HEADS UP HANDS ON LIMITED
AYLESBURY ALSM LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » HP18 0RA

Company number 05187370
Status Active
Incorporation Date 22 July 2004
Company Type Private Limited Company
Address 2 CROSSWAYS BUSINESS CENTRE, BICESTER ROAD KINGSWOOD, AYLESBURY, BUCKINGHAMSHIRE, HP18 0RA
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HEADS UP HANDS ON LIMITED are www.headsuphandson.co.uk, and www.heads-up-hands-on.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Aylesbury Vale Parkway Rail Station is 6.6 miles; to Bicester North Rail Station is 6.7 miles; to Haddenham & Thame Parkway Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heads Up Hands On Limited is a Private Limited Company. The company registration number is 05187370. Heads Up Hands On Limited has been working since 22 July 2004. The present status of the company is Active. The registered address of Heads Up Hands On Limited is 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire Hp18 0ra. . KERR, William John Everitt is a Secretary of the company. CLARKE, Andrew is a Director of the company. Secretary KERR, William John Everitt has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
KERR, William John Everitt
Appointed Date: 13 September 2010

Director
CLARKE, Andrew
Appointed Date: 23 July 2004
67 years old

Resigned Directors

Secretary
KERR, William John Everitt
Resigned: 01 October 2009
Appointed Date: 23 July 2004

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 23 July 2004
Appointed Date: 22 July 2004

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 23 July 2004
Appointed Date: 22 July 2004

Persons With Significant Control

Mr Andrew Paul Clarke
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

HEADS UP HANDS ON LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Aug 2016
Confirmation statement made on 22 July 2016 with updates
05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
20 Aug 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2

29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 28 more events
19 Aug 2004
New secretary appointed
29 Jul 2004
Secretary resigned
29 Jul 2004
Director resigned
29 Jul 2004
Registered office changed on 29/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN
22 Jul 2004
Incorporation