Manchester
M17 1FQ
Secretary Name | Mr Daniel James Joll |
---|---|
Status | Current |
Appointed | 27 January 2017(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | Building 2, Think Park Mosley Road Manchester M17 1FQ |
Director Name | Mr Stephen Ashmore |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 2, Think Park Mosley Road Manchester M17 1FQ |
Director Name | Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Secretary Name | Martin Robert Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 160 Marston Avenue Dagenham Essex RM10 7LP |
Director Name | Mr Lister Anthony Fielding |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(1 week, 1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 November 2004) |
Role | Company Director |
Correspondence Address | Stillwater Barn Wickhurst Farm Lamberhurst Kent TN3 8BH |
Director Name | Mr Paul Laurence Nolan |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridgend House 18 Goldrings Road Oxshott Surrey KT22 0QR |
Director Name | Mr Lindsay Poston |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wavel Mews West Hampstead London NW6 3AB |
Director Name | Mr Robert Gordon Wilson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 June 2007) |
Role | Co Director And Co Secretary |
Country of Residence | England |
Correspondence Address | Struan Faringdon Road Frilford Heath Abingdon Oxfordshire OX13 6QJ |
Secretary Name | Mr Robert Gordon Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 June 2007) |
Role | Co Director And Co Secretary |
Country of Residence | England |
Correspondence Address | Struan Faringdon Road Frilford Heath Abingdon Oxfordshire OX13 6QJ |
Director Name | Kayte Frances Monnington |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(3 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 16 April 2008) |
Role | Company Director |
Correspondence Address | Hawthorn House Off Stocks Road Alfrick Worcester Worcestershire WR6 5HD |
Director Name | Mr John Christopher Davies |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 September 2015) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 25 Willow Lane Mitcham Surrey CR4 4TS |
Secretary Name | Kayte Frances Monnington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(3 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 16 April 2008) |
Role | Company Director |
Correspondence Address | Hawthorn House Off Stocks Road Alfrick Worcester Worcestershire WR6 5HD |
Director Name | Mr Andrew Galbraith |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(4 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 January 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Connaught Road Teddington Middlesex TW11 0PS |
Secretary Name | Mr Andrew Galbraith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(4 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 March 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Connaught Road Teddington Middlesex TW11 0PS |
Director Name | Mr John Bruce Gill |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 May 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Willow Lane Mitcham Surrey CR4 4TS |
Secretary Name | Mr John Bruce Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(5 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 02 June 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Nobles Church Lane Sarratt Hertfordshire WD3 6HJ |
Secretary Name | Mr Patrick Mark Hartrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 January 2017) |
Role | Chartered Secretary |
Correspondence Address | 25 Willow Lane Mitcham Surrey CR4 4TS |
Director Name | Mr Stephen Trowbridge |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Willow Lane Mitcham Surrey CR4 4TS |
Director Name | Ms Fiona Joanne Perrin |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(12 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Willow Lane Mitcham Surrey CR4 4TS |
Website | hss.com |
---|---|
Telephone | 01828 700190 |
Telephone region | Coupar Angus |
Registered Address | Building 2, Think Park Mosley Road Manchester M17 1FQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
3.6m at £1 | Hss Hire Service Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £98,794,000 |
Current Liabilities | £2,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 4 weeks from now) |
12 May 2023 | Delivered on: 22 May 2023 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
16 November 2021 | Delivered on: 22 November 2021 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
10 July 2018 | Delivered on: 24 July 2018 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Real property comprising unit 1 bardell terrace rochester, kent ME1 1NG with title number K560269 together with all other real property listed in part I of schedule 2 to the debenture.. Intellectual property comprising a trademark with registration number 008505174 together with all other intellectual property listed in part iv of schedule 2 to the debenture. Outstanding |
