HERTS VISION LOSS
WELWYN GARDEN CITY HERTS VISION LOSS LTD. HERTFORDSHIRE SOCIETY FOR THE BLIND

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 4SE
Company number 03033089
Status Active
Incorporation Date 15 March 1995
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address WOODSIDE CENTRE, THE COMMONS, WELWYN GARDEN CITY, HERTS, AL7 4SE
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-01-24 ; Resolutions RES13 ‐ Company name change/ gerneral business 24/01/2017 RES01 ‐ Resolution of adoption of Articles of Association ; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of HERTS VISION LOSS are www.hertsvision.co.uk, and www.herts-vision.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Herts Vision Loss is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03033089. Herts Vision Loss has been working since 15 March 1995. The present status of the company is Active. The registered address of Herts Vision Loss is Woodside Centre The Commons Welwyn Garden City Herts Al7 4se. . HARDING, Keith is a Secretary of the company. GODFREY, William Edwin Martindale is a Director of the company. HARDING, Keith is a Director of the company. HICKINBOTHAM, Susan Alexandra is a Director of the company. O'KELLY, Helen Rachael is a Director of the company. RICHARDSON, Gillian Kay is a Director of the company. SEAMAN, Richard Kenneth is a Director of the company. WARNER-SMITH, John Duff, Dr is a Director of the company. Secretary HILLS, Monika Mary has been resigned. Secretary HOOD, John James Frederick has been resigned. Secretary HOWELLS, Valentine Brinley has been resigned. Secretary MCLACHLAN, Linda Mary has been resigned. Secretary TERRETT, Mervyn Douglas has been resigned. Director ALLEN, Malcolm John has been resigned. Director ATKINSON, Elvina has been resigned. Director BODDINGTON, Alexander George has been resigned. Director BRADBURN, Anthony Harry has been resigned. Director BROWN, David Ian has been resigned. Director CASEY, Philip Henry has been resigned. Director CLARK, Desmond William has been resigned. Director CLIFF, Kenneth Stanley has been resigned. Director COTGROVE, Rita Frances has been resigned. Director CROFT, Christopher has been resigned. Director CUMMING BART, Julie has been resigned. Director FARRANT, John has been resigned. Director HARDING, Anne has been resigned. Director HARPER, Susan has been resigned. Director HILL, Richard Henry Edward has been resigned. Director HOWES, Joyce Margaret has been resigned. Director JAMES, Arnold John Douglas has been resigned. Director KREMPEL, Steven James has been resigned. Director LINNEGAR, Philip Henry has been resigned. Director MACLEOD, Colin Simon Fraser has been resigned. Director MEEKINS, George William has been resigned. Director NAHABOO, Ikbal has been resigned. Director PATON, Betty Margaret has been resigned. Director PICKFORD, Ronald Stanley William has been resigned. Director ROBINSON, Peter Tudor has been resigned. Director ROWDEN, Patricia has been resigned. Director WEBB, Sandra has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
HARDING, Keith
Appointed Date: 08 October 2008

Director
GODFREY, William Edwin Martindale
Appointed Date: 28 October 2010
78 years old

Director
HARDING, Keith
Appointed Date: 03 July 2007
80 years old

Director
HICKINBOTHAM, Susan Alexandra
Appointed Date: 05 May 2015
72 years old

Director
O'KELLY, Helen Rachael
Appointed Date: 27 January 2014
55 years old

Director
RICHARDSON, Gillian Kay
Appointed Date: 29 January 2014
69 years old

Director
SEAMAN, Richard Kenneth
Appointed Date: 27 July 2010
76 years old

Director
WARNER-SMITH, John Duff, Dr
Appointed Date: 05 May 2015
74 years old

Resigned Directors

Secretary
HILLS, Monika Mary
Resigned: 01 October 2004
Appointed Date: 12 December 2002

Secretary
HOOD, John James Frederick
Resigned: 08 October 2008
Appointed Date: 01 October 2004

Secretary
HOWELLS, Valentine Brinley
Resigned: 12 December 2002
Appointed Date: 17 October 1996

Secretary
MCLACHLAN, Linda Mary
Resigned: 17 October 1996
Appointed Date: 30 March 1995

