About

Registered Number: 06719811
Date of Incorporation: 09/10/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: Woodside House Todds Green, Chantry Lane, Stevenage, Hertfordshire, SG1 2JE

 

Having been setup in 2008, Tanners Management Co (Hertford) Ltd has its registered office in Stevenage, Hertfordshire, it has a status of "Active". The current directors of the business are listed as Easter, Helen, Richards, Julie Anne, Hart, Nicholas, Hozier, Barrie Clifford, Alexander, Kenneth William, Fuller, Ammi Alan, Hart, Nicholas, Hozier, Christine Joy, Hozier, David Simon, Johnson, Kathryn. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EASTER, Helen 13 July 2013 - 1
RICHARDS, Julie Anne 09 February 2013 - 1
ALEXANDER, Kenneth William 13 April 2010 19 June 2012 1
FULLER, Ammi Alan 09 February 2013 19 February 2016 1
HART, Nicholas 13 April 2010 01 November 2013 1
HOZIER, Christine Joy 09 October 2008 13 April 2010 1
HOZIER, David Simon 09 October 2008 13 April 2010 1
JOHNSON, Kathryn 14 November 2010 31 March 2013 1
Secretary Name Appointed Resigned Total Appointments
HART, Nicholas 13 April 2010 02 February 2014 1
HOZIER, Barrie Clifford 09 October 2008 13 April 2010 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 03 June 2020
AA - Annual Accounts 13 June 2019
CS01 - N/A 13 June 2019
CS01 - N/A 01 June 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 12 November 2017
AA - Annual Accounts 12 November 2017
CS01 - N/A 21 November 2016
TM01 - Termination of appointment of director 12 June 2016
AA - Annual Accounts 12 June 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 06 November 2014
TM01 - Termination of appointment of director 06 November 2014
AD01 - Change of registered office address 29 March 2014
AA - Annual Accounts 29 March 2014
TM02 - Termination of appointment of secretary 29 March 2014
AR01 - Annual Return 15 October 2013
AP01 - Appointment of director 09 September 2013
AA - Annual Accounts 25 July 2013
TM01 - Termination of appointment of director 21 May 2013
AP01 - Appointment of director 02 March 2013
AP01 - Appointment of director 02 March 2013
CH01 - Change of particulars for director 27 October 2012
CH01 - Change of particulars for director 27 October 2012
CH03 - Change of particulars for secretary 27 October 2012
AD01 - Change of registered office address 27 October 2012
AR01 - Annual Return 19 October 2012
AD01 - Change of registered office address 19 October 2012
CH01 - Change of particulars for director 19 October 2012
TM01 - Termination of appointment of director 19 June 2012
AA - Annual Accounts 30 May 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 12 October 2011
AP01 - Appointment of director 31 January 2011
AR01 - Annual Return 12 October 2010
AD01 - Change of registered office address 12 October 2010
AA - Annual Accounts 10 June 2010
AP01 - Appointment of director 27 May 2010
AP03 - Appointment of secretary 12 May 2010
TM01 - Termination of appointment of director 12 May 2010
TM01 - Termination of appointment of director 12 May 2010
TM02 - Termination of appointment of secretary 12 May 2010
AP01 - Appointment of director 12 May 2010
AR01 - Annual Return 09 November 2009
225 - Change of Accounting Reference Date 11 February 2009
NEWINC - New incorporation documents 09 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.