TERM SPACE LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG4 0SQ

Company number 02197416
Status Active
Incorporation Date 23 November 1987
Company Type Private Limited Company
Address CASHEL HOUSE, CADWELL LANE, HITCHIN, HERTFORDSHIRE, SG4 0SQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 10 August 2016 with updates; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of TERM SPACE LIMITED are www.termspace.co.uk, and www.term-space.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Term Space Limited is a Private Limited Company. The company registration number is 02197416. Term Space Limited has been working since 23 November 1987. The present status of the company is Active. The registered address of Term Space Limited is Cashel House Cadwell Lane Hitchin Hertfordshire Sg4 0sq. . FORD, Alexander Leon is a Secretary of the company. DAWSON, David John is a Director of the company. GALLAGHER, Charles Hubert is a Director of the company. JAMES, Peter David is a Director of the company. KENNEDY, Robert Neil is a Director of the company. Secretary BREESE, Steven Dennis has been resigned. Secretary DAWSON, David John has been resigned. Secretary JAMES, Peter David has been resigned. Secretary JONES, Roger has been resigned. Director BREESE, Steven Dennis has been resigned. Director BROSNAN, Patrick has been resigned. Director CADMAN, David has been resigned. Director GALLAGHER, Charles has been resigned. Director JACKSON, Dennis Arthur has been resigned. Director JONES, Roger has been resigned. Director MAHER, Daniel Andrew has been resigned. Director REDFERN, Nicholas Harold has been resigned. Director SMITH, Harold Roy has been resigned. Director VAUGHAN, Hugh Garraway has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FORD, Alexander Leon
Appointed Date: 12 June 2014

Director
DAWSON, David John
Appointed Date: 11 December 1996
61 years old

Director

Director
JAMES, Peter David
Appointed Date: 05 February 1998
60 years old

Director
KENNEDY, Robert Neil
Appointed Date: 11 December 1996
72 years old

Resigned Directors

Secretary
BREESE, Steven Dennis
Resigned: 11 July 1997
Appointed Date: 08 September 1994

Secretary
DAWSON, David John
Resigned: 05 September 1997
Appointed Date: 11 July 1997

Secretary
JAMES, Peter David
Resigned: 12 June 2014
Appointed Date: 05 September 1997

Secretary
JONES, Roger
Resigned: 08 September 1994

Director
BREESE, Steven Dennis
Resigned: 11 July 1997
Appointed Date: 09 September 1993
62 years old

Director
BROSNAN, Patrick
Resigned: 30 April 1992
94 years old

Director
CADMAN, David
Resigned: 27 February 1998
Appointed Date: 01 December 1994
73 years old

Director
GALLAGHER, Charles
Resigned: 15 May 1993
98 years old

Director
JACKSON, Dennis Arthur
Resigned: 30 April 1997
95 years old

Director
JONES, Roger
Resigned: 08 September 1994
79 years old

Director
MAHER, Daniel Andrew
Resigned: 18 October 1996
Appointed Date: 09 September 1993
63 years old

Director
REDFERN, Nicholas Harold
Resigned: 08 September 1994
Appointed Date: 09 September 1993
66 years old

Director
SMITH, Harold Roy
Resigned: 31 May 1997
91 years old

Director
VAUGHAN, Hugh Garraway
Resigned: 31 December 1991
82 years old

Persons With Significant Control

Term Rentals Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TERM SPACE LIMITED Events

26 Oct 2016
Accounts for a dormant company made up to 30 April 2016
23 Aug 2016
Confirmation statement made on 10 August 2016 with updates
17 Oct 2015
Accounts for a dormant company made up to 30 April 2015
03 Sep 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2

16 Oct 2014
Accounts for a dormant company made up to 30 April 2014
...
... and 86 more events
08 Mar 1989
Company name changed D.A. jackson LIMITED\certificate issued on 09/03/89

03 Mar 1989
Registered office changed on 03/03/89 from: fourth floor 9 cheapside london EC2V 6AD

03 Mar 1989
Accounting reference date extended from 31/03 to 30/04

02 Sep 1988
Company name changed alnery no. 632 LIMITED\certificate issued on 05/09/88

23 Nov 1987
Incorporation