WELWYN HATFIELD GUARANTEED ACCOMMODATION PAYMENT SCHEME
WELWYN GARDEN CITY

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 3UL
Company number 03608293
Status Active
Incorporation Date 31 July 1998
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address YMCA, PEARTREE LANE, WELWYN GARDEN CITY, HERTFORDSHIRE, AL7 3UL
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of WELWYN HATFIELD GUARANTEED ACCOMMODATION PAYMENT SCHEME are www.welwynhatfieldguaranteedaccommodationpayment.co.uk, and www.welwyn-hatfield-guaranteed-accommodation-payment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Welwyn Hatfield Guaranteed Accommodation Payment Scheme is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03608293. Welwyn Hatfield Guaranteed Accommodation Payment Scheme has been working since 31 July 1998. The present status of the company is Active. The registered address of Welwyn Hatfield Guaranteed Accommodation Payment Scheme is Ymca Peartree Lane Welwyn Garden City Hertfordshire Al7 3ul. . BURBIDGE, Susan Anne is a Secretary of the company. LEWIS, Darren is a Director of the company. MISTRY, Rashmi is a Director of the company. STEEDMAN, Alexander David is a Director of the company. Secretary FAIRBEARD, Michael John has been resigned. Secretary GASCOYNE, Valerie Olive has been resigned. Secretary QUINN, Neil John has been resigned. Secretary WARD, Kathleen has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director HIRST, Helen Alice has been resigned. Director INGAMELLS, Ronald Sidney, Reverend has been resigned. Director JONES, Jeremy Buckland has been resigned. Director TAYLOR, Janet Irene has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
BURBIDGE, Susan Anne
Appointed Date: 27 July 2007

Director
LEWIS, Darren
Appointed Date: 04 September 2015
55 years old

Director
MISTRY, Rashmi
Appointed Date: 12 March 2004
67 years old

Director
STEEDMAN, Alexander David
Appointed Date: 01 May 2002
69 years old

Resigned Directors

Secretary
FAIRBEARD, Michael John
Resigned: 31 July 2004
Appointed Date: 20 December 2001

Secretary
GASCOYNE, Valerie Olive
Resigned: 19 December 2001
Appointed Date: 04 July 2000

Secretary
QUINN, Neil John
Resigned: 31 October 2006
Appointed Date: 01 August 2004

Secretary
WARD, Kathleen
Resigned: 04 July 2000
Appointed Date: 25 August 1998

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 25 August 1998
Appointed Date: 31 July 1998

Director
HIRST, Helen Alice
Resigned: 15 June 2001
Appointed Date: 15 December 2000
75 years old

Director
INGAMELLS, Ronald Sidney, Reverend
Resigned: 10 July 2002
Appointed Date: 25 August 1998
93 years old

Director
JONES, Jeremy Buckland
Resigned: 29 February 2012
Appointed Date: 23 April 2010
68 years old

Director
TAYLOR, Janet Irene
Resigned: 11 January 2008
Appointed Date: 31 July 1999
86 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 25 August 1998
Appointed Date: 31 July 1998

Director
L & A REGISTRARS LIMITED
Resigned: 25 August 1998
Appointed Date: 31 July 1998

WELWYN HATFIELD GUARANTEED ACCOMMODATION PAYMENT SCHEME Events

08 Jan 2017
Total exemption full accounts made up to 31 March 2016
17 Aug 2016
Confirmation statement made on 31 July 2016 with updates
09 Jan 2016
Total exemption full accounts made up to 31 March 2015
13 Sep 2015
Appointment of Mr Darren Lewis as a director on 4 September 2015
13 Aug 2015
Annual return made up to 31 July 2015 no member list
...
... and 50 more events
09 Sep 1998
Secretary resigned;director resigned
09 Sep 1998
New director appointed
09 Sep 1998
New secretary appointed
09 Sep 1998
Registered office changed on 09/09/98 from: 31 corsham street london N1 6DR
31 Jul 1998
Incorporation