HERTFORDSHIRE FAMILY MEDIATION SERVICE LIMITED
OLD HATFIELD HERTFORDSHIRE MEDIATION SERVICE LIMITED

Hellopages » Hertfordshire » Welwyn Hatfield » AL9 5AD

Company number 03473614
Status Liquidation
Incorporation Date 28 November 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address YORK HOUSE, 14 SALISBURY SQUARE, OLD HATFIELD, HERTFORDSHIRE, UNITED KINGDOM, AL9 5AD
Home Country United Kingdom
Nature of Business 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Order of court to wind up; Annual return made up to 28 November 2009 no member list; Registered office address changed from York House 14 Salisbury Square Hatfield Hertfordshire AL9 5AD United Kingdom on 21 January 2010. The most likely internet sites of HERTFORDSHIRE FAMILY MEDIATION SERVICE LIMITED are www.hertfordshirefamilymediationservice.co.uk, and www.hertfordshire-family-mediation-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Hertfordshire Family Mediation Service Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03473614. Hertfordshire Family Mediation Service Limited has been working since 28 November 1997. The present status of the company is Liquidation. The registered address of Hertfordshire Family Mediation Service Limited is York House 14 Salisbury Square Old Hatfield Hertfordshire United Kingdom Al9 5ad. . BATLIWALA, Yasmin is a Director of the company. DESMULIE, Dianne is a Director of the company. GIBBONS, Michael John Stanley is a Director of the company. LITTLECHILD, Brian is a Director of the company. ROBINSON, John Neil is a Director of the company. SEFTON, John Norman is a Director of the company. THOMAS, Pamela Dawn is a Director of the company. Secretary HEARA, Gillian has been resigned. Secretary HEBDEN, Terence George has been resigned. Secretary KELLY, Alison Jane has been resigned. Secretary KRAITHMAN, Maria Anne has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BLANDFORD, Robin Andrew has been resigned. Director BOSE, Ethel Linda has been resigned. Director BOWEN, John Harry has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HEBDEN, Terence George has been resigned. Director HURFORD, Patricia Mary has been resigned. Director NATAHAN, Shirley, Dr has been resigned. Director NATHAN, Shirley, Doctor has been resigned. Director ROSE, Joyce Dora Hester has been resigned. Director SAVAGE, Rosemary Anne has been resigned. Director WEBSTER, Geoffrey Boyd has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BATLIWALA, Yasmin
Appointed Date: 21 January 1999
66 years old

Director
DESMULIE, Dianne
Appointed Date: 15 February 2007
71 years old

Director
GIBBONS, Michael John Stanley
Appointed Date: 08 December 2003
77 years old

Director
LITTLECHILD, Brian
Appointed Date: 28 November 1997
71 years old

Director
ROBINSON, John Neil
Appointed Date: 20 May 2009
71 years old

Director
SEFTON, John Norman
Appointed Date: 29 November 2004
86 years old

Director
THOMAS, Pamela Dawn
Appointed Date: 26 November 2009
81 years old

Resigned Directors

Secretary
HEARA, Gillian
Resigned: 30 November 1999
Appointed Date: 21 January 1999

Secretary
HEBDEN, Terence George
Resigned: 31 December 2009
Appointed Date: 30 June 2000

Secretary
KELLY, Alison Jane
Resigned: 21 January 1999
Appointed Date: 28 November 1997

Secretary
KRAITHMAN, Maria Anne
Resigned: 30 June 2000
Appointed Date: 04 January 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 28 November 1997
Appointed Date: 28 November 1997

Director
BLANDFORD, Robin Andrew
Resigned: 31 December 2002
Appointed Date: 28 November 1997
86 years old

Director
BOSE, Ethel Linda
Resigned: 28 July 2003
Appointed Date: 21 January 1999
85 years old

Director
BOWEN, John Harry
Resigned: 27 April 2005
Appointed Date: 30 June 2000
89 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 28 November 1997
Appointed Date: 28 November 1997

Director
HEBDEN, Terence George
Resigned: 31 December 2009
Appointed Date: 30 June 2000
81 years old

Director
HURFORD, Patricia Mary
Resigned: 30 September 1999
Appointed Date: 28 November 1997
95 years old

Director
NATAHAN, Shirley, Dr
Resigned: 06 October 2005
Appointed Date: 17 December 2001
96 years old

Director
NATHAN, Shirley, Doctor
Resigned: 31 December 2006
Appointed Date: 20 April 2006
96 years old

Director
ROSE, Joyce Dora Hester
Resigned: 12 August 2002
Appointed Date: 21 January 1999
96 years old

Director
SAVAGE, Rosemary Anne
Resigned: 24 June 1999
Appointed Date: 28 November 1997
78 years old

Director
WEBSTER, Geoffrey Boyd
Resigned: 30 June 2000
Appointed Date: 28 November 1997
90 years old

HERTFORDSHIRE FAMILY MEDIATION SERVICE LIMITED Events

27 Jul 2010
Order of court to wind up
21 Jan 2010
Annual return made up to 28 November 2009 no member list
21 Jan 2010
Registered office address changed from York House 14 Salisbury Square Hatfield Hertfordshire AL9 5AD United Kingdom on 21 January 2010
21 Jan 2010
Director's details changed for John Norman Sefton on 1 January 2010
21 Jan 2010
Director's details changed for Mr. John Neil Robinson on 1 January 2010
...
... and 67 more events
11 Sep 1998
New secretary appointed
11 Sep 1998
Director resigned
11 Sep 1998
Secretary resigned
07 Sep 1998
Company name changed hertfordshire mediation service LIMITED\certificate issued on 08/09/98
28 Nov 1997
Incorporation

HERTFORDSHIRE FAMILY MEDIATION SERVICE LIMITED Charges

19 October 2009
Rent deposit deed
Delivered: 20 October 2009
Status: Outstanding
Persons entitled: Mysia Investments Limited and Samos Investments Limited
Description: Interest in the account see image for full details.