Company number 07065815
Status Active
Incorporation Date 4 November 2009
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE FORGE COTTAGE 2 HIGH STREET, MILDENHALL, BURY ST. EDMUNDS, SUFFOLK, IP28 7EJ
Home Country United Kingdom
Nature of Business 78300 - Human resources provision and management of human resources functions, 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Total exemption full accounts made up to 30 November 2015; Termination of appointment of David Everard Shrimpton as a director on 31 December 2015. The most likely internet sites of HEROPRENEURS are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. The distance to to Lakenheath Rail Station is 7.2 miles; to Newmarket Rail Station is 8.6 miles; to Brandon Rail Station is 9 miles; to Dullingham Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heropreneurs is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption).
The company registration number is 07065815. Heropreneurs has been working since 04 November 2009.
The present status of the company is Active. The registered address of Heropreneurs is The Forge Cottage 2 High Street Mildenhall Bury St Edmunds Suffolk Ip28 7ej. . MOUNTFORD, Peter is a Director of the company. NANOVO, Villame Tubailagi is a Director of the company. NICOL, Stuart is a Director of the company. Secretary MORRIS, Richard has been resigned. Director BOURNE-MAY, Jonathan has been resigned. Director CARSON, Simon Charles has been resigned. Director CLARKE, Amy has been resigned. Director CRAIG-HARVEY, Timothy John has been resigned. Director EATON, Scott William has been resigned. Director GODFREY, Gemma has been resigned. Director GODLINGTON, Kevin has been resigned. Director HUMES, Martin has been resigned. Director JEFFCOCK, John has been resigned. Director JEFFCOCK, John has been resigned. Director MORRIS, Richard has been resigned. Director MORRIS, Richard has been resigned. Director PARRY, Catherine Jessie Walker has been resigned. Director SCHAFER, Justen Saul has been resigned. Director SHARPE, Sophie has been resigned. Director SHRIMPTON, David Everard has been resigned. Director SHRIMPTON, David Everard has been resigned. Director STAINFORTH, Christopher has been resigned. Director THOMAS, Martin has been resigned. The company operates in "Human resources provision and management of human resources functions".
Current Directors
Resigned Directors
Director
CLARKE, Amy
Resigned: 10 June 2011
Appointed Date: 01 December 2010
53 years old
Director
GODFREY, Gemma
Resigned: 24 March 2012
Appointed Date: 20 October 2011
52 years old
Director
GODLINGTON, Kevin
Resigned: 03 April 2012
Appointed Date: 29 November 2011
50 years old
Director
HUMES, Martin
Resigned: 28 July 2010
Appointed Date: 04 November 2009
50 years old
Director
JEFFCOCK, John
Resigned: 11 July 2012
Appointed Date: 29 November 2010
57 years old
Director
JEFFCOCK, John
Resigned: 30 March 2013
Appointed Date: 29 November 2010
57 years old
Director
MORRIS, Richard
Resigned: 21 September 2010
Appointed Date: 18 February 2010
61 years old
Director
MORRIS, Richard
Resigned: 15 January 2010
Appointed Date: 04 November 2009
61 years old
Director
SHARPE, Sophie
Resigned: 13 September 2010
Appointed Date: 04 November 2009
45 years old
Director
THOMAS, Martin
Resigned: 01 November 2012
Appointed Date: 02 January 2012
66 years old
Persons With Significant Control
Mr Peter Mountford
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
Mr Donald Stuart Nicol
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Villame Tubailagi Nanovo
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
HEROPRENEURS Events
11 Nov 2016
Confirmation statement made on 4 November 2016 with updates
12 Sep 2016
Total exemption full accounts made up to 30 November 2015
24 Aug 2016
Termination of appointment of David Everard Shrimpton as a director on 31 December 2015
10 Nov 2015
Annual return made up to 4 November 2015 no member list
26 Aug 2015
Total exemption full accounts made up to 30 November 2014
...
... and 52 more events
09 Jun 2010
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
08 Jun 2010
Registered office address changed from 30 Wymering Mansions Wymering Road London W9 2NB on 8 June 2010
18 Feb 2010
Appointment of Mr Richard Morris as a director
16 Jan 2010
Termination of appointment of Richard Morris as a director
04 Nov 2009
Incorporation