GEORGE HALL & SON FUNERAL DIRECTORS LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B73 6AP

Company number 06387653
Status Active
Incorporation Date 2 October 2007
Company Type Private Limited Company
Address 4 KING EDWARDS SQUARE, KING EDWARDS SQUARE, SUTTON COLDFIELD, WEST MIDLANDS, B73 6AP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Accounts for a dormant company made up to 25 December 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 100 ; Accounts for a dormant company made up to 26 December 2014. The most likely internet sites of GEORGE HALL & SON FUNERAL DIRECTORS LIMITED are www.georgehallsonfuneraldirectors.co.uk, and www.george-hall-son-funeral-directors.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. George Hall Son Funeral Directors Limited is a Private Limited Company. The company registration number is 06387653. George Hall Son Funeral Directors Limited has been working since 02 October 2007. The present status of the company is Active. The registered address of George Hall Son Funeral Directors Limited is 4 King Edwards Square King Edwards Square Sutton Coldfield West Midlands B73 6ap. . PORTMAN, Richard Harry is a Secretary of the company. DAVIES, Andrew Richard is a Director of the company. MCCOLLUM, Michael Kinloch is a Director of the company. PORTMAN, Richard Harry is a Director of the company. WHITTERN, Stephen Lee is a Director of the company. Secretary HADDON, Edward Anthony Deacon has been resigned. Secretary SHEPHERD, Philip John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BARRICK, Simon John has been resigned. Director DUNLOP, Walter has been resigned. Director HADDON, Edward Anthony Deacon has been resigned. Director WHITTAKER, George Anthony David has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PORTMAN, Richard Harry
Appointed Date: 25 January 2013

Director
DAVIES, Andrew Richard
Appointed Date: 25 January 2013
64 years old

Director
MCCOLLUM, Michael Kinloch
Appointed Date: 25 January 2013
58 years old

Director
PORTMAN, Richard Harry
Appointed Date: 25 January 2013
64 years old

Director
WHITTERN, Stephen Lee
Appointed Date: 25 January 2013
51 years old

Resigned Directors

Secretary
HADDON, Edward Anthony Deacon
Resigned: 31 October 2007
Appointed Date: 02 October 2007

Secretary
SHEPHERD, Philip John
Resigned: 25 January 2013
Appointed Date: 31 October 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 October 2007
Appointed Date: 02 October 2007

Director
BARRICK, Simon John
Resigned: 25 January 2013
Appointed Date: 24 June 2009
58 years old

Director
DUNLOP, Walter
Resigned: 25 January 2013
Appointed Date: 02 October 2007
74 years old

Director
HADDON, Edward Anthony Deacon
Resigned: 11 June 2008
Appointed Date: 02 October 2007
52 years old

Director
WHITTAKER, George Anthony David
Resigned: 25 January 2013
Appointed Date: 02 October 2007
56 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 October 2007
Appointed Date: 02 October 2007

GEORGE HALL & SON FUNERAL DIRECTORS LIMITED Events

16 May 2016
Accounts for a dormant company made up to 25 December 2015
01 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100

30 Jun 2015
Accounts for a dormant company made up to 26 December 2014
25 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100

31 Oct 2014
Registration of charge 063876530002, created on 17 October 2014
...
... and 37 more events
12 Oct 2007
New secretary appointed;new director appointed
12 Oct 2007
New director appointed
12 Oct 2007
Director resigned
12 Oct 2007
Secretary resigned
02 Oct 2007
Incorporation

GEORGE HALL & SON FUNERAL DIRECTORS LIMITED Charges

17 October 2014
Charge code 0638 7653 0002
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Bny Mellon Corporate Trustee Services Limited
Description: Land at 3 balby road doncaster south yorkshire t/no…
30 July 2013
Charge code 0638 7653 0001
Delivered: 9 August 2013
Status: Outstanding
Persons entitled: Bny Mellon Corporate Trustee Services Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…