THE HERTS STEAM CLUB LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU2 8AW

Company number 02577847
Status Active
Incorporation Date 29 January 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 6 HAWTHORN AVENUE, LUTON, LU2 8AW
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 21 January 2016 no member list. The most likely internet sites of THE HERTS STEAM CLUB LIMITED are www.thehertssteamclub.co.uk, and www.the-herts-steam-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The Herts Steam Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02577847. The Herts Steam Club Limited has been working since 29 January 1991. The present status of the company is Active. The registered address of The Herts Steam Club Limited is 6 Hawthorn Avenue Luton Lu2 8aw. The company`s financial liabilities are £0.43k. It is £0.04k against last year. The cash in hand is £12.14k. It is £5.44k against last year. And the total assets are £12.14k, which is £5.44k against last year. SMITH, Katherine is a Secretary of the company. BAILEY, Stuart Leslie is a Director of the company. CORCORAN, Brendan is a Director of the company. WAITE, Mark Anthony is a Director of the company. Secretary GREAVES, Robert Walter has been resigned. Secretary HARRISON, Paul Kevin John has been resigned. Secretary HARRISON, Paul Kevin John has been resigned. Secretary HOWARTH, Margaret Ann has been resigned. Secretary ROSS, Alexander James has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BURBURY, Allan Frederick has been resigned. Director COOK, Michael James has been resigned. Director FENSOM, Albert John has been resigned. Director GREAVES, Robert Walter has been resigned. Director HARRISON, Paul Kevin John has been resigned. Director HARRISON, Paul Kevin John has been resigned. Director HARVEY, Andrew David has been resigned. Director LINDELL, Michael Harvey has been resigned. Director ROSS, Alexander James has been resigned. Director ROSS, Alexander James has been resigned. Director ROSS, David Stirling has been resigned. Director SAUNDERS, John Alfread Gorge has been resigned. Director SHARP, Nicola Jane has been resigned. Director WILLIAMSON, Gillian Christine has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


the herts steam club Key Finiance

LIABILITIES £0.43k
+9%
CASH £12.14k
+81%
TOTAL ASSETS £12.14k
+81%
All Financial Figures

Current Directors

Secretary
SMITH, Katherine
Appointed Date: 18 November 2014

Director
BAILEY, Stuart Leslie
Appointed Date: 29 January 2012
65 years old

Director
CORCORAN, Brendan
Appointed Date: 16 November 2005
73 years old

Director
WAITE, Mark Anthony
Appointed Date: 28 November 2012
52 years old

Resigned Directors

Secretary
GREAVES, Robert Walter
Resigned: 30 November 2005
Appointed Date: 17 November 1999

Secretary
HARRISON, Paul Kevin John
Resigned: 19 November 2008
Appointed Date: 22 November 2005

Secretary
HARRISON, Paul Kevin John
Resigned: 17 November 1999
Appointed Date: 20 November 1996

Secretary
HOWARTH, Margaret Ann
Resigned: 20 November 1996
Appointed Date: 20 March 1991

Secretary
ROSS, Alexander James
Resigned: 19 November 2014
Appointed Date: 19 November 2008

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 29 January 1991
Appointed Date: 29 January 1991

Director
BURBURY, Allan Frederick
Resigned: 19 November 2008
Appointed Date: 15 November 1995
72 years old

Director
COOK, Michael James
Resigned: 15 November 1995
79 years old

Director
FENSOM, Albert John
Resigned: 16 November 2011
97 years old

Director
GREAVES, Robert Walter
Resigned: 30 November 2005
Appointed Date: 17 November 1999
89 years old

Director
HARRISON, Paul Kevin John
Resigned: 19 November 2008
Appointed Date: 22 November 2005
71 years old

Director
HARRISON, Paul Kevin John
Resigned: 17 November 1999
Appointed Date: 20 November 1996
71 years old

Director
HARVEY, Andrew David
Resigned: 21 November 2012
Appointed Date: 19 November 2008
61 years old

Director
LINDELL, Michael Harvey
Resigned: 13 January 1997
Appointed Date: 15 November 1995
79 years old

Director
ROSS, Alexander James
Resigned: 19 November 2014
Appointed Date: 19 November 2008
81 years old

Director
ROSS, Alexander James
Resigned: 01 December 2003
Appointed Date: 11 May 1993
81 years old

Director
ROSS, David Stirling
Resigned: 11 May 1993
73 years old

Director
SAUNDERS, John Alfread Gorge
Resigned: 15 March 1995
Appointed Date: 20 March 1991
75 years old

Director
SHARP, Nicola Jane
Resigned: 02 June 1997
Appointed Date: 13 January 1997
52 years old

Director
WILLIAMSON, Gillian Christine
Resigned: 30 November 2005
Appointed Date: 19 November 1997
83 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 29 January 1991
Appointed Date: 29 January 1991

Persons With Significant Control

Mr Mark Anthony Waite
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control as a trustee of a trust

THE HERTS STEAM CLUB LIMITED Events

04 Feb 2017
Confirmation statement made on 21 January 2017 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
20 Mar 2016
Annual return made up to 21 January 2016 no member list
27 Jun 2015
Total exemption small company accounts made up to 30 September 2014
31 Jan 2015
Annual return made up to 21 January 2015 no member list
...
... and 95 more events
12 May 1991
Accounting reference date notified as 31/12

07 Feb 1991
Secretary resigned;new secretary appointed;new director appointed

07 Feb 1991
Director resigned;new director appointed

07 Feb 1991
Registered office changed on 07/02/91 from: bridge house 181 queen victoria street london EC4V 4DD

29 Jan 1991
Incorporation