HEREFORD AND DISTRICT PRESERVATION SOCIETY
HEREFORDSHIRE

Hellopages » Herefordshire » Herefordshire, County of » HR4 0NE

Company number 01891934
Status Active
Incorporation Date 4 March 1985
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 12 CLIVEDEN GROVE, HEREFORD, HEREFORDSHIRE, HR4 0NE
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 no member list. The most likely internet sites of HEREFORD AND DISTRICT PRESERVATION SOCIETY are www.herefordanddistrictpreservation.co.uk, and www.hereford-and-district-preservation.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. Hereford and District Preservation Society is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 01891934. Hereford and District Preservation Society has been working since 04 March 1985. The present status of the company is Active. The registered address of Hereford and District Preservation Society is 12 Cliveden Grove Hereford Herefordshire Hr4 0ne. . BUCKNELL, Christine Margaret is a Secretary of the company. BATCHELOR, Stuart Gordon is a Director of the company. BOND, Adam Spencer is a Director of the company. BOND, Michael Frederick is a Director of the company. BUCKNELL, Alan George is a Director of the company. GUTOWSKA, David is a Director of the company. GUTOWSKA, Jayne is a Director of the company. HARDWICK, Dave William is a Director of the company. PULLEN, Dorothy Jean is a Director of the company. Secretary BROWN, Rose has been resigned. Director BROWN, Rose has been resigned. Director CRUM, Ian Derrick has been resigned. Director CRUM, Patricia May has been resigned. Director HARDING, David has been resigned. Director HOWARD, Peter Stuart has been resigned. Director JONES, Keith has been resigned. Director KELLY, Alan has been resigned. Director KNIGHT, Sandra Margaret Anne has been resigned. Director LECHMERE, Nicholas has been resigned. Director LEWIS, Robin has been resigned. Director MORRIS, John has been resigned. Director PULLEN, David John has been resigned. Director WHITE, John Graham has been resigned. Director WILLIAMS, Henry has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
BUCKNELL, Christine Margaret
Appointed Date: 10 February 1993

Director
BATCHELOR, Stuart Gordon
Appointed Date: 12 January 2005
92 years old

Director
BOND, Adam Spencer
Appointed Date: 11 January 2012
45 years old

Director
BOND, Michael Frederick
Appointed Date: 11 February 1999
76 years old

Director

Director
GUTOWSKA, David

69 years old

Director
GUTOWSKA, Jayne
Appointed Date: 14 January 2004
68 years old

Director
HARDWICK, Dave William
Appointed Date: 14 January 2015
81 years old

Director
PULLEN, Dorothy Jean
Appointed Date: 07 March 1994
80 years old

Resigned Directors

Secretary
BROWN, Rose
Resigned: 10 February 1993

Director
BROWN, Rose
Resigned: 28 February 1993
94 years old

Director
CRUM, Ian Derrick
Resigned: 14 January 2009
Appointed Date: 14 January 2004
49 years old

Director
CRUM, Patricia May
Resigned: 28 February 1993
79 years old

Director
HARDING, David
Resigned: 11 February 1997
73 years old

Director
HOWARD, Peter Stuart
Resigned: 10 November 2010
Appointed Date: 09 January 2008
77 years old

Director
JONES, Keith
Resigned: 26 March 1997
Appointed Date: 07 March 1994
77 years old

Director
KELLY, Alan
Resigned: 28 February 1993
76 years old

Director
KNIGHT, Sandra Margaret Anne
Resigned: 10 January 2012
Appointed Date: 14 January 2009
65 years old

Director
LECHMERE, Nicholas
Resigned: 28 February 1993
97 years old

Director
LEWIS, Robin
Resigned: 14 January 2015
Appointed Date: 07 March 1994
73 years old

Director
MORRIS, John
Resigned: 28 February 1993
85 years old

Director
PULLEN, David John
Resigned: 01 September 2007
Appointed Date: 07 March 1994
83 years old

Director
WHITE, John Graham
Resigned: 01 December 2004
Appointed Date: 11 February 1998
95 years old

Director
WILLIAMS, Henry
Resigned: 28 February 1993
96 years old

HEREFORD AND DISTRICT PRESERVATION SOCIETY Events

07 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 31 December 2015
03 Jan 2016
Annual return made up to 31 December 2015 no member list
20 Aug 2015
Total exemption small company accounts made up to 31 December 2014
03 Mar 2015
Appointment of Mr Dave William Hardwick as a director on 14 January 2015
...
... and 96 more events
16 Jan 1987
Company type changed from pri to PRI30

07 Jan 1987
Annual return made up to 16/10/86

07 Jan 1987
Registered office changed on 07/01/87 from: 1 britten close bodenham road hereford

07 Nov 1986
Accounts for a small company made up to 31 December 1985

07 Nov 1986
Director resigned;new director appointed