HEADSET SERVICES LTD.
SUDBURY

Hellopages » Suffolk » Babergh » CO10 2YW

Company number 02962104
Status Active
Incorporation Date 25 August 1994
Company Type Private Limited Company
Address LAURENCE WALTER HOUSE, 32 ADDISON ROAD, SUDBURY, SUFFOLK, CO10 2YW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of HEADSET SERVICES LTD. are www.headsetservices.co.uk, and www.headset-services.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-one years and one months. The distance to to Bures Rail Station is 5.2 miles; to Chappel & Wakes Colne Rail Station is 8.2 miles; to Colchester Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Headset Services Ltd is a Private Limited Company. The company registration number is 02962104. Headset Services Ltd has been working since 25 August 1994. The present status of the company is Active. The registered address of Headset Services Ltd is Laurence Walter House 32 Addison Road Sudbury Suffolk Co10 2yw. The company`s financial liabilities are £1001.17k. It is £226.97k against last year. And the total assets are £1362.97k, which is £379.31k against last year. BEDFORD, John is a Secretary of the company. HARVEY, Gary Walter is a Director of the company. HARVEY, Nicholas Gary is a Director of the company. SMITH, Nicholas Francis is a Director of the company. Secretary PANTON, Mark has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BARNES, Matthew William has been resigned. Director GROGAN, Richard William has been resigned. Director OWEN, William Francis Blundell has been resigned. Director PANTON, Mark has been resigned. The company operates in "Other service activities n.e.c.".


headset services Key Finiance

LIABILITIES £1001.17k
+29%
CASH n/a
TOTAL ASSETS £1362.97k
+38%
All Financial Figures

Current Directors

Secretary
BEDFORD, John
Appointed Date: 31 May 2007

Director
HARVEY, Gary Walter
Appointed Date: 31 May 2007
68 years old

Director
HARVEY, Nicholas Gary
Appointed Date: 10 March 2014
37 years old

Director
SMITH, Nicholas Francis
Appointed Date: 31 May 2007
66 years old

Resigned Directors

Secretary
PANTON, Mark
Resigned: 31 May 2007
Appointed Date: 25 August 1994

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 25 August 1994
Appointed Date: 25 August 1994

Director
BARNES, Matthew William
Resigned: 20 April 2001
Appointed Date: 25 August 1994
67 years old

Director
GROGAN, Richard William
Resigned: 31 May 2007
Appointed Date: 25 August 1994
73 years old

Director
OWEN, William Francis Blundell
Resigned: 31 May 2007
Appointed Date: 25 August 1994
62 years old

Director
PANTON, Mark
Resigned: 31 March 2010
Appointed Date: 25 August 1994
64 years old

Persons With Significant Control

Mel Aviation Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HEADSET SERVICES LTD. Events

10 Mar 2017
Confirmation statement made on 28 February 2017 with updates
18 Sep 2016
Memorandum and Articles of Association
18 Sep 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

11 Jul 2016
Registration of charge 029621040002, created on 4 July 2016
24 Jun 2016
Satisfaction of charge 1 in full
...
... and 69 more events
08 Sep 1994
Accounting reference date notified as 30/09

04 Sep 1994
Secretary resigned

04 Sep 1994
New director appointed

04 Sep 1994
New director appointed

25 Aug 1994
Incorporation

HEADSET SERVICES LTD. Charges

4 July 2016
Charge code 0296 2104 0002
Delivered: 11 July 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Contains fixed charge…
31 March 1995
Mortgage debenture
Delivered: 6 April 1995
Status: Satisfied on 24 June 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…