Having been setup in 2009, H. E. Stringer Flavours Ltd are based in Tring, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. This company has 9 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAXTER, Gwendoline Harriette | 31 July 2009 | - | 1 |
BAXTER, Rupert Dali Bonamy | 19 September 2017 | - | 1 |
BAXTER, Stephen David | 29 April 2009 | - | 1 |
BEESLEY, Lee | 01 January 2012 | - | 1 |
WILLIAMS, Garfield Huw | 31 July 2009 | - | 1 |
H E STRINGER LIMITED | 01 January 2012 | - | 1 |
BARKER, Katrina | 31 July 2009 | 30 July 2020 | 1 |
H. E. STRINGER LIMITED | 29 April 2009 | 03 July 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAXTER, Stephen David | 31 July 2009 | - | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 31 July 2020 | |
CS01 - N/A | 15 May 2020 | |
AA - Annual Accounts | 28 April 2020 | |
MR01 - N/A | 18 September 2019 | |
CS01 - N/A | 27 June 2019 | |
AP01 - Appointment of director | 30 May 2019 | |
AA - Annual Accounts | 03 April 2019 | |
CH01 - Change of particulars for director | 01 November 2018 | |
CS01 - N/A | 26 June 2018 | |
AA - Annual Accounts | 06 March 2018 | |
AP01 - Appointment of director | 26 February 2018 | |
PSC02 - N/A | 11 July 2017 | |
CS01 - N/A | 10 July 2017 | |
AA - Annual Accounts | 28 April 2017 | |
AR01 - Annual Return | 18 May 2016 | |
AA - Annual Accounts | 07 May 2016 | |
RESOLUTIONS - N/A | 22 February 2016 | |
AR01 - Annual Return | 23 June 2015 | |
AA - Annual Accounts | 08 April 2015 | |
AR01 - Annual Return | 24 June 2014 | |
AA - Annual Accounts | 04 March 2014 | |
MR01 - N/A | 07 October 2013 | |
AR01 - Annual Return | 04 June 2013 | |
CH01 - Change of particulars for director | 09 May 2013 | |
AA - Annual Accounts | 12 April 2013 | |
AR01 - Annual Return | 22 June 2012 | |
AA - Annual Accounts | 24 February 2012 | |
AP02 - Appointment of corporate director | 25 January 2012 | |
AP01 - Appointment of director | 25 January 2012 | |
MG01 - Particulars of a mortgage or charge | 07 November 2011 | |
AR01 - Annual Return | 25 May 2011 | |
CH03 - Change of particulars for secretary | 18 May 2011 | |
AA - Annual Accounts | 21 January 2011 | |
AR01 - Annual Return | 29 June 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 29 June 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 29 June 2010 | |
AA - Annual Accounts | 23 February 2010 | |
AA01 - Change of accounting reference date | 04 December 2009 | |
RESOLUTIONS - N/A | 21 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 August 2009 | |
288a - Notice of appointment of directors or secretaries | 21 August 2009 | |
288a - Notice of appointment of directors or secretaries | 21 August 2009 | |
288a - Notice of appointment of directors or secretaries | 21 August 2009 | |
288a - Notice of appointment of directors or secretaries | 21 August 2009 | |
395 - Particulars of a mortgage or charge | 17 August 2009 | |
288b - Notice of resignation of directors or secretaries | 16 July 2009 | |
NEWINC - New incorporation documents | 29 April 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 September 2019 | Outstanding |
N/A |
A registered charge | 01 October 2013 | Outstanding |
N/A |
Guarantee & debenture | 31 October 2011 | Outstanding |
N/A |
Debenture | 31 July 2009 | Outstanding |
N/A |