendover Rail Station is 3.7 miles; to Berkhamsted Rail Station is 5.5 miles; to Chalfont and Latimer Rail Station is 10.1 miles; to Saunderton Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H E Stringer Limited is a Private Limited Company. The company registration number is 00556211. H E Stringer Limited has been working since 20 October 1955. The present status of the company is Active. The registered address of H E Stringer Limited is Icknield Way Tring Hertfordshire Hp23 4jz. . BAXTER, Stephen David is a Secretary of the company. BAXTER, Gwendoline Harriette is a Director of the company. BAXTER, Rupert Dali Bonamy is a Director of the company. BAXTER, Stephen David is a Director of the company. Secretary BUNCE, Frank Alfred Harmer has been resigned. Secretary COPPINGER, Peter William has been resigned. Secretary COWELL, Geoffrey Alan has been resigned. Secretary FITZPATRICK, Patrick Rickard Murphy has been resigned. Secretary MURPHY, Trudy has been resigned. Director BARKER, Katrina has been resigned. Director BUNCE, Frank Alfred Harmer has been resigned. Director COPPINGER, Peter William has been resigned. Director COWELL, Geoffrey Alan has been resigned. Director FITZPATRICK, Patrick Rickard Murphy has been resigned. Director MURPHY, Trudy has been resigned. Director PAGE, Ernest Wilfred has been resigned. Director PALMER, Antony Karol, Dr has been resigned. Director RICHARDS, John has been resigned. Director SCALES, Trevor has been resigned. Director STRINGER, Michael Wolfgang has been resigned. Director WILLIAMS, Garfield Huw has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BAXTER, Stephen David
Appointed Date: 30 June 2005

Director
BAXTER, Gwendoline Harriette
Appointed Date: 15 August 1998
79 years old

Director
BAXTER, Rupert Dali Bonamy
Appointed Date: 01 May 2014
40 years old

Director
BAXTER, Stephen David
Appointed Date: 16 March 1998
72 years old

Resigned Directors

Secretary
BUNCE, Frank Alfred Harmer
Resigned: 31 March 1998
Appointed Date: 14 December 1993

Secretary
COPPINGER, Peter William
Resigned: 15 July 1993

Secretary
COWELL, Geoffrey Alan
Resigned: 14 December 1993
Appointed Date: 15 July 1993

Secretary
FITZPATRICK, Patrick Rickard Murphy
Resigned: 01 October 2001
Appointed Date: 31 March 1998

Secretary
MURPHY, Trudy
Resigned: 30 June 2005
Appointed Date: 01 October 2001

Director
BARKER, Katrina
Resigned: 31 July 2009
Appointed Date: 18 December 2001
73 years old

Director
BUNCE, Frank Alfred Harmer
Resigned: 31 March 1998
91 years old

Director
COPPINGER, Peter William
Resigned: 15 July 1993
97 years old

Director
COWELL, Geoffrey Alan
Resigned: 14 December 1993
101 years old

Director
FITZPATRICK, Patrick Rickard Murphy
Resigned: 30 June 2003
Appointed Date: 04 October 2000
71 years old

Director
MURPHY, Trudy
Resigned: 30 June 2005
Appointed Date: 01 October 2001
54 years old

Director
PAGE, Ernest Wilfred
Resigned: 13 February 1997
Appointed Date: 20 January 1997
92 years old

Director
PALMER, Antony Karol, Dr
Resigned: 31 December 2000
Appointed Date: 25 January 1999
78 years old

Director
RICHARDS, John
Resigned: 01 October 1998
Appointed Date: 14 December 1993
87 years old

Director
SCALES, Trevor
Resigned: 15 June 2001
Appointed Date: 15 December 1999
57 years old

Director
STRINGER, Michael Wolfgang
Resigned: 15 August 1998
Appointed Date: 16 March 1998
61 years old

Director
WILLIAMS, Garfield Huw
Resigned: 31 July 2009
Appointed Date: 16 October 2001
66 years old

H.E.STRINGER LIMITED Events

17 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 38,850

07 May 2016
Total exemption small company accounts made up to 31 July 2015
22 Jun 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 38,850

11 May 2015
Total exemption small company accounts made up to 31 July 2014
24 Jun 2014
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 38,850

...
... and 106 more events
14 May 1987
Full accounts made up to 31 October 1986

22 Jul 1986
Director resigned;new director appointed

22 May 1986
Full accounts made up to 31 October 1985

22 May 1986
Annual return made up to 29/04/86

20 Sep 1983
Accounts made up to 31 October 1982

H.E.STRINGER LIMITED Charges

1 October 2013
Charge code 0055 6211 0007
Delivered: 7 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
31 October 2011
Guarantee & debenture
Delivered: 7 November 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 May 2006
Legal charge
Delivered: 27 May 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as land lying to the south east of…
22 June 2001
Mortgage debenture
Delivered: 30 June 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: .. fixed and floating charges over the undertaking and all…
22 June 2001
Legal mortgage
Delivered: 30 June 2001
Status: Satisfied on 21 June 2007
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a land lying to the south east of icknield…
21 December 2000
Legal charge
Delivered: 23 December 2000
Status: Satisfied on 24 July 2001
Persons entitled: Barclays Bank PLC
Description: F/H property k/a factory premises at icknield way tring…
3 July 2000
Debenture
Delivered: 7 July 2000
Status: Satisfied on 7 June 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…