Secretary
TERRETT, Mervyn Douglas
Resigned: 30 March 1995
Appointed Date: 15 March 1995

Director
ALLEN, Malcolm John
Resigned: 08 May 2007
Appointed Date: 23 April 2004
88 years old

Director
ATKINSON, Elvina
Resigned: 23 October 1997
Appointed Date: 22 March 1995
88 years old

Director
BODDINGTON, Alexander George
Resigned: 02 September 1999
Appointed Date: 23 October 1997
98 years old

Director
BRADBURN, Anthony Harry
Resigned: 11 January 2014
Appointed Date: 03 July 2006
82 years old

Director
BROWN, David Ian
Resigned: 27 July 2014
Appointed Date: 23 February 2010
81 years old

Director
CASEY, Philip Henry
Resigned: 23 April 2004
Appointed Date: 22 March 1995
89 years old

Director
CLARK, Desmond William
Resigned: 04 September 1996
Appointed Date: 22 March 1995
91 years old

Director
CLIFF, Kenneth Stanley
Resigned: 14 September 2004
Appointed Date: 15 March 1995
84 years old

Director
COTGROVE, Rita Frances
Resigned: 16 May 2007
Appointed Date: 22 March 1995
94 years old

Director
CROFT, Christopher
Resigned: 14 February 2006
Appointed Date: 12 December 2003
80 years old

Director
CUMMING BART, Julie
Resigned: 24 May 2010
Appointed Date: 03 July 2006
68 years old

Director
FARRANT, John
Resigned: 01 October 2009
Appointed Date: 22 March 1995
90 years old

Director
HARDING, Anne
Resigned: 19 February 2014
Appointed Date: 29 January 2014
70 years old

Director
HARPER, Susan
Resigned: 26 January 2015
Appointed Date: 22 March 1995
86 years old

Director
HILL, Richard Henry Edward
Resigned: 31 October 2011
Appointed Date: 27 July 2010
77 years old

Director
HOWES, Joyce Margaret
Resigned: 11 August 2008
Appointed Date: 05 February 2008
81 years old

Director
JAMES, Arnold John Douglas
Resigned: 01 October 2009
Appointed Date: 23 October 1997
99 years old

Director
KREMPEL, Steven James
Resigned: 17 November 2005
Appointed Date: 22 March 1995
70 years old

Director
LINNEGAR, Philip Henry
Resigned: 31 October 2011
Appointed Date: 23 April 2004
60 years old

Director
MACLEOD, Colin Simon Fraser
Resigned: 01 November 2016
Appointed Date: 25 July 2014
77 years old

Director
MEEKINS, George William
Resigned: 29 March 1995
Appointed Date: 15 March 1995
98 years old

Director
NAHABOO, Ikbal
Resigned: 12 December 2003
Appointed Date: 30 November 2000
76 years old

Director
PATON, Betty Margaret
Resigned: 04 September 1996
Appointed Date: 22 March 1995
92 years old

Director
PICKFORD, Ronald Stanley William
Resigned: 15 October 2013
Appointed Date: 08 February 2011
71 years old

Director
ROBINSON, Peter Tudor
Resigned: 14 September 2004
Appointed Date: 30 November 2000
87 years old

Director
ROWDEN, Patricia
Resigned: 06 February 2007
Appointed Date: 18 November 1999
83 years old

Director
WEBB, Sandra
Resigned: 31 July 1999
Appointed Date: 04 September 1996
62 years old

HERTS VISION LOSS Events

07 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-24

07 Mar 2017
Resolutions
  • RES13 ‐ Company name change/ gerneral business 24/01/2017
  • RES01 ‐ Resolution of adoption of Articles of Association

12 Dec 2016
Total exemption full accounts made up to 31 March 2016
06 Dec 2016
Confirmation statement made on 6 December 2016 with updates
03 Nov 2016
Termination of appointment of Colin Simon Fraser Macleod as a director on 1 November 2016
...
... and 118 more events
30 Apr 1996
New director appointed
30 Apr 1996
New director appointed
30 Apr 1996
New secretary appointed
22 Nov 1995
Accounting reference date notified as 31/03
15 Mar 1995
Incorporation