THE COURTYARD TRADING CO. LIMITED
HEREFORD LAWGRA (NO.417) LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR4 9JR
Company number 03350147
Status Active
Incorporation Date 10 April 1997
Company Type Private Limited Company
Address THE COURTYARD, EDGAR STREET, HEREFORD, HEREFORDSHIRE, HR4 9JR
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Appointment of Ms Alison Martina Palfrey as a director on 7 December 2016; Termination of appointment of Polly Ernest as a director on 7 December 2016. The most likely internet sites of THE COURTYARD TRADING CO. LIMITED are www.thecourtyardtradingco.co.uk, and www.the-courtyard-trading-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The Courtyard Trading Co Limited is a Private Limited Company. The company registration number is 03350147. The Courtyard Trading Co Limited has been working since 10 April 1997. The present status of the company is Active. The registered address of The Courtyard Trading Co Limited is The Courtyard Edgar Street Hereford Herefordshire Hr4 9jr. . GREEN, Alex Maynard is a Secretary of the company. ELSMERE, Virginia Therese is a Director of the company. LIDDLE, Steve is a Director of the company. MORGAN, Roger Philip, Dr is a Director of the company. PALFREY, Alison Martina is a Director of the company. SHARP, Michael George is a Director of the company. TEMPLE, Roger Martin is a Director of the company. Secretary FOWER, Todd has been resigned. Secretary KENT, William has been resigned. Secretary PREEDY, Hilary has been resigned. Secretary PUGH, Sally Anthea has been resigned. Secretary SCOTT, Simon Nicholas has been resigned. Secretary STONE, Jonathan has been resigned. Nominee Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Director BISHOP, Anthony William has been resigned. Director ERNEST, Polly has been resigned. Director GENT, Stuart Paul has been resigned. Director GREEN, Christopher Frederick has been resigned. Director GREEN, Christopher Frederick has been resigned. Director GUNDY, Catherine Doris has been resigned. Director HARRIES, Susan Ferelith Madelaine has been resigned. Director HEWITT, Stephen John has been resigned. Director JAMES, Terence Morgan has been resigned. Director KIMBERY, Michael John has been resigned. Director MAUD, Nigel Stephen Lomax has been resigned. Director PRICE, Robin has been resigned. Director RAVEN, Cathryn Jane has been resigned. Director ST GEORGE, Michael Acheson Edmund has been resigned. Director STREET, Stephen Gregory has been resigned. Director THOMAS, Margaret Irene has been resigned. Director TOMKINS, Mike has been resigned. Director TYLER, Fenella Mary has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
GREEN, Alex Maynard
Appointed Date: 20 April 2016

Director
ELSMERE, Virginia Therese
Appointed Date: 19 September 2012
66 years old

Director
LIDDLE, Steve
Appointed Date: 29 June 2016
37 years old

Director
MORGAN, Roger Philip, Dr
Appointed Date: 06 November 2007
73 years old

Director
PALFREY, Alison Martina
Appointed Date: 07 December 2016
65 years old

Director
SHARP, Michael George
Appointed Date: 01 January 2015
53 years old

Director
TEMPLE, Roger Martin
Appointed Date: 12 March 1998
83 years old

Resigned Directors

Secretary
FOWER, Todd
Resigned: 30 March 2008
Appointed Date: 01 April 2003

Secretary
KENT, William
Resigned: 13 November 2000
Appointed Date: 01 April 2000

Secretary
PREEDY, Hilary
Resigned: 11 June 1998
Appointed Date: 04 March 1998

Secretary
PUGH, Sally Anthea
Resigned: 31 March 2000
Appointed Date: 11 June 1998

Secretary
SCOTT, Simon Nicholas
Resigned: 20 April 2016
Appointed Date: 01 April 2008

Secretary
STONE, Jonathan
Resigned: 01 April 2003
Appointed Date: 13 November 2000

Nominee Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 04 March 1998
Appointed Date: 10 April 1997

Director
BISHOP, Anthony William
Resigned: 20 October 2004
Appointed Date: 04 March 1998
90 years old

Director
ERNEST, Polly
Resigned: 07 December 2016
Appointed Date: 05 December 2012
61 years old

Director
GENT, Stuart Paul
Resigned: 05 December 2007
Appointed Date: 21 June 2006
78 years old

Director
GREEN, Christopher Frederick
Resigned: 05 December 2012
Appointed Date: 21 September 2011
82 years old

Director
GREEN, Christopher Frederick
Resigned: 20 June 1999
Appointed Date: 19 March 1998
82 years old

Director
GUNDY, Catherine Doris
Resigned: 01 February 2001
Appointed Date: 04 March 1998
100 years old

Director
HARRIES, Susan Ferelith Madelaine
Resigned: 06 November 2007
Appointed Date: 18 January 2005
89 years old

Director
HEWITT, Stephen John
Resigned: 14 November 2013
Appointed Date: 21 April 2010
78 years old

Director
JAMES, Terence Morgan
Resigned: 01 February 2001
Appointed Date: 11 June 1998
77 years old

Director
KIMBERY, Michael John
Resigned: 01 February 2001
Appointed Date: 11 June 1998
91 years old

Director
MAUD, Nigel Stephen Lomax
Resigned: 01 April 2008
Appointed Date: 22 February 2006
60 years old

Director
PRICE, Robin
Resigned: 23 July 2003
Appointed Date: 04 March 1998
78 years old

Director
RAVEN, Cathryn Jane
Resigned: 19 October 2005
Appointed Date: 08 July 2003
61 years old

Director
ST GEORGE, Michael Acheson Edmund
Resigned: 10 October 2012
Appointed Date: 21 April 2010
79 years old

Director
STREET, Stephen Gregory
Resigned: 04 March 1998
Appointed Date: 10 April 1997
56 years old

Director
THOMAS, Margaret Irene
Resigned: 21 December 2009
Appointed Date: 08 July 2003
79 years old

Director
TOMKINS, Mike
Resigned: 31 March 2003
Appointed Date: 04 March 1998
87 years old

Director
TYLER, Fenella Mary
Resigned: 18 April 2012
Appointed Date: 18 April 2007
61 years old

Persons With Significant Control

The Courtyard Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE COURTYARD TRADING CO. LIMITED Events

31 Mar 2017
Confirmation statement made on 30 March 2017 with updates
10 Feb 2017
Appointment of Ms Alison Martina Palfrey as a director on 7 December 2016
09 Feb 2017
Termination of appointment of Polly Ernest as a director on 7 December 2016
20 Dec 2016
Full accounts made up to 31 March 2016
28 Sep 2016
Appointment of Mr Steve Liddle as a director on 29 June 2016
...
... and 98 more events
17 Mar 1998
New director appointed
17 Mar 1998
Director resigned
16 Mar 1998
New director appointed
23 Jun 1997
Company name changed lawgra (no.417) LIMITED\certificate issued on 24/06/97
10 Apr 1997
Incorporation