HERTFORD HOUSE MARKETING LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 3BN

Company number 03183595
Status Active
Incorporation Date 1 April 1996
Company Type Private Limited Company
Address HERTFORD HOUSE, MANCHESTER SQUARE, LONDON, W1U 3BN
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Appointment of Mr Xavier Immanuel Bray as a director on 31 October 2016; Termination of appointment of Christoph Martin Vogtherr as a director on 23 September 2016. The most likely internet sites of HERTFORD HOUSE MARKETING LIMITED are www.hertfordhousemarketing.co.uk, and www.hertford-house-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Hertford House Marketing Limited is a Private Limited Company. The company registration number is 03183595. Hertford House Marketing Limited has been working since 01 April 1996. The present status of the company is Active. The registered address of Hertford House Marketing Limited is Hertford House Manchester Square London W1u 3bn. . BRAY, Xavier Immanuel is a Director of the company. EDGAR, David John, Dr is a Director of the company. Secretary HOULDERSHAW, Arthur William has been resigned. Secretary LOGAN, Susan Elizabeth has been resigned. Secretary PALADINA, Nicholas has been resigned. Secretary PINK, Simon Richard Anthony has been resigned. Secretary RAMSEY, Heather Christine Elaine has been resigned. Secretary ROBERTSON, David Morton has been resigned. Secretary WALSH, Philip Martin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JOLL, James Anthony Boyd has been resigned. Director LEWIS, John Henry James has been resigned. Director RITBLAT, John Henry, Sir has been resigned. Director SAINSBURY, Simon David Davan, Hon has been resigned. Director SAVILL, Rosalind Joy, Dame has been resigned. Director VOGTHERR, Christoph Martin, Dr has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Director
BRAY, Xavier Immanuel
Appointed Date: 31 October 2016
53 years old

Director
EDGAR, David John, Dr
Appointed Date: 14 April 2015
68 years old

Resigned Directors

Secretary
HOULDERSHAW, Arthur William
Resigned: 03 July 2000
Appointed Date: 29 January 1998

Secretary
LOGAN, Susan Elizabeth
Resigned: 31 October 2002
Appointed Date: 08 February 2002

Secretary
PALADINA, Nicholas
Resigned: 08 February 2002
Appointed Date: 03 July 2000

Secretary
PINK, Simon Richard Anthony
Resigned: 04 August 2008
Appointed Date: 11 July 2003

Secretary
RAMSEY, Heather Christine Elaine
Resigned: 11 July 2003
Appointed Date: 31 October 2002

Secretary
ROBERTSON, David Morton
Resigned: 31 May 2015
Appointed Date: 09 February 2015

Secretary
WALSH, Philip Martin
Resigned: 13 February 2015
Appointed Date: 04 August 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 January 1998
Appointed Date: 02 April 1996

Director
JOLL, James Anthony Boyd
Resigned: 15 May 2001
Appointed Date: 29 January 1998
88 years old

Director
LEWIS, John Henry James
Resigned: 31 March 2005
Appointed Date: 01 April 2000
85 years old

Director
RITBLAT, John Henry, Sir
Resigned: 31 December 2014
Appointed Date: 01 April 2005
89 years old

Director
SAINSBURY, Simon David Davan, Hon
Resigned: 31 March 2000
Appointed Date: 29 January 1998
95 years old

Director
SAVILL, Rosalind Joy, Dame
Resigned: 24 October 2011
Appointed Date: 01 April 2000
74 years old

Director
VOGTHERR, Christoph Martin, Dr
Resigned: 23 September 2016
Appointed Date: 19 October 2011
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 January 1998
Appointed Date: 02 April 1996

Persons With Significant Control

Wallace Collection
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HERTFORD HOUSE MARKETING LIMITED Events

10 Feb 2017
Confirmation statement made on 29 January 2017 with updates
30 Jan 2017
Appointment of Mr Xavier Immanuel Bray as a director on 31 October 2016
30 Jan 2017
Termination of appointment of Christoph Martin Vogtherr as a director on 23 September 2016
05 Aug 2016
Full accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2

...
... and 72 more events
04 Jun 1998
Director resigned
31 May 1998
Registered office changed on 31/05/98 from: 1 mitchell lane bristol BS1 6BU
31 May 1998
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

19 May 1997
Return made up to 01/04/97; full list of members
01 Apr 1996
Incorporation