This company is commonly known as H.e.stringer Limited. The company was founded 68 years ago and was given the registration number 00556211. The firm's registered office is in HERTFORDSHIRE. You can find them at Icknield Way, Tring, Hertfordshire, . This company's SIC code is 70100 - Activities of head offices.
Name | : | H.E.STRINGER LIMITED |
---|---|---|
Company Number | : | 00556211 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 1955 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Icknield Way, Tring, Hertfordshire, HP23 4JZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shaw Wood Cottages, Farnham Green, Bishops Stortford, CM23 1HN | Secretary | 30 June 2005 | Active |
Shaw Wood Cottages, Farnham Green, Bishops Stortford, CM23 1HN | Director | 15 August 1998 | Active |
Icknield Way, Tring, Hertfordshire, HP23 4JZ | Director | 01 May 2014 | Active |
Shaw Wood Cottages, Farnham Green, Bishops Stortford, CM23 1HN | Director | 16 March 1998 | Active |
Old Stocks, Nortth Marston Road, Aylesbury, UP12 4JG | Secretary | 14 December 1993 | Active |
17 Yorke Road, Croxley Green, Rickmansworth, WD3 3DW | Secretary | - | Active |
Rambles 20 The Lagger, Chalfont St Giles, HP8 4DG | Secretary | 15 July 1993 | Active |
The Old Vicarage, Church Street, Isleham, CB7 5RX | Secretary | 31 March 1998 | Active |
Hillside House, 6 Coniston Road, Kings Langley, WD4 8BU | Secretary | 01 October 2001 | Active |
17 Spencer Close, Earls Barton, NN6 0RD | Director | 18 December 2001 | Active |
Old Stocks, Nortth Marston Road, Aylesbury, UP12 4JG | Director | - | Active |
17 Yorke Road, Croxley Green, Rickmansworth, WD3 3DW | Director | - | Active |
Rambles 20 The Lagger, Chalfont St Giles, HP8 4DG | Director | - | Active |
The Old Vicarage, Church Street, Isleham, CB7 5RX | Director | 04 October 2000 | Active |
Hillside House, 6 Coniston Road, Kings Langley, WD4 8BU | Director | 01 October 2001 | Active |
10 Nursery Gardens, Tring, HP23 5HZ | Director | 20 January 1997 | Active |
Goldfield 59 Exeter Gardens, Stamford, PE9 2RN | Director | 25 January 1999 | Active |
25a Ellingham Road, Hemel Hempstead, HP2 5LE | Director | 14 December 1993 | Active |
29 Saint Catherines Court, Aylesbury, HP19 7RE | Director | 15 December 1999 | Active |
48 Minton Close, Blakelands, Milton Keynes, MK14 5JB | Director | 16 March 1998 | Active |
206, Melton Road, Nottingham, NG3 6JP | Director | 16 October 2001 | Active |
Stephen David Baxter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Shaw Wood Cottage, Farnham Green, Bishops Stortford, United Kingdom, CM23 1HN |
Nature of control | : |
|
Gwendoline Harriette Baxter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Shaw Wood Cottages, Farnham Green, Bishops Stortford, United Kingdom, CM23 1HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-29 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-01 | Officers | Change person director company with change date. | Download |
2018-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-30 | Accounts | Change account reference date company previous shortened. | Download |
2017-08-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-04-28 | Accounts | Change account reference date company previous shortened. | Download |
2016-05-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.