HEPBURN SONS LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 7TR

Company number 02352481
Status Active
Incorporation Date 24 February 1989
Company Type Private Limited Company
Address EATON COURT, MAYLANDS AVENUE, HEMEL HEMPSTEAD, HEERTFORDSHIRE, HP2 7TR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Brian Roy Arter as a secretary on 1 April 2016. The most likely internet sites of HEPBURN SONS LIMITED are www.hepburnsons.co.uk, and www.hepburn-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Hepburn Sons Limited is a Private Limited Company. The company registration number is 02352481. Hepburn Sons Limited has been working since 24 February 1989. The present status of the company is Active. The registered address of Hepburn Sons Limited is Eaton Court Maylands Avenue Hemel Hempstead Heertfordshire Hp2 7tr. . BUSH, Gillian is a Secretary of the company. MCALPINE, Cullum is a Director of the company. MCALPINE, David Malcolm, The Hon is a Director of the company. Secretary ARTER, Brian Roy has been resigned. Secretary PRAIN, Graham Lindsay has been resigned. Secretary REEDER, John Peter has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BUSH, Gillian
Appointed Date: 01 April 2016

Director
MCALPINE, Cullum

78 years old

Director

Resigned Directors

Secretary
ARTER, Brian Roy
Resigned: 01 April 2016
Appointed Date: 27 January 2005

Secretary
PRAIN, Graham Lindsay
Resigned: 27 January 2005
Appointed Date: 30 June 1995

Secretary
REEDER, John Peter
Resigned: 30 June 1995
Appointed Date: 22 January 1992

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 22 January 1992

Persons With Significant Control

Mr Cullum Mcalpine
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

The Honourable David Malcolm Mcalpine
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HEPBURN SONS LIMITED Events

27 Feb 2017
Confirmation statement made on 24 February 2017 with updates
17 Aug 2016
Accounts for a dormant company made up to 31 March 2016
07 Apr 2016
Termination of appointment of Brian Roy Arter as a secretary on 1 April 2016
07 Apr 2016
Appointment of Miss Gillian Bush as a secretary on 1 April 2016
04 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2

...
... and 63 more events
14 Feb 1991
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

16 May 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

16 May 1990
Director resigned;new director appointed

13 Apr 1989
Company name changed damsoncrest LIMITED\certificate issued on 14/04/89

24 Feb 1989
Incorporation