Having been setup in 1963, Hertfordshire Building Preservation Trust Ltd has its registered office in Hertfordshire, it has a status of "Active". The current directors of the business are Abel Smith, Dorothy Alma, Browne, Jeremy Guy Lort, Emmott, David Anthony, Threlfall, Richard Haughton, Allaway, Peter Howard, Ball, Joyce Ethel Elinder, Bardswell, Charles Gifford, Bennett, Simon De Courcy, Biggs, Michael Worthington, Brigadier, Bowsher, Charles William, Councillor, Brooker, Peter, Burns, Walter Arthur George, Major General Sir, Craig, David Russell, Gadsden, Edward John, Councillor, Gibson, Adrian Vernon Brough, Hill, Colin Richard, Hills, Derek William, Councillor, Lewis, Cecil James, Lonergan, John C, Councillor, Macdonald, David Grant, Martin, Bruce, Mascall, Edgar, Mcpartland, Peter, Councillor, Nightingale, Andrew Paul, Pells, Roger Alfred, Read, James Jolliffe, Rosser, Sheila Pamela, Councillor, Rosser, Shelia Pamela, Savage, Andrew David, Scott, George Maurice, Councillor, Storey, William Arthur, Tyler, Charles Henry, Watson, Michael Charles, Williams, Andrew Derek. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ABEL SMITH, Dorothy Alma | 24 October 2000 | - | 1 |
BROWNE, Jeremy Guy Lort | 19 February 2019 | - | 1 |
EMMOTT, David Anthony | 15 October 2019 | - | 1 |
THRELFALL, Richard Haughton | 19 September 2000 | - | 1 |
ALLAWAY, Peter Howard | 28 October 1993 | 04 May 1995 | 1 |
BALL, Joyce Ethel Elinder | 28 October 1993 | 04 November 1999 | 1 |
BARDSWELL, Charles Gifford | N/A | 05 December 1996 | 1 |
BENNETT, Simon De Courcy | N/A | 04 November 1999 | 1 |
BIGGS, Michael Worthington, Brigadier | N/A | 26 October 1995 | 1 |
BOWSHER, Charles William, Councillor | N/A | 28 October 1993 | 1 |
BROOKER, Peter | 27 October 1994 | 04 November 1999 | 1 |
BURNS, Walter Arthur George, Major General Sir | N/A | 26 October 1995 | 1 |
CRAIG, David Russell | N/A | 03 September 1999 | 1 |
GADSDEN, Edward John, Councillor | N/A | 19 June 1997 | 1 |
GIBSON, Adrian Vernon Brough | N/A | 04 November 1999 | 1 |
HILL, Colin Richard | 03 September 1999 | 28 December 2001 | 1 |
HILLS, Derek William, Councillor | N/A | 16 November 2005 | 1 |
LEWIS, Cecil James | N/A | 02 June 1992 | 1 |
LONERGAN, John C, Councillor | N/A | 09 June 1992 | 1 |
MACDONALD, David Grant | 19 May 2015 | 26 June 2019 | 1 |
MARTIN, Bruce | N/A | 04 November 1999 | 1 |
MASCALL, Edgar | N/A | 04 November 1999 | 1 |
MCPARTLAND, Peter, Councillor | 02 June 1992 | 28 October 1993 | 1 |
NIGHTINGALE, Andrew Paul | 10 February 1992 | 19 February 1997 | 1 |
PELLS, Roger Alfred | N/A | 27 October 1994 | 1 |
READ, James Jolliffe | N/A | 13 January 2004 | 1 |
ROSSER, Sheila Pamela, Councillor | 27 October 1994 | 04 November 1999 | 1 |
ROSSER, Shelia Pamela | 18 March 2003 | 18 April 2006 | 1 |
SAVAGE, Andrew David | 14 November 2013 | 15 November 2018 | 1 |
SCOTT, George Maurice, Councillor | N/A | 26 October 1995 | 1 |
STOREY, William Arthur | 28 October 1993 | 27 October 1994 | 1 |
TYLER, Charles Henry | N/A | 26 October 1995 | 1 |
WATSON, Michael Charles | 15 January 1997 | 04 November 1999 | 1 |
WILLIAMS, Andrew Derek | 26 October 1995 | 23 September 1997 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 17 June 2020 | |
CH01 - Change of particulars for director | 13 December 2019 | |
CS01 - N/A | 02 December 2019 | |
AP01 - Appointment of director | 05 November 2019 | |
AA - Annual Accounts | 02 October 2019 | |
TM01 - Termination of appointment of director | 08 August 2019 | |
TM01 - Termination of appointment of director | 26 June 2019 | |
AP01 - Appointment of director | 21 February 2019 | |
CS01 - N/A | 29 November 2018 | |
TM01 - Termination of appointment of director | 23 November 2018 | |
AA - Annual Accounts | 20 September 2018 | |
