HITCHIN LODGE 6561 DMF
LETCHWORTH

Hellopages » Hertfordshire » North Hertfordshire » SG6 3TH

Company number 07063294
Status Active
Incorporation Date 2 November 2009
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE CLOISTERS, BARRINGTON ROAD, LETCHWORTH, HERTFORDSHIRE, SG6 3TH
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Total exemption full accounts made up to 31 January 2016; Confirmation statement made on 2 November 2016 with updates; Appointment of Mr Michael John Francis Daly as a director on 8 September 2016. The most likely internet sites of HITCHIN LODGE 6561 DMF are www.hitchinlodge6561.co.uk, and www.hitchin-lodge-6561.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Hitchin Lodge 6561 Dmf is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07063294. Hitchin Lodge 6561 Dmf has been working since 02 November 2009. The present status of the company is Active. The registered address of Hitchin Lodge 6561 Dmf is The Cloisters Barrington Road Letchworth Hertfordshire Sg6 3th. . BLACKIE, Charles Mckirdy is a Secretary of the company. COTTON, Martin Alexander is a Director of the company. DALY, Michael John Francis is a Director of the company. Secretary BLACKIE, Charles has been resigned. Secretary CORDY, David has been resigned. Secretary COTTON, Martin Alexander has been resigned. Director ARNOLD, Mark has been resigned. Director FLETCHER, Russell Owen has been resigned. Director HOLMES, Gene William David has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
BLACKIE, Charles Mckirdy
Appointed Date: 29 March 2015

Director
COTTON, Martin Alexander
Appointed Date: 09 February 2015
74 years old

Director
DALY, Michael John Francis
Appointed Date: 08 September 2016
67 years old

Resigned Directors

Secretary
BLACKIE, Charles
Resigned: 10 February 2014
Appointed Date: 13 March 2010

Secretary
CORDY, David
Resigned: 01 October 2010
Appointed Date: 02 November 2009

Secretary
COTTON, Martin Alexander
Resigned: 08 February 2015
Appointed Date: 10 February 2014

Director
ARNOLD, Mark
Resigned: 01 May 2015
Appointed Date: 02 November 2009
66 years old

Director
FLETCHER, Russell Owen
Resigned: 30 January 2012
Appointed Date: 11 March 2010
68 years old

Director
HOLMES, Gene William David
Resigned: 08 August 2016
Appointed Date: 01 May 2015
64 years old

Persons With Significant Control

Charles M Blackie
Notified on: 11 April 2016
Nature of control: Has significant influence or control

HITCHIN LODGE 6561 DMF Events

03 Jan 2017
Total exemption full accounts made up to 31 January 2016
11 Nov 2016
Confirmation statement made on 2 November 2016 with updates
21 Sep 2016
Appointment of Mr Michael John Francis Daly as a director on 8 September 2016
11 Aug 2016
Termination of appointment of Gene William David Holmes as a director on 8 August 2016
02 Nov 2015
Annual return made up to 2 November 2015 no member list
...
... and 22 more events
12 Oct 2010
Accounts made up to 31 January 2010
13 Mar 2010
Appointment of Mr Charles Blackie as a secretary
11 Mar 2010
Appointment of Mr Russell Owen Fletcher as a director
08 Mar 2010
Previous accounting period shortened from 30 November 2010 to 31 January 2010
02 Nov 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)