About

Registered Number: 02832110
Date of Incorporation: 01/07/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: Maynard House, The Common, Hatfield, Hertfordshire, AL10 0NF

 

Welwyn & Hatfield Conservative Association Ltd was registered on 01 July 1993 with its registered office in Hatfield, Hertfordshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The companies directors are listed as Perkins, David John, Lowe, Jane Mary, Perkins, David John, Buist, Kerry Ailsa, Burrett, Paul Donald, Davidson, Robert Peter, Perkins, Amanda Louise, Buckton, Colin James, Clark, Michael Kenneth, Dean, John William, Greensmith, Harold William, Dr, O'brien, Peter Ronald, Perkins, Amanda Louise, Walduck, Wendy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWE, Jane Mary 05 February 2020 - 1
PERKINS, David John 30 June 2010 - 1
BUCKTON, Colin James 31 March 1995 21 March 1996 1
CLARK, Michael Kenneth 01 July 1993 21 March 1996 1
DEAN, John William 21 March 1996 05 February 2020 1
GREENSMITH, Harold William, Dr 01 July 1993 31 March 1995 1
O'BRIEN, Peter Ronald 21 June 1996 05 September 2000 1
PERKINS, Amanda Louise 05 September 2000 29 September 2018 1
WALDUCK, Wendy 01 July 1993 05 December 2005 1
Secretary Name Appointed Resigned Total Appointments
PERKINS, David John 29 September 2018 - 1
BUIST, Kerry Ailsa 27 October 2003 30 June 2010 1
BURRETT, Paul Donald 01 July 1993 31 March 1995 1
DAVIDSON, Robert Peter 31 March 1995 30 July 2003 1
PERKINS, Amanda Louise 30 June 2010 29 September 2018 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AP01 - Appointment of director 10 July 2020
AP01 - Appointment of director 10 July 2020
TM01 - Termination of appointment of director 10 July 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 12 July 2019
AP03 - Appointment of secretary 18 February 2019
TM01 - Termination of appointment of director 18 February 2019
TM02 - Termination of appointment of secretary 18 February 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 08 September 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 19 September 2011
AR01 - Annual Return 10 November 2010
CH01 - Change of particulars for director 10 November 2010
AP01 - Appointment of director 10 November 2010
AP03 - Appointment of secretary 10 November 2010
TM01 - Termination of appointment of director 10 November 2010
TM02 - Termination of appointment of secretary 10 November 2010
AA - Annual Accounts 02 October 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 11 September 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 29 January 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 09 September 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 04 August 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 25 July 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 27 July 2004
AA - Annual Accounts 07 January 2004
288a - Notice of appointment of directors or secretaries 23 December 2003
363s - Annual Return 08 July 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 06 July 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 20 July 2001
AA - Annual Accounts 26 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
363s - Annual Return 10 July 2000
AA - Annual Accounts 05 November 1999
363s - Annual Return 11 August 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 01 July 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 04 July 1997
AA - Annual Accounts 02 September 1996
363s - Annual Return 02 September 1996
288 - N/A 01 July 1996
288 - N/A 01 July 1996
288 - N/A 26 May 1996
288 - N/A 26 May 1996
288 - N/A 26 May 1996
288 - N/A 26 May 1996
363s - Annual Return 28 June 1995
288 - N/A 11 May 1995
288 - N/A 11 May 1995
RESOLUTIONS - N/A 02 May 1995
RESOLUTIONS - N/A 11 April 1995
AA - Annual Accounts 11 April 1995
363s - Annual Return 23 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 November 1993
MEM/ARTS - N/A 12 July 1993
287 - Change in situation or address of Registered Office 12 July 1993
288 - N/A 12 July 1993
288 - N/A 12 July 1993
288 - N/A 12 July 1993
288 - N/A 12 July 1993
288 - N/A 12 July 1993
NEWINC - New incorporation documents 01 July 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.