HEADWAY LUTON LTD
LUTON HEADWAY SOUTH BEDFORDSHIRE LIMITED

Hellopages » Bedfordshire » Luton » LU1 2PL

Company number 03917437
Status Active
Incorporation Date 1 February 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 49 - 53 ALMA STREET, LUTON, BEDS, LU1 2PL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Full accounts made up to 31 March 2016; Appointment of Mr Andrew Dacosta Headley as a director on 18 November 2016. The most likely internet sites of HEADWAY LUTON LTD are www.headwayluton.co.uk, and www.headway-luton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Headway Luton Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03917437. Headway Luton Ltd has been working since 01 February 2000. The present status of the company is Active. The registered address of Headway Luton Ltd is 49 53 Alma Street Luton Beds Lu1 2pl. . ALLEN, Wendy is a Director of the company. BATESON, Brian Henry is a Director of the company. GRIGGS, Innes Stewart is a Director of the company. HAVILL, Catherine is a Director of the company. HEADLEY, Andrew Dacosta is a Director of the company. HODGES, Sonia is a Director of the company. MICHAEL, Susan Jane is a Director of the company. READ, Bobby Jean is a Director of the company. Secretary HANSON, Vicky Lyn has been resigned. Secretary WOOLFORD, Timothy William James has been resigned. Director ATKINS, Lynne Mary Ellen has been resigned. Director CLEAR, Sidney John has been resigned. Director CLEAR, Sidney John has been resigned. Director CURRY, Paul Richard has been resigned. Director DODD, Marjorie Elizabeth has been resigned. Director FRANCIS, Glenys Ann has been resigned. Director GREEN, Wanda has been resigned. Director GURNEY, Sheila Margaret has been resigned. Director HANSON, Alan has been resigned. Director HANSON, Alan has been resigned. Director JACOBS, Robert Leslie has been resigned. Director MEW, Carol Elizabeth has been resigned. Director RUST, Lawrence Martin has been resigned. Director SMITH, Gwendoline Ann has been resigned. Director SPICER, Cheryl Anne has been resigned. Director STONE, Maureen has been resigned. Director SUMMERS, Alan has been resigned. The company operates in "Non-trading company".


Current Directors

Director
ALLEN, Wendy
Appointed Date: 18 October 2002
68 years old

Director
BATESON, Brian Henry
Appointed Date: 04 May 2004
73 years old

Director
GRIGGS, Innes Stewart
Appointed Date: 14 November 2014
64 years old

Director
HAVILL, Catherine
Appointed Date: 11 November 2011
74 years old

Director
HEADLEY, Andrew Dacosta
Appointed Date: 18 November 2016
79 years old

Director
HODGES, Sonia
Appointed Date: 09 November 2012
57 years old

Director
MICHAEL, Susan Jane
Appointed Date: 11 November 2011
63 years old

Director
READ, Bobby Jean
Appointed Date: 12 July 2001
87 years old

Resigned Directors

Secretary
HANSON, Vicky Lyn
Resigned: 30 June 2000
Appointed Date: 01 February 2000

Secretary
WOOLFORD, Timothy William James
Resigned: 09 February 2009
Appointed Date: 01 September 2000

Director
ATKINS, Lynne Mary Ellen
Resigned: 01 March 2010
Appointed Date: 07 September 2005
71 years old

Director
CLEAR, Sidney John
Resigned: 15 October 2010
Appointed Date: 01 April 2008
82 years old

Director
CLEAR, Sidney John
Resigned: 22 September 2004
Appointed Date: 01 February 2000
82 years old

Director
CURRY, Paul Richard
Resigned: 05 September 2001
Appointed Date: 01 February 2000
60 years old

Director
DODD, Marjorie Elizabeth
Resigned: 12 July 2000
Appointed Date: 01 February 2000
105 years old

Director
FRANCIS, Glenys Ann
Resigned: 14 November 2014
Appointed Date: 03 October 2006
56 years old

Director
GREEN, Wanda
Resigned: 03 October 2006
Appointed Date: 01 February 2000
79 years old

Director
GURNEY, Sheila Margaret
Resigned: 02 February 2015
Appointed Date: 07 October 2008
81 years old

Director
HANSON, Alan
Resigned: 03 October 2003
Appointed Date: 14 November 2000
74 years old

Director
HANSON, Alan
Resigned: 24 May 2000
Appointed Date: 01 February 2000
74 years old

Director
JACOBS, Robert Leslie
Resigned: 05 September 2001
Appointed Date: 01 February 2000
79 years old

Director
MEW, Carol Elizabeth
Resigned: 18 October 2002
Appointed Date: 16 August 2000
71 years old

Director
RUST, Lawrence Martin
Resigned: 12 July 2001
Appointed Date: 01 February 2000
95 years old

Director
SMITH, Gwendoline Ann
Resigned: 12 July 2000
Appointed Date: 01 February 2000
74 years old

Director
SPICER, Cheryl Anne
Resigned: 18 October 2002
Appointed Date: 12 July 2001
57 years old

Director
STONE, Maureen
Resigned: 31 August 2000
Appointed Date: 01 February 2000
87 years old

Director
SUMMERS, Alan
Resigned: 07 September 2005
Appointed Date: 18 April 2001
88 years old

HEADWAY LUTON LTD Events

09 Feb 2017
Confirmation statement made on 1 February 2017 with updates
30 Nov 2016
Full accounts made up to 31 March 2016
28 Nov 2016
Appointment of Mr Andrew Dacosta Headley as a director on 18 November 2016
04 Feb 2016
Annual return made up to 1 February 2016 no member list
03 Jan 2016
Full accounts made up to 31 March 2015
...
... and 84 more events
27 Jul 2000
Director resigned
16 Jun 2000
Secretary resigned
16 Jun 2000
Director resigned
16 May 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

01 Feb 2000
Incorporation

HEADWAY LUTON LTD Charges

11 January 2013
Legal charge
Delivered: 12 January 2013
Status: Outstanding
Persons entitled: Dennis Carlton-Conway & Robert Morris
Description: F/H land known as 49-53 alma street, luton t/no BD39306…