HABERDASHERS' ASKE'S SCHOOL SHOP LIMITED(THE)
BOREHAM WOOD

Hellopages » Hertfordshire » Hertsmere » WD6 3AF

Company number 01601196
Status Active
Incorporation Date 1 December 1981
Company Type Private Limited Company
Address ALDENHAM HOUSE, THE HABERDASHERS ASKES BOYS SCHOOL, BUTTERFLY LANE, ELSTREE, BOREHAM WOOD, HERTS, WD6 3AF
Home Country United Kingdom
Nature of Business 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores, 47710 - Retail sale of clothing in specialised stores, 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 5 August 2016 with updates; Full accounts made up to 31 August 2015; Termination of appointment of Shirley Margaret Lewis as a director on 31 December 2015. The most likely internet sites of HABERDASHERS' ASKE'S SCHOOL SHOP LIMITED(THE) are www.haberdashersaskesschoolshop.co.uk, and www.haberdashers-aske-s-school-shop.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. Haberdashers Aske S School Shop Limited The is a Private Limited Company. The company registration number is 01601196. Haberdashers Aske S School Shop Limited The has been working since 01 December 1981. The present status of the company is Active. The registered address of Haberdashers Aske S School Shop Limited The is Aldenham House The Haberdashers Askes Boys School Butterfly Lane Elstree Boreham Wood Herts Wd6 3af. . WILSON, Shaun Barrington is a Secretary of the company. HAMILTON, Peter Bryan is a Director of the company. HOCHBERG, Daniel Alan is a Director of the company. WILSON, Shaun Barrington is a Director of the company. Secretary CORBETT, James Albert has been resigned. Secretary GILBERTSON, Malcolm Andrew has been resigned. Director BATES, Jonathan Ernest Norman has been resigned. Director BEDFORD, Peter Wyatt has been resigned. Director BOURNE, Gordon Lionel has been resigned. Director BOYES, Simon has been resigned. Director BURT, Isobel Claire has been resigned. Director COLLETT, Christopher, Sir has been resigned. Director CORBETT, James Albert has been resigned. Director CROSSE, Ian Sydney Ben has been resigned. Director DAWSON, Archibald Keith has been resigned. Director GILBERTSON, Malcolm Andrew has been resigned. Director GOULDING, Jeremy Wynne Ruthven has been resigned. Director JENKS, Maurice Arthur Brian, Sir has been resigned. Director KNIGHT, Deborah Jacqueline has been resigned. Director LEWIS, Shirley Margaret has been resigned. Director LILLEY, Pauline Beatrice has been resigned. Director MILLER, Anthony Russell has been resigned. Director POWELL, Geoffrey Mark has been resigned. Director SCOTT, Peter George has been resigned. Director SUSSMAN, Leslie has been resigned. Director WHELDON, Michael David Grenville has been resigned. The company operates in "Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores".


Current Directors

Secretary
WILSON, Shaun Barrington
Appointed Date: 02 July 2007

Director
HAMILTON, Peter Bryan
Appointed Date: 04 November 2002
69 years old

Director
HOCHBERG, Daniel Alan
Appointed Date: 31 August 2010
66 years old

Director
WILSON, Shaun Barrington
Appointed Date: 02 July 2007
63 years old

Resigned Directors

Secretary
CORBETT, James Albert
Resigned: 05 November 1996

Secretary
GILBERTSON, Malcolm Andrew
Resigned: 02 July 2007
Appointed Date: 05 November 1996

Director
BATES, Jonathan Ernest Norman
Resigned: 07 November 2006
Appointed Date: 01 September 2004
77 years old

Director
BEDFORD, Peter Wyatt
Resigned: 08 June 2004
Appointed Date: 04 November 1997
90 years old

Director
BOURNE, Gordon Lionel
Resigned: 24 May 1993
104 years old

Director
BOYES, Simon
Resigned: 04 November 2002
Appointed Date: 01 August 2001
75 years old

Director
BURT, Isobel Claire
Resigned: 08 June 2004
Appointed Date: 24 May 1993
81 years old

Director
COLLETT, Christopher, Sir
Resigned: 27 June 1994
Appointed Date: 08 November 1993
94 years old

Director
CORBETT, James Albert
Resigned: 05 November 1996
94 years old

Director
CROSSE, Ian Sydney Ben
Resigned: 24 May 1993
105 years old

Director
DAWSON, Archibald Keith
Resigned: 05 November 1996
88 years old

Director
GILBERTSON, Malcolm Andrew
Resigned: 02 July 2007
Appointed Date: 05 November 1996
81 years old

Director
GOULDING, Jeremy Wynne Ruthven
Resigned: 01 August 2001
Appointed Date: 05 November 1996
75 years old

Director
JENKS, Maurice Arthur Brian, Sir
Resigned: 01 December 1999
Appointed Date: 07 November 1994
91 years old

Director
KNIGHT, Deborah Jacqueline
Resigned: 31 August 2010
Appointed Date: 07 November 2006
76 years old

Director
LEWIS, Shirley Margaret
Resigned: 31 December 2015
Appointed Date: 12 January 2004
65 years old

Director
LILLEY, Pauline Beatrice
Resigned: 31 August 1992
85 years old

Director
MILLER, Anthony Russell
Resigned: 04 November 2002
Appointed Date: 01 December 1999
83 years old

Director
POWELL, Geoffrey Mark
Resigned: 31 December 2012
Appointed Date: 15 December 2009
79 years old

Director
SCOTT, Peter George
Resigned: 04 November 1997
Appointed Date: 08 November 1993
100 years old

Director
SUSSMAN, Leslie
Resigned: 09 December 1998
97 years old

Director
WHELDON, Michael David Grenville
Resigned: 15 December 2009
Appointed Date: 05 December 2002
85 years old

Persons With Significant Control

Mr Daniel Hochberg
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Bryan Hamilton
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HABERDASHERS' ASKE'S SCHOOL SHOP LIMITED(THE) Events

18 Aug 2016
Confirmation statement made on 5 August 2016 with updates
09 Jun 2016
Full accounts made up to 31 August 2015
06 Apr 2016
Termination of appointment of Shirley Margaret Lewis as a director on 31 December 2015
10 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2

07 Jun 2015
Full accounts made up to 31 August 2014
...
... and 101 more events
24 Feb 1988
Full accounts made up to 31 March 1987

24 Feb 1988
Director resigned

24 Feb 1988
Return made up to 22/06/87; full list of members

20 Nov 1986
Full accounts made up to 31 March 1986

20 Nov 1986
Return made up to 23/06/86; full list of members