CS01 - N/A | 21 November 2017 | |
AA - Annual Accounts | 10 October 2017 | |
CS01 - N/A | 15 November 2016 | |
AA - Annual Accounts | 10 October 2016 | |
AR01 - Annual Return | 15 December 2015 | |
AA - Annual Accounts | 01 October 2015 | |
AP01 - Appointment of director | 25 June 2015 | |
MR05 - N/A | 07 May 2015 | |
AR01 - Annual Return | 18 November 2014 | |
TM01 - Termination of appointment of director | 18 November 2014 | |
AA - Annual Accounts | 02 October 2014 | |
MR04 - N/A | 22 August 2014 | |
MR04 - N/A | 22 August 2014 | |
AP01 - Appointment of director | 20 December 2013 | |
AR01 - Annual Return | 13 December 2013 | |
TM01 - Termination of appointment of director | 27 November 2013 | |
AP01 - Appointment of director | 27 November 2013 | |
AA - Annual Accounts | 08 October 2013 | |
MR01 - N/A | 10 May 2013 | |
AR01 - Annual Return | 22 November 2012 | |
CH01 - Change of particulars for director | 21 November 2012 | |
CH01 - Change of particulars for director | 21 November 2012 | |
AA - Annual Accounts | 09 October 2012 | |
RESOLUTIONS - N/A | 13 July 2012 | |
TM01 - Termination of appointment of director | 13 July 2012 | |
MEM/ARTS - N/A | 13 July 2012 | |
AR01 - Annual Return | 16 November 2011 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 07 February 2011 | |
AA - Annual Accounts | 06 October 2010 | |
AR01 - Annual Return | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
AA - Annual Accounts | 08 October 2009 | |
288a - Notice of appointment of directors or secretaries | 29 April 2009 | |
288b - Notice of resignation of directors or secretaries | 29 December 2008 | |
363a - Annual Return | 01 December 2008 | |
353 - Register of members | 01 December 2008 | |
AA - Annual Accounts | 20 October 2008 | |
363a - Annual Return | 23 November 2007 | |
288b - Notice of resignation of directors or secretaries | 22 November 2007 | |
AA - Annual Accounts | 21 October 2007 | |
363a - Annual Return | 15 December 2006 | |
AA - Annual Accounts | 30 October 2006 | |
288b - Notice of resignation of directors or secretaries | 20 April 2006 | |
288a - Notice of appointment of directors or secretaries | 05 January 2006 | |
288b - Notice of resignation of directors or secretaries | 08 December 2005 | |
363a - Annual Return | 06 December 2005 | |
353 - Register of members | 06 December 2005 | |
288b - Notice of resignation of directors or secretaries | 02 December 2005 | |
288b - Notice of resignation of directors or secretaries | 30 November 2005 | |
AA - Annual Accounts | 31 October 2005 | |
288b - Notice of resignation of directors or secretaries | 21 April 2005 | |
288a - Notice of appointment of directors or secretaries | 21 April 2005 | |
288a - Notice of appointment of directors or secretaries | 04 April 2005 | |
288b - Notice of resignation of directors or secretaries | 15 March 2005 | |
363s - Annual Return | 03 December 2004 | |
AA - Annual Accounts | 26 October 2004 | |
AUD - Auditor's letter of resignation | 17 February 2004 | |
288b - Notice of resignation of directors or secretaries | 21 January 2004 | |
288a - Notice of appointment of directors or secretaries | 30 December 2003 | |
363s - Annual Return | 09 December 2003 | |
AA - Annual Accounts | 24 November 2003 | |
288a - Notice of appointment of directors or secretaries | 01 September 2003 | |
288a - Notice of appointment of directors or secretaries | 13 April 2003 | |
363s - Annual Return | 01 December 2002 | |
AA - Annual Accounts | 25 October 2002 | |
288b - Notice of resignation of directors or secretaries | 13 June 2002 | |
288b - Notice of resignation of directors or secretaries | 14 January 2002 | |
AA - Annual Accounts | 04 December 2001 | |
363s - Annual Return | 04 December 2001 | |
288a - Notice of appointment of directors or secretaries | 17 October 2001 | |
