HORSTONBRIDGE DEVELOPMENT MANAGEMENT LIMITED
BERKHAMSTED

Hellopages » Hertfordshire » Dacorum » HP4 2DT

Company number 07272590
Status Active
Incorporation Date 3 June 2010
Company Type Private Limited Company
Address 6 AMERSHAM HOUSE, MILL STREET, BERKHAMSTED, HERTFORDSHIRE, HP4 2DT
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Confirmation statement made on 4 July 2016 with updates; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 50 . The most likely internet sites of HORSTONBRIDGE DEVELOPMENT MANAGEMENT LIMITED are www.horstonbridgedevelopmentmanagement.co.uk, and www.horstonbridge-development-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. Horstonbridge Development Management Limited is a Private Limited Company. The company registration number is 07272590. Horstonbridge Development Management Limited has been working since 03 June 2010. The present status of the company is Active. The registered address of Horstonbridge Development Management Limited is 6 Amersham House Mill Street Berkhamsted Hertfordshire Hp4 2dt. . HOLDER, Giles John is a Secretary of the company. HOLDER, Giles John is a Director of the company. WHETHAM, Edward Paul Boddam is a Director of the company. Secretary FOREMAN, Selwyn Jacoby has been resigned. Secretary ROLLS, Michael Garnet has been resigned. Director GRIFFITHS, David John has been resigned. Director ROLLS, Michael Garnet has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
HOLDER, Giles John
Appointed Date: 01 May 2015

Director
HOLDER, Giles John
Appointed Date: 03 June 2010
47 years old

Director
WHETHAM, Edward Paul Boddam
Appointed Date: 03 June 2010
45 years old

Resigned Directors

Secretary
FOREMAN, Selwyn Jacoby
Resigned: 31 December 2011
Appointed Date: 03 June 2010

Secretary
ROLLS, Michael Garnet
Resigned: 30 April 2015
Appointed Date: 04 January 2012

Director
GRIFFITHS, David John
Resigned: 01 May 2015
Appointed Date: 03 June 2010
76 years old

Director
ROLLS, Michael Garnet
Resigned: 01 May 2015
Appointed Date: 03 June 2010
76 years old

Persons With Significant Control

Mr Giles John Holder
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Edward Paul Boddam Whetham
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HORSTONBRIDGE DEVELOPMENT MANAGEMENT LIMITED Events

11 Jan 2017
Total exemption full accounts made up to 30 April 2016
04 Jul 2016
Confirmation statement made on 4 July 2016 with updates
07 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 50

07 Jun 2016
Termination of appointment of Michael Garnet Rolls as a director on 1 May 2015
07 Jun 2016
Termination of appointment of David John Griffiths as a director on 1 May 2015
...
... and 20 more events
06 Jun 2011
Annual return made up to 3 June 2011 with full list of shareholders
03 May 2011
Director's details changed for Mr Giles John Holder on 20 April 2011
04 Mar 2011
Director's details changed for Mr Edward Paul Boddam Whetham on 4 January 2011
22 Feb 2011
Current accounting period shortened from 30 June 2011 to 30 April 2011
03 Jun 2010
Incorporation