6 February 2014 | Delivered on: 7 February 2014 Persons entitled: U.S.Bank Trustees Limited (As Security Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 October 2012 | Delivered on: 2 November 2012 Satisfied on: 7 February 2014 Persons entitled: Barclays Bank PLC as Security Agent Classification: Security agreement Secured details: All monies due or to become due by any member of the group and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
27 July 2007 | Delivered on: 1 August 2007 Satisfied on: 14 November 2012 Persons entitled: Barclays Bank PLC (Security Agent) Classification: Guarantee & debenture Secured details: All monies due or to become due from each obligor to the chargee and/or the finance parties and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 August 2005 | Delivered on: 9 August 2005 Satisfied on: 5 July 2007 Persons entitled: Abn Amro Bank N.V. as Security Agent for and on Behalf of the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the company to the security agent or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 December 2003 | Delivered on: 27 December 2003 Satisfied on: 12 August 2005 Persons entitled: Abn Amro Bank N.V. as Security Agent for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the company to the security agent or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 November 2023 | Confirmation statement made on 30 September 2023 with updates (4 pages) |
---|---|
20 October 2023 | Full accounts made up to 31 December 2022 (21 pages) |
22 May 2023 | Registration of charge 049778750008, created on 12 May 2023 (33 pages) |
19 December 2022 | Cessation of Hss Hire Service Holdings Limited as a person with significant control on 15 December 2022 (1 page) |
19 December 2022 | Notification of Hero Acquisitions Limited as a person with significant control on 15 December 2022 (2 pages) |
10 October 2022 | Confirmation statement made on 30 September 2022 with updates (4 pages) |
6 October 2022 | Full accounts made up to 1 January 2022 (22 pages) |
8 January 2022 | Resolutions
|
31 December 2021 | Full accounts made up to 26 December 2020 (24 pages) |
30 December 2021 | Resolutions
|
30 December 2021 | Statement of capital on 30 December 2021
|
30 December 2021 | Statement by Directors (3 pages) |
30 December 2021 | Second filing of a statement of capital following an allotment of shares on 24 December 2021
|
30 December 2021 | Solvency Statement dated 30/12/21 (3 pages) |
24 December 2021 | Statement of capital following an allotment of shares on 24 December 2021
|
22 November 2021 | Registration of charge 049778750007, created on 16 November 2021 (71 pages) |
16 November 2021 | Satisfaction of charge 049778750006 in full (1 page) |
12 November 2021 | Change of details for Hss Hire Service Holdings Limited as a person with significant control on 1 November 2021 (2 pages) |
1 November 2021 | Registered office address changed from Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ England to Building 2, Think Park Mosley Road Manchester M17 1FQ on 1 November 2021 (1 page) |
6 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
29 January 2021 | Full accounts made up to 28 December 2019 (21 pages) |
9 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
5 May 2020 | Change of details for Hss Hire Service Holdings Limited as a person with significant control on 5 October 2017 (2 pages) |
4 December 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
12 September 2019 | Full accounts made up to 29 December 2018 (19 pages) |
12 December 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 30 December 2017 (18 pages) |
24 July 2018 | Registration of charge 049778750006, created on 10 July 2018 (79 pages) |
13 July 2018 | Satisfaction of charge 049778750005 in full (1 page) |
27 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
6 October 2017 | Registered office address changed from 25 Willow Lane Mitcham Surrey CR4 4TS to Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ on 6 October 2017 (1 page) |
6 October 2017 | Register(s) moved to registered inspection location Unit 1 Silver Jubilee Way Hounslow TW4 6NF (1 page) |
6 October 2017 | Register(s) moved to registered inspection location Unit 1 Silver Jubilee Way Hounslow TW4 6NF (1 page) |
6 October 2017 | Registered office address changed from 25 Willow Lane Mitcham Surrey CR4 4TS to Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ on 6 October 2017 (1 page) |
5 October 2017 | Register inspection address has been changed to Unit 1 Silver Jubilee Way Hounslow TW4 6NF (1 page) |
5 October 2017 | Register inspection address has been changed to Unit 1 Silver Jubilee Way Hounslow TW4 6NF (1 page) |
4 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
4 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
7 June 2017 | Appointment of Mr. Stephen Ashmore as a director on 1 June 2017 (2 pages) |
7 June 2017 | Appointment of Mr. Stephen Ashmore as a director on 1 June 2017 (2 pages) |
23 May 2017 | Termination of appointment of John Bruce Gill as a director on 23 May 2017 (1 page) |
23 May 2017 | Termination of appointment of John Bruce Gill as a director on 23 May 2017 (1 page) |
17 February 2017 | Appointment of Mr. Daniel James Joll as a secretary on 27 January 2017 (2 pages) |
17 February 2017 | Termination of appointment of Patrick Mark Hartrey as a secretary on 27 January 2017 (1 page) |