288a - Notice of appointment of directors or secretaries | 09 January 2001 | |
363s - Annual Return | 14 December 2000 | |
288a - Notice of appointment of directors or secretaries | 06 December 2000 | |
288a - Notice of appointment of directors or secretaries | 06 December 2000 | |
AA - Annual Accounts | 30 November 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 August 2000 | |
AA - Annual Accounts | 07 January 2000 | |
363s - Annual Return | 16 December 1999 | |
288a - Notice of appointment of directors or secretaries | 03 December 1999 | |
288b - Notice of resignation of directors or secretaries | 14 September 1999 | |
AA - Annual Accounts | 18 January 1999 | |
363s - Annual Return | 18 January 1999 | |
395 - Particulars of a mortgage or charge | 28 July 1998 | |
288a - Notice of appointment of directors or secretaries | 11 February 1998 | |
363s - Annual Return | 17 December 1997 | |
AA - Annual Accounts | 17 December 1997 | |
288b - Notice of resignation of directors or secretaries | 16 October 1997 | |
288b - Notice of resignation of directors or secretaries | 02 July 1997 | |
288a - Notice of appointment of directors or secretaries | 02 July 1997 | |
287 - Change in situation or address of Registered Office | 22 June 1997 | |
288b - Notice of resignation of directors or secretaries | 18 March 1997 | |
288a - Notice of appointment of directors or secretaries | 17 March 1997 | |
288a - Notice of appointment of directors or secretaries | 10 March 1997 | |
288a - Notice of appointment of directors or secretaries | 10 March 1997 | |
288a - Notice of appointment of directors or secretaries | 04 March 1997 | |
AA - Annual Accounts | 02 December 1996 | |
363s - Annual Return | 02 December 1996 | |
288 - N/A | 14 August 1996 | |
288 - N/A | 21 June 1996 | |
288 - N/A | 11 March 1996 | |
288 - N/A | 06 February 1996 | |
288 - N/A | 12 January 1996 | |
AA - Annual Accounts | 11 December 1995 | |
363s - Annual Return | 27 November 1995 | |
288 - N/A | 20 June 1995 | |
288 - N/A | 03 April 1995 | |
288 - N/A | 15 January 1995 | |
288 - N/A | 10 January 1995 | |
288 - N/A | 15 December 1994 | |
288 - N/A | 12 December 1994 | |
363s - Annual Return | 23 November 1994 | |
AA - Annual Accounts | 23 November 1994 | |
288 - N/A | 13 January 1994 | |
AA - Annual Accounts | 13 January 1994 | |
288 - N/A | 04 January 1994 | |
363s - Annual Return | 29 November 1993 | |
288 - N/A | 23 November 1992 | |
AA - Annual Accounts | 18 November 1992 | |
288 - N/A | 18 November 1992 | |
363s - Annual Return | 17 November 1992 | |
363b - Annual Return | 13 February 1992 | |
AA - Annual Accounts | 28 January 1992 | |
AA - Annual Accounts | 24 April 1991 | |
363a - Annual Return | 24 April 1991 | |
RESOLUTIONS - N/A | 23 November 1990 | |
395 - Particulars of a mortgage or charge | 15 June 1990 | |
AA - Annual Accounts | 26 February 1990 | |
363 - Annual Return | 24 January 1990 | |
RESOLUTIONS - N/A | 06 December 1989 | |
MEM/ARTS - N/A | 06 December 1989 | |
363 - Annual Return | 14 June 1989 | |
AA - Annual Accounts | 23 February 1989 | |
287 - Change in situation or address of Registered Office | 30 November 1988 | |
363 - Annual Return | 23 November 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 May 1988 | |
AA - Annual Accounts | 30 September 1987 | |
363 - Annual Return | 30 September 1987 | |
395 - Particulars of a mortgage or charge | 20 August 1987 | |
NEWINC - New incorporation documents | 03 December 1963 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 April 2013 | Outstanding |
N/A |
Legal charge | 14 July 1998 | Fully Satisfied |
N/A |
Legal mortgage | 13 June 1990 | Fully Satisfied |
N/A |
Legal mortgage | 11 August 1987 | Fully Satisfied |
N/A |
Legal charge | 10 August 1983 | Fully Satisfied |
N/A |