HEROS
WANTAGE

Hellopages » Berkshire » West Berkshire » OX12 9NJ

Company number 05679136
Status Active
Incorporation Date 18 January 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE SWALLOWS, NORTH FARM STUD FAWLEY, WANTAGE, OXFORDSHIRE, OX12 9NJ
Home Country United Kingdom
Nature of Business 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Termination of appointment of Gee Bradburne as a director on 14 June 2016. The most likely internet sites of HEROS are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Kintbury Rail Station is 8.8 miles; to Newbury Rail Station is 10.3 miles; to Newbury Racecourse Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heros is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05679136. Heros has been working since 18 January 2006. The present status of the company is Active. The registered address of Heros is The Swallows North Farm Stud Fawley Wantage Oxfordshire Ox12 9nj. . ROBINSON, Mary is a Secretary of the company. HOPGOOD, Victoria Anne is a Director of the company. HUBBARD, Jacqueline Anne is a Director of the company. KIDD, Jessica, Dr is a Director of the company. RICHARDSON, Anne Hazel is a Director of the company. SAMUELS-BROWN, Ben is a Director of the company. SHANKLAND, Ann Elizabeth is a Director of the company. SMITH, Judy is a Director of the company. SUTTON, Margaret Jane is a Director of the company. Director BARTLETT, Lesley Maureen has been resigned. Director BIRD, Zoey has been resigned. Director BRADBURNE, Gee has been resigned. Director CAULFIELD, Michael has been resigned. Director GILMORE, Robert William Anthony has been resigned. Director GREENER, George Pallister, Dr has been resigned. Director GROGAN, Lola has been resigned. Director HOBBS, Karen has been resigned. Director JEFFERSON-MACKNEY, Linda Rachael has been resigned. Director KYLE, Carla Louise has been resigned. Director LAWLESS, Jim has been resigned. Director MACKELLAR, Angus John Campbell has been resigned. Director PARSONS, Hilary Ann has been resigned. Director WALFORD, Glynnie Anne has been resigned. Director YORK, Philip has been resigned. The company operates in "Support activities for animal production (other than farm animal boarding and care) n.e.c.".


Current Directors

Secretary
ROBINSON, Mary
Appointed Date: 18 January 2006

Director
HOPGOOD, Victoria Anne
Appointed Date: 14 December 2013
62 years old

Director
HUBBARD, Jacqueline Anne
Appointed Date: 18 November 2010
58 years old

Director
KIDD, Jessica, Dr
Appointed Date: 23 December 2013
56 years old

Director
RICHARDSON, Anne Hazel
Appointed Date: 06 December 2006
72 years old

Director
SAMUELS-BROWN, Ben
Appointed Date: 10 October 2014
43 years old

Director
SHANKLAND, Ann Elizabeth
Appointed Date: 17 September 2008
75 years old

Director
SMITH, Judy
Appointed Date: 28 February 2013
61 years old

Director
SUTTON, Margaret Jane
Appointed Date: 06 December 2006
91 years old

Resigned Directors

Director
BARTLETT, Lesley Maureen
Resigned: 21 May 2010
Appointed Date: 05 March 2008
86 years old

Director
BIRD, Zoey
Resigned: 30 January 2013
Appointed Date: 25 August 2011
49 years old

Director
BRADBURNE, Gee
Resigned: 14 June 2016
Appointed Date: 18 January 2006
60 years old

Director
CAULFIELD, Michael
Resigned: 17 September 2008
Appointed Date: 18 January 2006
64 years old

Director
GILMORE, Robert William Anthony
Resigned: 03 September 2007
Appointed Date: 18 January 2006
75 years old

Director
GREENER, George Pallister, Dr
Resigned: 09 July 2012
Appointed Date: 17 September 2008
80 years old

Director
GROGAN, Lola
Resigned: 26 September 2014
Appointed Date: 28 February 2013
54 years old

Director
HOBBS, Karen
Resigned: 30 January 2006
Appointed Date: 18 January 2006
65 years old

Director
JEFFERSON-MACKNEY, Linda Rachael
Resigned: 24 May 2012
Appointed Date: 26 June 2007
60 years old

Director
KYLE, Carla Louise
Resigned: 14 June 2016
Appointed Date: 18 November 2010
50 years old

Director
LAWLESS, Jim
Resigned: 17 November 2014
Appointed Date: 23 December 2013
57 years old

Director
MACKELLAR, Angus John Campbell
Resigned: 29 March 2007
Appointed Date: 18 January 2006
66 years old

Director
PARSONS, Hilary Ann
Resigned: 11 June 2008
Appointed Date: 03 October 2007
73 years old

Director
WALFORD, Glynnie Anne
Resigned: 17 November 2010
Appointed Date: 13 March 2006
65 years old

Director
YORK, Philip
Resigned: 21 September 2011
Appointed Date: 17 September 2008
62 years old

Persons With Significant Control

Miss Grace Ellzabeth Muir
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mrs Mary Josephine Robinson
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

HEROS Events

19 Mar 2017
Confirmation statement made on 31 December 2016 with updates
12 Jul 2016
Total exemption full accounts made up to 31 March 2016
14 Jun 2016
Termination of appointment of Gee Bradburne as a director on 14 June 2016
14 Jun 2016
Termination of appointment of Carla Louise Kyle as a director on 14 June 2016
14 Jun 2016
Termination of appointment of Gee Bradburne as a director on 14 June 2016
...
... and 66 more events
11 Jul 2006
Memorandum and Articles of Association
11 Jul 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

10 Apr 2006
New director appointed
20 Feb 2006
Director resigned
18 Jan 2006
Incorporation