RICHARD HERRMANN ASSOCIATES LIMITED
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE29 3DH
Company number 02711863
Status Active
Incorporation Date 5 May 1992
Company Type Private Limited Company
Address THE OLD CHAPEL, FERRARS ROAD, HUNTINGDON, CAMBRIDGESHIRE, PE29 3DH
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 3 May 2017 with updates; Micro company accounts made up to 29 February 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 211 . The most likely internet sites of RICHARD HERRMANN ASSOCIATES LIMITED are www.richardherrmannassociates.co.uk, and www.richard-herrmann-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to St Neots Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richard Herrmann Associates Limited is a Private Limited Company. The company registration number is 02711863. Richard Herrmann Associates Limited has been working since 05 May 1992. The present status of the company is Active. The registered address of Richard Herrmann Associates Limited is The Old Chapel Ferrars Road Huntingdon Cambridgeshire Pe29 3dh. . BATES, Martin is a Director of the company. PONTER, Richard Anthony is a Director of the company. Secretary DAVIDSON, Heather has been resigned. Secretary HERRMANN, Richard has been resigned. Secretary KEARNS, Suzanne Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DOLBY, Guy Newton has been resigned. Director FOWLER, Alison Francis has been resigned. Director HERRMANN, Richard has been resigned. Director MAY, Nigel Campbell has been resigned. The company operates in "Other engineering activities".


Current Directors

Director
BATES, Martin
Appointed Date: 28 February 1993
62 years old

Director
PONTER, Richard Anthony
Appointed Date: 09 November 2010
51 years old

Resigned Directors

Secretary
DAVIDSON, Heather
Resigned: 30 April 2005
Appointed Date: 28 February 1993

Secretary
HERRMANN, Richard
Resigned: 09 November 2010
Appointed Date: 30 April 2005

Secretary
KEARNS, Suzanne Jane
Resigned: 28 February 1993
Appointed Date: 05 May 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 May 1992
Appointed Date: 05 May 1992

Director
DOLBY, Guy Newton
Resigned: 16 June 2000
Appointed Date: 28 February 1993
66 years old

Director
FOWLER, Alison Francis
Resigned: 28 February 1993
Appointed Date: 05 May 1992
64 years old

Director
HERRMANN, Richard
Resigned: 09 November 2010
Appointed Date: 28 February 1993
72 years old

Director
MAY, Nigel Campbell
Resigned: 28 February 1993
Appointed Date: 05 May 1992
60 years old

Persons With Significant Control

Mr Richard Ponter
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Bates
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RICHARD HERRMANN ASSOCIATES LIMITED Events

03 May 2017
Confirmation statement made on 3 May 2017 with updates
23 Jun 2016
Micro company accounts made up to 29 February 2016
18 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 211

30 Jun 2015
Micro company accounts made up to 28 February 2015
27 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 211

...
... and 72 more events
16 Mar 1993
Ad 28/02/93--------- £ si 998@1=998 £ ic 2/1000

23 Feb 1993
Registered office changed on 23/02/93 from: equipoise house grove place bedford bedfordshire MK40 3LE

23 Feb 1993
Accounting reference date shortened from 31/05 to 28/02

08 May 1992
Secretary resigned

05 May 1992
Incorporation