17 February 2017 | Appointment of Mr. Daniel James Joll as a secretary on 27 January 2017 (2 pages) |
17 February 2017 | Termination of appointment of Patrick Mark Hartrey as a secretary on 27 January 2017 (1 page) |
26 January 2017 | Termination of appointment of a director (1 page) |
26 January 2017 | Termination of appointment of a director (1 page) |
25 January 2017 | Termination of appointment of Fiona Joanne Perrin as a director on 22 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Fiona Joanne Perrin as a director on 22 January 2017 (1 page) |
30 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
23 August 2016 | Appointment of Mr Paul Quested as a director on 22 August 2016 (2 pages) |
23 August 2016 | Appointment of Mr Paul Quested as a director on 22 August 2016 (2 pages) |
17 May 2016 | Appointment of Ms Fiona Joanne Perrin as a director on 11 May 2016 (2 pages) |
17 May 2016 | Appointment of Ms Fiona Joanne Perrin as a director on 11 May 2016 (2 pages) |
21 April 2016 | Termination of appointment of Stephen Neil Trowbridge as a director on 20 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Stephen Neil Trowbridge as a director on 20 April 2016 (1 page) |
21 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
4 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
2 October 2015 | Termination of appointment of John Christopher Davies as a director on 28 September 2015 (1 page) |
2 October 2015 | Termination of appointment of John Christopher Davies as a director on 28 September 2015 (1 page) |
28 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
20 June 2014 | Appointment of Mr Stephen Neil Trowbridge as a director (2 pages) |
20 June 2014 | Appointment of Mr Stephen Neil Trowbridge as a director (2 pages) |
1 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
1 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 February 2014 | Satisfaction of charge 4 in full (4 pages) |
7 February 2014 | Satisfaction of charge 4 in full (4 pages) |
7 February 2014 | Registration of charge 049778750005 (56 pages) |
7 February 2014 | Registration of charge 049778750005 (56 pages) |
28 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
13 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
13 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
20 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 4 (19 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 4 (19 pages) |
8 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
8 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
29 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Director's details changed for John Christopher Davies on 15 August 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr John Bruce Gill on 15 August 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr John Bruce Gill on 15 August 2011 (2 pages) |
15 August 2011 | Secretary's details changed for Mr Patrick Mark Hartrey on 15 August 2011 (1 page) |
15 August 2011 | Secretary's details changed for Mr Patrick Mark Hartrey on 15 August 2011 (1 page) |
15 August 2011 | Director's details changed for John Christopher Davies on 15 August 2011 (2 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
26 November 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
26 November 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Secretary's details changed for Mr Patrick Mark Hartrey on 11 November 2009 (1 page) |
26 November 2009 | Director's details changed for Mr John Bruce Gill on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for John Christopher Davies on 1 October 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Mr Patrick Mark Hartrey on 11 November 2009 (1 page) |
26 November 2009 | Director's details changed for Mr John Bruce Gill on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for John Christopher Davies on 1 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Mr John Bruce Gill on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for John Christopher Davies on 1 October 2009 (2 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
2 June 2009 | Secretary appointed mr patrick mark hartrey (1 page) |
2 June 2009 | Appointment terminated secretary john gill (1 page) |
2 June 2009 | Appointment terminated secretary john gill (1 page) |
2 June 2009 | Secretary appointed mr patrick mark hartrey (1 page) |
6 May 2009 | Secretary's change of particulars / john gill / 05/05/2009 (1 page) |
6 May 2009 | Secretary's change of particulars / john gill / 05/05/2009 (1 page) |
30 March 2009 | Secretary appointed mr john bruce gill (1 page) |
30 March 2009 | Appointment terminated secretary andrew galbraith (1 page) |
30 March 2009 | Secretary appointed mr john bruce gill (1 page) |
30 March 2009 | Appointment terminated secretary andrew galbraith (1 page) |
4 March 2009 | Director appointed mr john bruce gill (2 pages) |
4 March 2009 | Appointment terminated director andrew galbraith (1 page) |
4 March 2009 | Appointment terminated director andrew galbraith (1 page) |
4 March 2009 | Director appointed mr john bruce gill (2 pages) |
30 December 2008 | Return made up to 26/11/08; full list of members (3 pages) |
