HERITAGE HOUSE (PUBLISHERS) LIMITED
BRADFIELD, MANNINGTREE

Hellopages » Essex » Tendring » CO11 2QT

Company number 03033794
Status Active
Incorporation Date 16 March 1995
Company Type Private Limited Company
Address LAVANDOU, STEAM MILL ROAD, BRADFIELD, MANNINGTREE, ESSEX, CO11 2QT
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HERITAGE HOUSE (PUBLISHERS) LIMITED are www.heritagehousepublishers.co.uk, and www.heritage-house-publishers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Kirby Cross Rail Station is 7.5 miles; to Wivenhoe Rail Station is 7.9 miles; to Ipswich Rail Station is 8.8 miles; to Clacton-on-Sea Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heritage House Publishers Limited is a Private Limited Company. The company registration number is 03033794. Heritage House Publishers Limited has been working since 16 March 1995. The present status of the company is Active. The registered address of Heritage House Publishers Limited is Lavandou Steam Mill Road Bradfield Manningtree Essex Co11 2qt. . HAWES, Katie Jane is a Secretary of the company. HAWES, Dennis John is a Director of the company. Secretary HAWES, Georgina Jane has been resigned. Secretary STANLEY, Malcolm George has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HAWES, Georgina Jane has been resigned. Director STANLEY, Malcolm George has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
HAWES, Katie Jane
Appointed Date: 08 March 2004

Director
HAWES, Dennis John
Appointed Date: 16 March 1995
86 years old

Resigned Directors

Secretary
HAWES, Georgina Jane
Resigned: 08 March 2004
Appointed Date: 01 April 1998

Secretary
STANLEY, Malcolm George
Resigned: 31 March 1998
Appointed Date: 16 March 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 March 1995
Appointed Date: 16 March 1995

Director
HAWES, Georgina Jane
Resigned: 08 March 2004
Appointed Date: 01 April 1998
77 years old

Director
STANLEY, Malcolm George
Resigned: 31 March 1998
Appointed Date: 16 March 1995
78 years old

HERITAGE HOUSE (PUBLISHERS) LIMITED Events

15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2

03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-22
  • GBP 2

28 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 39 more events
08 May 1997
Return made up to 16/03/97; no change of members
16 Oct 1996
Return made up to 16/03/96; full list of members
11 Sep 1996
Accounts for a small company made up to 31 March 1996
21 Mar 1995
Secretary resigned
16 Mar 1995
Incorporation