About

Registered Number: 07972739
Date of Incorporation: 01/03/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: Haddenham Library Banks Park Banks Road, Haddenham, Aylesbury, Buckinghamshire, HP17 8EE

 

Having been setup in 2012, Haddenham Community Library has its registered office in Aylesbury in Buckinghamshire, it's status is listed as "Active". The companies directors are listed as Mason, Peter John, Mozley, Timothy Russell, Ordaz, Angela Dauterman, Sharp, Eric Stephen, Toner, Susan, Vickers, Hilary Kate, Bedding, Gillian Mary, Bedding, Gillian Mary, Bowman, Brian Taylor, Brandis, John Mervyn, Davies, Nicholas Jonathan, Gooch, Larraine, Hirst, Richard Augustus, Mason, Carol Ann, Maxwell, Victoria at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, Peter John 07 May 2013 - 1
MOZLEY, Timothy Russell 01 March 2012 - 1
ORDAZ, Angela Dauterman 07 August 2018 - 1
SHARP, Eric Stephen 01 March 2012 - 1
TONER, Susan 07 October 2014 - 1
VICKERS, Hilary Kate 07 August 2018 - 1
BEDDING, Gillian Mary 16 March 2020 23 July 2020 1
BEDDING, Gillian Mary 19 June 2017 15 March 2020 1
BOWMAN, Brian Taylor 01 March 2012 30 August 2013 1
BRANDIS, John Mervyn 01 March 2012 06 August 2019 1
DAVIES, Nicholas Jonathan 10 November 2015 31 January 2017 1
GOOCH, Larraine 07 May 2013 09 October 2018 1
HIRST, Richard Augustus 01 March 2012 30 August 2013 1
MASON, Carol Ann 15 October 2013 31 January 2017 1
MAXWELL, Victoria 30 August 2013 07 February 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 September 2020
AP01 - Appointment of director 16 March 2020
TM01 - Termination of appointment of director 16 March 2020
CS01 - N/A 13 March 2020
TM01 - Termination of appointment of director 13 March 2020
TM01 - Termination of appointment of director 13 March 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 18 March 2019
CH01 - Change of particulars for director 18 March 2019
AA - Annual Accounts 04 December 2018
AP01 - Appointment of director 17 October 2018
AP01 - Appointment of director 17 October 2018
TM01 - Termination of appointment of director 17 October 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 01 December 2017
AP01 - Appointment of director 05 July 2017
CS01 - N/A 09 March 2017
TM01 - Termination of appointment of director 06 February 2017
TM01 - Termination of appointment of director 06 February 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 15 December 2015
AP01 - Appointment of director 30 November 2015
AP01 - Appointment of director 30 November 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 17 December 2014
AP01 - Appointment of director 17 November 2014
RESOLUTIONS - N/A 13 October 2014
MA - Memorandum and Articles 13 October 2014
TM01 - Termination of appointment of director 23 June 2014
AR01 - Annual Return 17 March 2014
TM01 - Termination of appointment of director 13 February 2014
AP01 - Appointment of director 21 November 2013
AA - Annual Accounts 18 November 2013
AP01 - Appointment of director 26 September 2013
AP01 - Appointment of director 25 September 2013
TM01 - Termination of appointment of director 25 September 2013
TM01 - Termination of appointment of director 25 September 2013
AD01 - Change of registered office address 05 August 2013
AP01 - Appointment of director 20 June 2013
AP01 - Appointment of director 19 June 2013
AR01 - Annual Return 07 March 2013
AD01 - Change of registered office address 07 March 2013
NEWINC - New incorporation documents 01 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.