30 December 2008 | Return made up to 26/11/08; full list of members (3 pages) |
12 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
12 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
29 April 2008 | Director appointed mr andrew james galbraith (1 page) |
29 April 2008 | Appointment terminated secretary kay monnington (1 page) |
29 April 2008 | Director appointed mr andrew james galbraith (1 page) |
29 April 2008 | Secretary appointed mr andrew james galbraith (1 page) |
29 April 2008 | Appointment terminated secretary kay monnington (1 page) |
29 April 2008 | Secretary appointed mr andrew james galbraith (1 page) |
29 April 2008 | Appointment terminated director kay monnington (1 page) |
29 April 2008 | Appointment terminated director kay monnington (1 page) |
22 January 2008 | Return made up to 26/11/07; full list of members (2 pages) |
22 January 2008 | Return made up to 26/11/07; full list of members (2 pages) |
20 August 2007 | Declaration of assistance for shares acquisition (22 pages) |
20 August 2007 | Declaration of assistance for shares acquisition (22 pages) |
20 August 2007 | Declaration of assistance for shares acquisition (23 pages) |
20 August 2007 | Declaration of assistance for shares acquisition (22 pages) |
20 August 2007 | Declaration of assistance for shares acquisition (23 pages) |
20 August 2007 | Declaration of assistance for shares acquisition (22 pages) |
15 August 2007 | Resolutions
|
15 August 2007 | Resolutions
|
6 August 2007 | Resolutions
|
6 August 2007 | Resolutions
|
1 August 2007 | Particulars of mortgage/charge (17 pages) |
1 August 2007 | Particulars of mortgage/charge (17 pages) |
5 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | Secretary resigned;director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Secretary resigned;director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | New secretary appointed;new director appointed (2 pages) |
29 June 2007 | New secretary appointed;new director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
13 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
13 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
28 November 2006 | Return made up to 26/11/06; full list of members (2 pages) |
28 November 2006 | Return made up to 26/11/06; full list of members (2 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
20 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
20 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
3 January 2006 | Return made up to 26/11/05; full list of members (2 pages) |
3 January 2006 | Return made up to 26/11/05; full list of members (2 pages) |
12 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
12 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
12 August 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 August 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 August 2005 | Particulars of mortgage/charge (9 pages) |
9 August 2005 | Particulars of mortgage/charge (9 pages) |
22 February 2005 | Return made up to 26/11/04; full list of members (8 pages) |
22 February 2005 | Return made up to 26/11/04; full list of members (8 pages) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
8 February 2004 | Ad 20/01/04--------- £ si 3563999@1=3563999 £ ic 1/3564000 (2 pages) |
8 February 2004 | Ad 20/01/04--------- £ si 3563999@1=3563999 £ ic 1/3564000 (2 pages) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | Secretary resigned (1 page) |
3 February 2004 | Memorandum and Articles of Association (8 pages) |
3 February 2004 | Memorandum and Articles of Association (8 pages) |
29 January 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
29 January 2004 | Nc inc already adjusted 20/01/04 (1 page) |
29 January 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: 10 norwich street london EC4A 1BD (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: 10 norwich street london EC4A 1BD (1 page) |
29 January 2004 | Nc inc already adjusted 20/01/04 (1 page) |
28 January 2004 | Resolutions
|
28 January 2004 | Resolutions
|
21 January 2004 | Company name changed project hampshire (2) LIMITED\certificate issued on 21/01/04 (3 pages) |
21 January 2004 | New director appointed (3 pages) |
21 January 2004 | New director appointed (3 pages) |
21 January 2004 | New director appointed (3 pages) |
21 January 2004 | Resolutions
|
21 January 2004 | New director appointed (3 pages) |
21 January 2004 | Company name changed project hampshire (2) LIMITED\certificate issued on 21/01/04 (3 pages) |
21 January 2004 | Resolutions
|
21 January 2004 | Memorandum and Articles of Association (8 pages) |
21 January 2004 | Memorandum and Articles of Association (8 pages) |
20 January 2004 | New director appointed (6 pages) |
20 January 2004 | New director appointed (6 pages) |
20 January 2004 | New secretary appointed;new director appointed (3 pages) |
20 January 2004 | New secretary appointed;new director appointed (3 pages) |
27 December 2003 | Particulars of mortgage/charge (12 pages) |
27 December 2003 | Particulars of mortgage/charge (12 pages) |
26 November 2003 | Incorporation (16 pages) |
26 November 2003 | Incorporation (16 pages) |