BISHOP'S STORTFORD NORTH CONSORTIUM LIMITED
LONGFIELD

Hellopages » Kent » Sevenoaks » DA3 8HQ

Company number 07790524
Status Active
Incorporation Date 28 September 2011
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE MANOR HOUSE, NORTH ASH ROAD NEW ASH GREEN, LONGFIELD, KENT, DA3 8HQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Termination of appointment of David Andrew Huggett as a director on 8 May 2017; Appointment of Mr Philip Leslie Standen as a director on 8 May 2017; Accounts for a dormant company made up to 30 September 2016. The most likely internet sites of BISHOP'S STORTFORD NORTH CONSORTIUM LIMITED are www.bishopsstortfordnorthconsortium.co.uk, and www.bishop-s-stortford-north-consortium.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Bishop S Stortford North Consortium Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07790524. Bishop S Stortford North Consortium Limited has been working since 28 September 2011. The present status of the company is Active. The registered address of Bishop S Stortford North Consortium Limited is The Manor House North Ash Road New Ash Green Longfield Kent Da3 8hq. . PALMER, Martin Trevor Digby is a Secretary of the company. ANDREWS, Jason Lee is a Director of the company. CHARNOCK, Matthew John is a Director of the company. CROWLEY, Colm Joseph is a Director of the company. GRIFFITHS, James David is a Director of the company. GURR, Peter Richard is a Director of the company. STANDEN, Philip Leslie is a Director of the company. STIRROP, Michael is a Director of the company. WILLER, Roy William Stephen is a Director of the company. Director BANFIELD, David Peter has been resigned. Director BIART, Stephen William has been resigned. Director BUDDLE, Mark Richard has been resigned. Director DIXON, Kevin has been resigned. Director GIBBS, Paul Alan has been resigned. Director GRIFFITHS, James David has been resigned. Director HODGES, Robert Edward has been resigned. Director HUGGETT, David Andrew has been resigned. Director HUGGETT, David Andrew has been resigned. Director LO RUSSO, Matthew Joseph has been resigned. Director LOUGHER, John Gordon has been resigned. Director MITCHELL, Ian John has been resigned. Director OLIVER, Keith Richard has been resigned. Director PEYCKE, David Jonathan has been resigned. Director SMITH, Nicholas Carey has been resigned. Director STANDEN, Philip Leslie has been resigned. Director STIRROP, Michael has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PALMER, Martin Trevor Digby
Appointed Date: 28 September 2011

Director
ANDREWS, Jason Lee
Appointed Date: 10 February 2017
55 years old

Director
CHARNOCK, Matthew John
Appointed Date: 01 December 2016
53 years old

Director
CROWLEY, Colm Joseph
Appointed Date: 23 February 2017
59 years old

Director
GRIFFITHS, James David
Appointed Date: 23 February 2017
62 years old

Director
GURR, Peter Richard
Appointed Date: 07 March 2014
70 years old

Director
STANDEN, Philip Leslie
Appointed Date: 08 May 2017
56 years old

Director
STIRROP, Michael
Appointed Date: 07 October 2015
47 years old

Director
WILLER, Roy William Stephen
Appointed Date: 06 March 2017
61 years old

Resigned Directors

Director
BANFIELD, David Peter
Resigned: 06 June 2014
Appointed Date: 09 July 2013
61 years old

Director
BIART, Stephen William
Resigned: 29 March 2017
Appointed Date: 01 December 2016
72 years old

Director
BUDDLE, Mark Richard
Resigned: 29 March 2017
Appointed Date: 01 December 2016
52 years old

Director
DIXON, Kevin
Resigned: 25 March 2013
Appointed Date: 28 September 2011
70 years old

Director
GIBBS, Paul Alan
Resigned: 29 May 2013
Appointed Date: 17 May 2012
65 years old

Director
GRIFFITHS, James David
Resigned: 23 February 2017
Appointed Date: 01 December 2016
62 years old

Director
HODGES, Robert Edward
Resigned: 12 September 2013
Appointed Date: 28 September 2011
57 years old

Director
HUGGETT, David Andrew
Resigned: 08 May 2017
Appointed Date: 10 February 2017
63 years old

Director
HUGGETT, David Andrew
Resigned: 10 February 2017
Appointed Date: 01 December 2016
63 years old

Director
LO RUSSO, Matthew Joseph
Resigned: 29 March 2017
Appointed Date: 12 September 2013
57 years old

Director
LOUGHER, John Gordon
Resigned: 07 October 2015
Appointed Date: 19 September 2014
64 years old

Director
MITCHELL, Ian John
Resigned: 23 February 2017
Appointed Date: 10 May 2013
61 years old

Director
OLIVER, Keith Richard
Resigned: 07 March 2014
Appointed Date: 28 September 2011
71 years old

Director
PEYCKE, David Jonathan
Resigned: 06 March 2017
Appointed Date: 01 December 2016
43 years old

Director
SMITH, Nicholas Carey
Resigned: 17 May 2012
Appointed Date: 28 September 2011
68 years old

Director
STANDEN, Philip Leslie
Resigned: 10 February 2017
Appointed Date: 06 June 2014
56 years old

Director
STIRROP, Michael
Resigned: 19 September 2014
Appointed Date: 17 May 2012
47 years old

BISHOP'S STORTFORD NORTH CONSORTIUM LIMITED Events

08 May 2017
Termination of appointment of David Andrew Huggett as a director on 8 May 2017
08 May 2017
Appointment of Mr Philip Leslie Standen as a director on 8 May 2017
19 Apr 2017
Accounts for a dormant company made up to 30 September 2016
03 Apr 2017
Termination of appointment of Matthew Joseph Lo Russo as a director on 29 March 2017
30 Mar 2017
Termination of appointment of Mark Richard Buddle as a director on 29 March 2017
...
... and 49 more events
10 Jul 2012
Appointment of Paul Alan Gibbs as a director
10 Jul 2012
Memorandum and Articles of Association
10 Jul 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 17/05/2012

27 Jun 2012
Termination of appointment of Nicholas Smith as a director
  • ANNOTATION Date of termination on TM01 was removed from the public register on 03/09/12 as it was invalid or ineffective.

28 Sep 2011
Incorporation

BISHOP'S STORTFORD NORTH CONSORTIUM LIMITED Charges

20 February 2017
Charge code 0779 0524 0001
Delivered: 27 February 2017
Status: Outstanding
Persons entitled: Elizabeth Ross Lisa Cordelle Lamprell Austin William Vincent Gardiner Frank David Harvey
Description: Land at bishop's stortford, hertfordshire (for more details…