BEDFORD COURT HITCHIN LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG5 2UQ

Company number 01229215
Status Active
Incorporation Date 9 October 1975
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 257 BEDFORD ROAD, HITCHIN, HERTFORDSHIRE, SG5 2UQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 no member list. The most likely internet sites of BEDFORD COURT HITCHIN LIMITED are www.bedfordcourthitchin.co.uk, and www.bedford-court-hitchin.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and twelve months. Bedford Court Hitchin Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01229215. Bedford Court Hitchin Limited has been working since 09 October 1975. The present status of the company is Active. The registered address of Bedford Court Hitchin Limited is 257 Bedford Road Hitchin Hertfordshire Sg5 2uq. . JOHNSON, Wayne Morris is a Secretary of the company. JOHNSON, Wayne Morris is a Director of the company. UNDERWOOD, Peter James is a Director of the company. Secretary GASKELL, Mark has been resigned. Secretary SMITH, George Leon Harry has been resigned. Director DIWELL, Ian George has been resigned. Director FOSTER, Sally Ann has been resigned. Director GASKELL, Mark has been resigned. Director SARLL, Ryan Elliot has been resigned. Director SEALEY, Lisa has been resigned. Director SMITH, George Leon Harry has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
JOHNSON, Wayne Morris
Appointed Date: 14 October 1996

Director
JOHNSON, Wayne Morris
Appointed Date: 14 October 1996
63 years old

Director
UNDERWOOD, Peter James
Appointed Date: 23 April 2008
70 years old

Resigned Directors

Secretary
GASKELL, Mark
Resigned: 18 November 1994

Secretary
SMITH, George Leon Harry
Resigned: 14 October 1996
Appointed Date: 18 November 1994

Director
DIWELL, Ian George
Resigned: 30 June 2005
Appointed Date: 20 February 1998
56 years old

Director
FOSTER, Sally Ann
Resigned: 20 February 1998
63 years old

Director
GASKELL, Mark
Resigned: 18 November 1994
64 years old

Director
SARLL, Ryan Elliot
Resigned: 31 March 2008
Appointed Date: 01 June 2006
47 years old

Director
SEALEY, Lisa
Resigned: 01 June 2006
Appointed Date: 01 July 2005
57 years old

Director
SMITH, George Leon Harry
Resigned: 14 October 1996
Appointed Date: 18 November 1994
70 years old

Persons With Significant Control

Mr Wayne Morris Johnson Bsc
Notified on: 6 April 2016
63 years old
Nature of control: Right to appoint and remove directors

BEDFORD COURT HITCHIN LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 31 March 2016
03 Jan 2016
Annual return made up to 31 December 2015 no member list
30 Apr 2015
Total exemption small company accounts made up to 31 March 2015
11 Jan 2015
Annual return made up to 31 December 2014 no member list
...
... and 78 more events
08 Dec 1986
Registered office changed on 08/12/86 from: 263 bedford court bedford road mitcham SG5 2UQ

30 Oct 1986
Accounts made up to 31 March 1986

30 Oct 1986
Director resigned

22 Apr 1986
Accounts made up to 31 March 1985

22 Apr 1986
Annual return made up to 24/12/85